Search icon

CHRISTINA ROSE LLC

Company Details

Entity Name: CHRISTINA ROSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000023444
Address: 5851 WASHINGTON ST., APT. 88, HOLLYWOOD, FL, 33023, US
Mail Address: 5851 WASHINGTON ST., APT. 88, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEBSTER FREDIA Agent 5851 WASHINGTON ST., HOLLYWOOD, FL, 33023

President

Name Role Address
WEBSTER FREDIA President 5851 WASHINGTON ST. APT. 88, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
GERHARDUS VAN HET REVE VS DAVID J. VOLK, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL S. HALPERN, BANSBACH EASYLIFT GMBH, BANSBACH EASYLIFT OF NORTH AMERICA, INC., ROBERT ROSE AND CHRISTINA ROSE 5D2017-0062 2017-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-057892

Parties

Name GERHARDUS VAN HET REVE
Role Appellant
Status Active
Representations MARK TIETIG
Name ESTATE OF MICHAEL S. HALPERN
Role Appellee
Status Active
Name ROBERT ROSE INC.
Role Appellee
Status Active
Name David J. Volk
Role Appellee
Status Active
Representations David J. Volk, Robert E. Bonner
Name BANSBACH EASYLIFT OF NORTH AMERICA, INC.
Role Appellee
Status Active
Name CHRISTINA ROSE LLC
Role Appellee
Status Active
Name BANSBACH EASYLIFT GMBH
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Lower Tribunal Clerk
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GERHARDUS VAN HET REVE
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-03-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2017-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of David J. Volk
Docket Date 2017-01-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/17
On Behalf Of GERHARDUS VAN HET REVE
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2017-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State