CHRIS FOSTER LLC - Florida Company Profile

Entity Name: | CHRIS FOSTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRIS FOSTER 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. |
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: | 31 Dec 2018 (6 years ago) |
Document Number: | L19000002671 |
FEI/EIN Number |
83-3123514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1599 LEXINGTON SQ SW, VERO BEACH, FL, 32962, US |
Mail Address: | 1599 LEXINGTON SQ SW, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER CHRIS E | Manager | 1599 LEXINGTON SQ SW, VERO BEACH, FL, 32962 |
FOSTER CHRIS E | Agent | 1599 Lexington Sq SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1599 Lexington Sq SW, VERO BEACH, FL 32962 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRIS FOSTER VS STATE OF FLORIDA | 5D2020-0410 | 2020-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | 2018-01-24 |
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 |
Docket Date | 2018-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/24 ORDER |
On Behalf Of | State of Florida |
Classification | NOA Final - Circuit Criminal - 3.850 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 | Robin A. Compton, Office of the Attorney General |
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 | 2017-09-29 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2017-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2018-03-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-03-02 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2017-10-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2017-10-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 10/3/17 |
On Behalf Of | Chris Foster |
Docket Date | 2017-09-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 9/25/17 |
On Behalf Of | Chris Foster |
Docket Date | 2017-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State