Search icon

CHRISTINA CLARK , LLC

Company Details

Entity Name: CHRISTINA CLARK , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000153488
Address: 938 CHURCHILL RD, WEST PALM BEACH, FL, 33405
Mail Address: 938 CHURCHILL RD, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK DONALD EJR Agent 610 WHITNEY AVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Glenn Kimbrel, in his official capacity as Sheriff of Calhoun County, Florida, and Hunter Chason, individually, Appellant(s) v. Christina Clark, Appellee(s). 1D2023-1901 2023-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Calhoun County
2021-CA-000035

Parties

Name Hunter Chason
Role Appellant
Status Active
Representations Alyssa Yarbrough, Timothy M. Warner
Name Glenn Kimbrel
Role Appellant
Status Active
Representations Alyssa Yarbrough, Timothy M. Warner
Name Calhoun Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Brandon John Young
Role Judge/Judicial Officer
Status Active
Name CHRISTINA CLARK , LLC
Role Appellee
Status Active
Representations Marie A. Mattox, Katherine L. Viker, Ashley Nicole Richardson

Docket Entries

Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 7 days/ AB 09/22/2023
On Behalf Of Christina Clark
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christina Clark
Docket Date 2023-08-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-08-10
Type Response
Subtype Response
Description Response to 08/09 order
On Behalf Of Glenn Kimbrel
Docket Date 2023-08-09
Type Order
Subtype Show Cause Jurisdiction
Description DISCHARGED Show Cause Jurisdiction
View View File
Docket Date 2023-08-07
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 CD/DVD) Exhibit 11
Docket Date 2023-08-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Glenn Kimbrel
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Glenn Kimbrel
View View File
Docket Date 2023-08-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Glenn Kimbrel
Docket Date 2023-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part 385 So. 3d 1124
View View File
Docket Date 2023-10-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Glenn Kimbrel
View View File
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Christina Clark
View View File

Documents

Name Date
Florida Limited Liability 2015-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State