Search icon

CHRISTINA MARSH, LLC

Company Details

Entity Name: CHRISTINA MARSH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 May 2020 (5 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L20000132286
FEI/EIN Number 85-1062394
Address: 13182 HUNTINGTON WOODS AVE, SPRING HILL, FL 34609
Mail Address: 13182 HUNTINGTON WOODS AVE, SPRING HILL, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MARSH, CHRISTINA J Agent 13182 HUNTINGTON WOODS AVE, SPRING HILL, FL 34609

Manager

Name Role Address
MARSH, CHRISTINA J Manager 13182 HUNTINGTON WOODS AVE, SPRING HILL, FL 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-12 MARSH, CHRISTINA J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTINA MARSH VS JAMES W. FARROW, II 4D2019-3886 2019-12-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014DR001706

Parties

Name CHRISTINA MARSH, LLC
Role Appellant
Status Active
Name JAMES WAYNE FARROW, II
Role Appellee
Status Active
Representations L. Lisa Batts
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed April 14, 2020, this court's April 1, 2020 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-14
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of Christina Marsh
Docket Date 2020-04-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ****DISCHARGED 4/14/20****ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 13, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's January 22, 2020 motion for appointment of appellate counsel, February 5, 2020 motion for appointment of appellate counsel, and February 5, 2020 motion to incur cost for expedited transcripts are denied. See, e.g., L.C. v. A.M.C., 67 So. 3d 1181, 1183 n.2 (Fla. 2d DCA 2011) (citing In re Eriksson, 36 So. 3d 580, 593 (Fla. 2010)).
Docket Date 2020-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Christina Marsh
Docket Date 2020-02-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **AMENDED**
On Behalf Of Christina Marsh
Docket Date 2020-02-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 4, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee ad the address at which they were served.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2020-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN 2/5/2020***
On Behalf Of Christina Marsh
Docket Date 2020-01-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - St. Lucie
Docket Date 2020-01-22
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Christina Marsh
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 82 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2020-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to file, within five (5) days from the date of this order, a conformed copy of the order rendered December 28, 2019 titled "order approving report and recommendation on natural father's sixth motion for contempt regarding timesharing filed 3/6/2019." Seigler v. Bell, 148 So. 3d 473, 478 (Fla. 5th DCA 2014) ("[a] magistrate's report does not have any adjudicatory effect unless and until the trial court adopts it as the order or judgment of the court."). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-01-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christina Marsh
Docket Date 2020-01-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christina Marsh
Docket Date 2019-12-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christina Marsh
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTINA MARSH VS JAMES WAYNE FARROW, II 4D2016-2737 2016-08-10 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014DR001706PA

Parties

Name CHRISTINA MARSH, LLC
Role Appellant
Status Active
Name JAMES WAYNE FARROW, II
Role Appellee
Status Active
Representations L. Lisa Batts, L. LISA BATTS (DNU)
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 17, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed November 7, 2016, this court's October 25, 2016 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time included in the response is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Christina Marsh
Docket Date 2016-11-02
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2016-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 4, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-09-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 9, 2016 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court. Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-09-09
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN** "NOTICE OF APPEAL (SHOW CAUSE IN WRITING)"
On Behalf Of Christina Marsh
Docket Date 2016-09-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 11, 2016 order directing appellant to file an amended Notice of Appeal.
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christina Marsh

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-05-15

Date of last update: 15 Feb 2025

Sources: Florida Department of State