Search icon

CHARLES WRIGHT, LLC

Company Details

Entity Name: CHARLES WRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000298383
Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
WRIGHT CHARLES Manager 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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. 5D2017-3384 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 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
Name DALE CHRISTENSEN
Role Respondent
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
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
STATE OF FLORIDA VS CHARLES WRIGHT 4D2012-4289 2012-11-28 Closed
Classification NOA Non Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-4188CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General-W.P.B., State Attorney-Broward
Name CHARLES WRIGHT, LLC
Role Appellee
Status Active
Representations Joshua David Rydell
Name Hon. Carlos S. Rebollo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES WRIGHT
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2013-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES WRIGHT
Docket Date 2013-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 23, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES WRIGHT
Docket Date 2013-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CYNTHIA COMRAS
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES -- WITH CD ROM
Docket Date 2013-01-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CHARLES WRIGHT
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES WRIGHT
Docket Date 2013-01-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS
Docket Date 2012-12-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ T -
Docket Date 2012-12-06
Type Order
Subtype Order re Counsel
Description Counsel to advise of their representation on appea ~ 20 DAYS
Docket Date 2012-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
Florida Limited Liability 2019-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State