Search icon

CHRISTENSON, LLC

Company Details

Entity Name: CHRISTENSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Document Number: L15000143223
FEI/EIN Number 47-4468824
Address: 5829 26 STREET WEST, BRADENTON, FL, 34207, US
Mail Address: PO BOX 10008, BRADENTON, FL, 34282
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PALAWSKI JAMES J Agent 5829 26 STREET WEST, BRADENTON, FL, 34207

Manager

Name Role Address
PALAWSKI JAMES J Manager 5829 26 St W, BRADENTON, FL, 34207
WELKER LISA Manager 512 BEACH STREET, FENTON, MI, 48430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 5829 26 STREET WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5829 26 STREET WEST, BRADENTON, FL 34207 No data

Court Cases

Title Case Number Docket Date Status
INTERVENORS AND THIRD PARTY BIDDER, CHRISTENSON, LLC AND JAMES J. PALAWSKI VS VIVIENDA AT BRADENTON, II CONDOMINIUM, ET AL. 2D2021-4002 2021-12-29 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2021-CC-4003

Parties

Name CHRISTENSON, LLC
Role Appellant
Status Active
Representations MARK A. NELSON, ESQ.
Name JAMES J. PALAWSKI
Role Appellant
Status Active
Name OTTO L. LINN
Role Appellee
Status Active
Name VIVIENDA AT BRADENTON, II CONDOMINIUM
Role Appellee
Status Active
Representations MICHELLE A. ROWE, ESQ., ALEXANDRA MAMONTOFF, ESQ., PAUL C. GRIVAS, ESQ.
Name WANETA I. LINN
Role Appellee
Status Active
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTENSON, LLC
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-01-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF APPEAL AMENDED CERTIFICATE OF SERVICE
On Behalf Of CHRISTENSON, LLC
Docket Date 2022-01-03
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTENSON, LLC
Docket Date 2021-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHRISTENSON, LLC VS U. S. BANK NATIONAL ASSOC., BAYOU ESTATES HOMEOWNERS ASSOC., SUSAN THUN 2D2018-4154 2018-10-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-4864

Parties

Name SUSAN THUN
Role Appellee
Status Active
Name CHRISTENSON, LLC
Role Appellant
Status Active
Representations Richard B. Ray, Esq.
Name U. S. BANK NATIONAL ASSOC.
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, P. L., NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ.
Name BAYOU ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTENSON, LLC
Docket Date 2018-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
Docket Date 2019-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.
Docket Date 2019-11-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-10-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHRISTENSON, LLC
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTENSON, LLC
Docket Date 2019-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellees’ motion to supplement the record is denied. The materials attached to the motion will not be reviewed by this court.
Docket Date 2019-02-25
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION/RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CHRISTENSON, LLC
Docket Date 2019-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellees’ motion to file supplemental record.
Docket Date 2019-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 03/25/19
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 02/21/19
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2018-11-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellant's motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. The parties shall file all papers in the consolidated appeal using case number 2D18-1668. The appellant shall, within 5 days of the date of this order, arrange with the clerk of the circuit court to supplement the record with all relevant documents resulting from the relinquishment of jurisdiction in case 2D18-1668, including the amended final judgment of foreclosure. Supplementation shall be accomplished within 20 days of the date of this order. The consolidated initial brief shall be served within 40 days of the date of this order.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTENSON, LLC
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTENSON, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-09
Florida Limited Liability 2015-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State