Search icon

DAVID CHRISTIAN, LLC

Company Details

Entity Name: DAVID CHRISTIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L12000043816
FEI/EIN Number 45-4932591
Address: 4419 SE 11th Pl, CAPE CORAL, FL, 33904, US
Mail Address: 4419 SE 11th Pl, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KERRIGAN DAVID C Agent 4419 SE 11th Pl, CAPE CORAL, FL, 33904

Managing Member

Name Role Address
Kerrigan David Managing Member 4419 SE 11th Pl, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 4419 SE 11th Pl, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2015-03-30 4419 SE 11th Pl, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 4419 SE 11th Pl, CAPE CORAL, FL 33904 No data
LC AMENDMENT 2012-12-26 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID CHRISTIAN VS STATE OF FLORIDA 5D2024-0345 2024-02-12 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CF-054521-A

Parties

Name DAVID CHRISTIAN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2024-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE PETITION; CERT OF SVC - 02/02/2024
Docket Date 2024-02-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS FILE AMENDED PET AND SHOW CAUSE RE: WHY PET SHOULD NOT BE DISMISSED; PT REPRESENTED BY COUNSEL AT TRIAL COURT
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2024-02-12
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 02/02/2024; FILED IN LOWER COURT 02/07/2024
On Behalf Of David Christian

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State