Search icon

CHRISTENSEN FAMILY I, LLC

Company Details

Entity Name: CHRISTENSEN FAMILY I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L17000173536
FEI/EIN Number 593282162
Address: 8815 CONROY-WINDERMERE RD., ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY-WINDERMERE RD., ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DILL SUSAN A Agent 8815 CONROY-WINDERMERE RD., ORLANDO, FL, 32835

Manager

Name Role Address
DILL SUSAN A Manager 8815 CONROY-WINDERMERE RD., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 8815 CONROY-WINDERMERE RD., #415, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2020-06-28 8815 CONROY-WINDERMERE RD., #415, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 8815 CONROY-WINDERMERE RD., #415, ORLANDO, FL 32835 No data
CONVERSION 2017-08-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A94000001090. CONVERSION NUMBER 500000173595

Court Cases

Title Case Number Docket Date Status
THE FREDRICK L. CHRISTENSEN FAMILY TRUST VS CHRISTENSEN FAMILY I, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2021-2032 2021-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12112-O

Parties

Name The Fredrick L. Christensen Family Trust
Role Appellant
Status Active
Representations Todd K. Norman, Olivia R. Share, Beverly A. Pohl, Shaina Stahl
Name CHRISTENSEN FAMILY I, LLC
Role Appellee
Status Active
Representations Patrick A. McGee
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA AND AE'S MOT FOR ATTY FEES DENIED
Docket Date 2022-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2022-02-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-02-07
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2022-01-19
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2021-12-30
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 Christensen Family I, LLC
Docket Date 2021-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christensen Family I, LLC
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/16
On Behalf Of Christensen Family I, LLC
Docket Date 2021-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2021-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2021-11-01
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 The Fredrick L. Christensen Family Trust
Docket Date 2021-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/1
Docket Date 2021-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 872 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Beverly A. Pohl 907250
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2021-08-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Patrick A. McGee 0376299
On Behalf Of Christensen Family I, LLC
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/10/21
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2021-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Fredrick L. Christensen Family Trust
Docket Date 2021-08-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State