Search icon

CHARLIE CRIST, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHARLIE CRIST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLIE CRIST, L.L.C. 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: 25 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000098151
FEI/EIN Number NOT APPLICABLE

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

Address: 1034 16TH STREET NORTH, ST. PETERSBURG, FL, 33705-1147
Mail Address: 1034 16TH STREET NORTH, ST. PETERSBURG, FL, 33705-1147
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST CHARLES Manager 1034 16TH STREET NORTH, ST PETERSBURG, FL, 337051147
WOOD J. EMORY Agent 1034 16TH STREET NORTH, ST. PETERSBURG, FL, 337051147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
WILLIE J. BARNES, JR. VS CHARLIE CRIST, ET AL 2D2012-5335 2012-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-011232

Parties

Name WILLIE J. BARNES, JR.
Role Appellant
Status Active
Name CHARLIE CRIST, L.L.C.
Role Appellee
Status Active
Representations ROBERT DIETZ, A. A. G.
Name JAMES KING, JR.
Role Appellee
Status Active
Name QUILLIAN YANCEY
Role Appellee
Status Active
Name BILL MC COLLUM, ATTORNEY GENERAL
Role Appellee
Status Active
Name JOHNNIE B. BYRD, JR.
Role Appellee
Status Active
Name JERRY HILL, STATE ATTORNEY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIE J. BARNES, JR.
Docket Date 2013-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42
Docket Date 2013-05-13
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ AFFIDAVIT AND SECOND MOTION
On Behalf Of WILLIE J. BARNES, JR.
Docket Date 2013-05-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-03-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77
Docket Date 2013-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLIE CRIST
Docket Date 2013-03-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CHARLIE CRIST
Docket Date 2013-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of WILLIE J. BARNES, JR.
Docket Date 2013-03-04
Type Response
Subtype Response
Description RESPONSE ~ to attorney general motion to dismiss appeal
On Behalf Of WILLIE J. BARNES, JR.
Docket Date 2013-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHARLIE CRIST
Docket Date 2013-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ " withdrawn" to w/d special and limited appearance
On Behalf Of CHARLIE CRIST
Docket Date 2013-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
On Behalf Of CHARLIE CRIST
Docket Date 2013-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIE J. BARNES, JR.
Docket Date 2013-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES DURRANCE
Docket Date 2012-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-12-03
Type Response
Subtype Response
Description RESPONSE ~ to notice of special and limited appearance with attachments
On Behalf Of WILLIE J. BARNES, JR.
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLIE CRIST
Docket Date 2012-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-ord of 10-24-12
Docket Date 2012-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ order dismissing plaintiff's petition for declaratory judgment - J. Dale Durrance - 09/11/2012
Docket Date 2012-11-05
Type Response
Subtype Response
Description RESPONSE ~ to court order dated 10/24/2012 with attachments
On Behalf Of WILLIE J. BARNES, JR.
Docket Date 2012-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ L.T. MOTION FOR LEAVE TO PROCEED FORMA PAUPERIS W/AFFIDAVIT PS Willie J. Barnes, Jr. 012959
Docket Date 2012-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2012-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2012-10-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIE J. BARNES, JR.
JAMES R. HILL, JR. VS STATE OF FLORIDA, CHARLIE CRIST, etc., et al. 4D2010-5135 2010-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA003635

Parties

Name JAMES R. HILL, JR.
Role Appellant
Status Active
Name Unemployment Appeals Comm.
Role Appellee
Status Active
Name CHARLIE CRIST, L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHN J. BAJGER
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ORDER FROM 3RD DCA DENYING MOTION FOR REHEARING.
Docket Date 2011-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "LETTER" - SENT TO 3DCA WITH CASE FILE
On Behalf Of JAMES R. HILL, JR.
Docket Date 2011-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: THIRD DCA DECISION
On Behalf Of JAMES R. HILL, JR.
Docket Date 2011-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ FILE RETURNED FROM 3RD DCA
Docket Date 2011-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ORDER FROM 3RD DCA DISMISSING APPEAL AS UNTIMELY.
Docket Date 2011-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ *issued by 3DCA
Docket Date 2011-01-24
Type Disposition
Subtype Transferred
Description Transferred ~ 3rd DCA
Docket Date 2011-01-05
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("ORDER OF CLARIFICATION")
On Behalf Of JAMES R. HILL, JR.
Docket Date 2010-12-23
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2010-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES R. HILL, JR.

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
REINSTATEMENT 2013-01-08
Florida Limited Liability 2011-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State