Search icon

TRACY CHRISTIAN LLC - Florida Company Profile

Company Details

Entity Name: TRACY CHRISTIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACY CHRISTIAN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000114582
FEI/EIN Number 273844798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13334 Polo club rd #301, WELLINGTON, FL, 33414, US
Mail Address: PO BOX 127, PALM BEACH, FL, 33480
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN TRACY X Manager 13334 polo Club rd #301, WELLINGTON, FL, 33414
CHRISTIAN TRACY X Agent 13334 polo Club rd #301, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 13334 Polo club rd #301, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 13334 polo Club rd #301, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
TRACY CHRISTIAN VS RAYMOND M. CHRISTIAN 4D2019-0380 2019-02-11 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016DR006681

Parties

Name TRACY CHRISTIAN LLC
Role Petitioner
Status Active
Representations Matthew S. Nugent, Adam M. Zborowski
Name RAYMOND M. CHRISTIAN
Role Respondent
Status Active
Representations Mark T. Luttier, Jane Kreusler-Walsh, Stephanie L. Serafin, Rebecca Mercier Vargas
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO DM***
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's March 5, 2019 motion for rehearing and for written opinion is denied.
Docket Date 2019-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of RAYMOND M. CHRISTIAN
Docket Date 2019-03-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION
On Behalf Of TRACY CHRISTIAN
Docket Date 2019-02-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 11, 2019 petition for writ of certiorari is denied on the merits.WARNER, GROSS and MAY, JJ., concur.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAYMOND M. CHRISTIAN
Docket Date 2019-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***SEARCHABLE***
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ *AMENDED*
Docket Date 2019-02-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **AMENDED**
On Behalf Of TRACY CHRISTIAN
Docket Date 2019-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-02-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FEE PAID THROUGH PORTAL*
On Behalf Of TRACY CHRISTIAN
Docket Date 2019-02-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FEE PAID THROUGH PORTAL***STRICKEN**

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-11
Florida Limited Liability 2010-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State