Search icon

CHRIS FOSTER LLC

Company Details

Entity Name: CHRIS FOSTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2018 (6 years ago)
Document Number: L19000002671
FEI/EIN Number 83-3123514
Address: 2505 46TH ROAD, VERO BEACH, FL, 32966
Mail Address: 2505 46TH ROAD, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER CHRIS E Agent 1599 Lexington Sq SW, VERO BEACH, FL, 32962

Manager

Name Role Address
FOSTER CHRIS E Manager 2505 46TH ROAD, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1599 Lexington Sq SW, VERO BEACH, FL 32962 No data

Court Cases

Title Case Number Docket Date Status
CHRIS FOSTER VS STATE OF FLORIDA 5D2020-0410 2020-02-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CF-2103

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Don F. Briggs
Role Judge/Judicial Officer
Status Active
Name CHRIS FOSTER LLC
Role Petitioner
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING; MAILBOX 3/13/20; STRICKEN PER 3/19 ORDER
On Behalf Of Chris Foster
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-02-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ DATED 02/20/20
On Behalf Of Chris Foster
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT MOT EOT AND TO SHOW CAUSE IS STRICKEN
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ 2ND; TO FILE MOTION FOR REHEARING & SHOW CAUSE OF 3/19 ORDER; MAILBOX 4/3/20
On Behalf Of Chris Foster
Docket Date 2020-03-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2020-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-02-13
Type Petition
Subtype Petition
Description Petition Filed ~ "PET FOR WRIT OF PROHIBITION" TREATED AS PETITION FOR HABEAS CORPUS; MAILBOX 02/11/2020
On Behalf Of Chris Foster
CHRIS FOSTER VS STATE OF FLORIDA 5D2019-3526 2019-12-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CF-2103-A

Parties

Name CHRIS FOSTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/26/19
On Behalf Of Chris Foster
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Lake Co Circuit Ct Clerk
CHRIS FOSTER VS STATE OF FLORIDA 5D2019-2244 2019-08-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CF-2103

Parties

Name CHRIS FOSTER LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-08-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 8/26/19; STRICKEN PER 9/10 ORDER
On Behalf Of Chris Foster
Docket Date 2019-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 8/2 ORDER; MAILBOX 8/7/19
On Behalf Of Chris Foster
Docket Date 2019-08-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2019-08-01
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 7/29/19
On Behalf Of Chris Foster
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRIS FOSTER VS STATE OF FLORIDA 5D2018-0219 2018-01-22 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CF-2103

Parties

Name CHRIS FOSTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Don F. Briggs
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-26
Type Response
Subtype Reply
Description REPLY ~ PER 1/24 ORDER; MAILBOX 2/21
On Behalf Of Chris Foster
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of State of Florida
Docket Date 2018-01-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-01-22
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 1/9/18
On Behalf Of Chris Foster
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRIS FOSTER VS STATE OF FLORIDA 5D2017-3035 2017-09-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CF-2103

Parties

Name CHRIS FOSTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Don F. Briggs
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 10/31
On Behalf Of Chris Foster
Docket Date 2017-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 10/27
On Behalf Of Chris Foster
Docket Date 2017-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/3/17; DUPLICATE IB
On Behalf Of Chris Foster
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2017-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 9/6/17
On Behalf Of Chris Foster
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-08-08
Florida Limited Liability 2018-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State