Search icon

SEMINOLE LAKE COMPANY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE LAKE COMPANY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE LAKE COMPANY HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2016 (9 years ago)
Document Number: L16000052708
FEI/EIN Number 85-3576036

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

Address: 1080 CRYSTAL BOWL CR, CASSELBERRY, FL, 32707, US
Mail Address: 1080 CRYSTAL BOWL CR, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN DALE R Managing Member 1080 CRYSTAL BOWL CR, CASSELBERRY, FL, 32707
CHRISTENSEN BARBARA A Manager 32640 VISTA AV, LEESBURG, FL, 34788
CHRISTENSEN DALE R Agent 1080 CRYSTAL BOWL CR, CASSELBERRY, FL, 32707

Court Cases

Title Case Number Docket Date Status
CHARLES WRIGHT, MICHAEL SULLIVAN AND THOMAS SULLIVAN, AS BENEFICIARIES OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992 VS BARBARA ANN CHRISTENSEN, INDIVIDUALLY AND AS TRUSTEE OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992, DALE CHRISTENSEN, LYNN-MARIE HILL, JUDITH M. HARPER, ET AL. 5D2018-2032 2018-06-25 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CP-001639-TRUP-P

Parties

Name CHARLES WRIGHT, LLC
Role Appellant
Status Active
Representations Alexander S. Douglas, II, Loren M. Vasquez, Stephanie L. Cook
Name THOMAS SULLIVAN
Role Appellant
Status Active
Name MICHAEL SULLIVAN LLC
Role Appellant
Status Active
Name DALE CHRISTENSEN
Role Appellee
Status Active
Name SEMINOLE LAKE COMPANY HOLDINGS LLC
Role Appellee
Status Active
Name BARBARA ANN CHRISTENSEN
Role Appellee
Status Active
Representations Damon A. Chase
Name JUDITH M. HARPER
Role Appellee
Status Active
Name LYNN-MARIE HILL
Role Appellee
Status Active
Name KATHERINE ELIZABETH JENKINS
Role Appellee
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 1/15/19 MOT FOR ATTY FEES DENIED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES WRIGHT
Docket Date 2019-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES WRIGHT
Docket Date 2019-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES WRIGHT
Docket Date 2018-12-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND MOTION FOR ATTY'S FEES
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/16
On Behalf Of CHARLES WRIGHT
Docket Date 2018-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND MOTION FOR ATTY'S FEES
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CHARLES WRIGHT
Docket Date 2018-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 12/12 AMENDED MOTION; FOR MERIT PANEL CONSIDERATION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/26
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/15
Docket Date 2018-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES WRIGHT
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/15
On Behalf Of CHARLES WRIGHT
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1260 PAGES - TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Deny EOT Court Reporter transcript-CR
Docket Date 2018-07-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-07-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALEXANDER S. DOUGLAS, I I 0817422
On Behalf Of CHARLES WRIGHT
Docket Date 2018-07-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAMON A. CHASE 642061
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-06-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/18
On Behalf Of CHARLES WRIGHT
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES WRIGHT, MICHAEL SULLIVAN AND THOMAS SULLIVAN, AS BENEFICIARIES OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992 VS BARBARA ANN CHRISTENSEN, INDIVIDUALLY AND AS TRUSTEE OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992, DALE CHRISTENSEN, LYNN-MARIE HILL, JUDITH M. HARPER, ET AL. 5D2017-3435 2017-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CP-001639

Parties

Name CHARLES WRIGHT, LLC
Role Appellant
Status Active
Representations Alexander S. Douglas, II
Name MICHAEL SULLIVAN LLC
Role Appellant
Status Active
Name THOMAS SULLIVAN
Role Appellant
Status Active
Name DALE CHRISTENSEN
Role Appellee
Status Active
Name LYNN-MARIE HILL
Role Appellee
Status Active
Name JUDITH M. HARPER
Role Appellee
Status Active
Name SEMINOLE LAKE COMPANY HOLDINGS LLC
Role Appellee
Status Active
Name KATHERINE ELIZABETH JENKINS
Role Appellee
Status Active
Name BARBARA ANN CHRISTENSEN
Role Appellee
Status Active
Representations Damon A. Chase
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ & NOTICE OF RELATED CASE 5D17-3384
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAMON A CHASE 642061
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/17
On Behalf Of CHARLES WRIGHT
Docket Date 2017-12-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 11/7 OTSC IS DISCHARGED
Docket Date 2017-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 11/7 ORDER
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-07
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ AA W/IN 10 DAYS SHOW CAUSE...; DISCHARGED 11/13
CHARLES WRIGHT, MICHAEL SULLIVAN AND THOMAS SULLIVAN, AS BENEFICIARIES OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992 VS BARBARA ANN CHRISTENSEN, INDIVIDUALLY AND AS TRUSTEE OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992, DALE CHRISTENSEN, LYNN-MARIE HILL, JUDITH M. HARPER, ET AL. 5D2017-3384 2017-10-27 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CP-001639

Parties

Name CHARLES WRIGHT, LLC
Role Petitioner
Status Active
Representations J. Stephen McDonald, Alexander S. Douglas, II, Stephanie L. Cook
Name THOMAS SULLIVAN
Role Petitioner
Status Active
Name MICHAEL SULLIVAN LLC
Role Petitioner
Status Active
Name LYNN-MARIE HILL
Role Appellee
Status Active
Name DALE CHRISTENSEN
Role Respondent
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name JUDITH M. HARPER
Role Appellee
Status Active
Name KATHERINE ELIZABETH JENKINS
Role Appellee
Status Active
Name BARBARA ANN CHRISTENSEN
Role Respondent
Status Active
Representations Damon A. Chase
Name SEMINOLE LAKE COMPANY HOLDINGS LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2017-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/27/17
On Behalf Of CHARLES WRIGHT
Docket Date 2017-10-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/27/17
On Behalf Of CHARLES WRIGHT
Docket Date 2018-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ BOTH 11/22 AND 12/1 MOTS ARE DENIED
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S MOT FOR REVIEW AND AMEND MOT FOR REVIEW ARE DENIED
Docket Date 2017-12-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED
On Behalf Of CHARLES WRIGHT
Docket Date 2017-12-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHARLES WRIGHT
Docket Date 2017-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-28
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE PER 11/28 ORDER
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AMENDED RESPONSE DUE BY 12/1.
Docket Date 2017-11-22
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO MOT FOR REVIEW
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPPLEMENTAL RESPONSE
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/1 ORDER
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-07
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ & NOTICE OF RELATED CASE 5D17-3435
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State