Search icon

CRISTIAN LEON LLC - Florida Company Profile

Company Details

Entity Name: CRISTIAN LEON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CRISTIAN LEON 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: 15 Jan 2014 (11 years ago)
Date of dissolution: 02 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: L14000007863
Address: 728 SE 19TH AVE, APT #2, DEERFIELD BEACH, FL 33441
Mail Address: 728 SE 19TH AVE, APT #2, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, LIBETH Agent 728 SE 19TH AVE, APT #2, DEERFIELD BEACH, FL 33441
SANCHEZ, LIBETH Authorized Representative 728 SE 19TH AVE APT#2, DEERFIELD BEACH, FL 33441
MATHIAS, ERNEST K Authorized Representative 728 SE 19TH AVE APT#2, DEERFIELD BEACH, FL 33441
ROBERTSON, BLAINE R Authorized Representative 6501 KIMBERLY BLVD, NORTH LAUDERDALE, FL 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043507 LSC & CO. EXPIRED 2014-05-02 2019-12-31 - 6120 NW 186TH STREET, APT. 308, HIALEAH, FL, 33015
G14000018995 PATCHOT CLOTHING & DESIGN EXPIRED 2014-02-22 2019-12-31 - 728 SE 19TH AVE, APT #2, DEERFIELD BEACH, FL, 33441
G14000018996 LSC & CO. EXPIRED 2014-02-22 2019-12-31 - 6120 NW 186TH ST, APT 308, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
CRISTIAN LEON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0902 2024-04-09 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CF007011A

Parties

Name CRISTIAN LEON LLC
Role Appellant
Status Active
Representations Jack Albert Fleischman, Gary Lee Caldwell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Sherri Collins
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-09-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
Docket Date 2024-08-28
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 09/27/2024
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cristian Leon
Docket Date 2024-07-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO August 28, 2024.
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-28
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 29, 2024.
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cristian Leon
Docket Date 2024-06-11
Type Record
Subtype Transcript
Description Confidential & Unredacted Transcript; 738 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cristian Leon
Docket Date 2024-05-31
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-05-30
Type Record
Subtype Transcript
Description Transcript -- 738 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 474
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-29
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Cristian Leon
Docket Date 2024-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal; pages 496 to 555
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's November 14, 2024 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that the time for filing Appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
View View File
CRISTIAN LEON, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2023-1963 2023-08-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CF010156

Parties

Name CRISTIAN LEON LLC
Role Appellant
Status Active
Representations Jack Albert Fleischman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's August 12, 2024 pro se motion for rehearing and rehearing en banc is denied.
View View File
Docket Date 2024-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cristian Leon
Docket Date 2024-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to April 5, 2024
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Cristian Leon
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cristian Leon
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for a 15 Day Extension From the Current Due Date for the Initial Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description 90 DAYS TO March 1, 2024.
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cristian Leon
Docket Date 2023-11-15
Type Notice
Subtype Counsel Substitution
Description Stipulation for Substitution of Counsel
On Behalf Of Cristian Leon
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cristian Leon
Docket Date 2023-11-13
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-11-09
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Palm Beach
Docket Date 2023-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal - 480 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-10-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report Re: Record on Appeal
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice of Non-Receipt of Transcripts
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response
On Behalf Of Cristian Leon
Docket Date 2023-09-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response
On Behalf Of Cristian Leon
Docket Date 2023-09-14
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-09-11
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2023-08-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cristian Leon
Docket Date 2024-11-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
CRISTIAN LEON VS RIC L. BRADSHAW, SHERIFF OF PALM BEACH COUNTY 4D2023-0859 2023-04-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CF010156AMB

Parties

Name CRISTIAN LEON LLC
Role Petitioner
Status Active
Representations Jack A. Fleischman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Ric L. Bradshaw, Sheriff of Palm Beach County
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that case numbers 4D23-857 and 4D23-859 are consolidated for purposes of resolution by the same panel. Further, ORDERED that the petitions in both cases are denied.MAY, DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2023-04-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-04-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2023-04-04
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Cristian Leon
Docket Date 2023-04-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
CRISTIAN LEON VS RIC L. BRADSHAW, SHERIFF OF PALM BEACH COUNTY 4D2023-0857 2023-04-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CF009507AMB

Parties

Name CRISTIAN LEON LLC
Role Petitioner
Status Active
Representations Jack A. Fleischman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Ric L. Bradshaw, Sheriff of Palm Beach County
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that case numbers 4D23-857 and 4D23-859 are consolidated for purposes of resolution by the same panel. Further, ORDERED that the petitions in both cases are denied.MAY, DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2023-04-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2023-04-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-04-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2023-04-04
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Cristian Leon
Docket Date 2023-04-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
CRISTIAN LEON VS STATE OF FLORIDA 4D2018-1576 2018-05-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
16CF003167AMB

Parties

Name CRISTIAN LEON LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Ian Eric Seldin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name 15th Circuit Court Administration
Role Judge/Judicial Officer
Status Active
Name Hon. Barry M. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cristian Leon
Docket Date 2018-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cristian Leon
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cristian Leon
Docket Date 2018-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/27/18.
Docket Date 2018-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 409 PAGES ***CONFIDENTIAL***
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cristian Leon
Docket Date 2018-07-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2018-07-12
Type Record
Subtype Transcript
Description Transcript Received ~ (546 PAGES)
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cristian Leon
Docket Date 2018-05-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cristian Leon

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-02
Florida Limited Liability 2014-01-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State