Search icon

CHRISTY MILLER LLC - Florida Company Profile

Company Details

Entity Name: CHRISTY MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTY MILLER 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jun 2020 (5 years ago)
Document Number: L20000154748
FEI/EIN Number 85-3092953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 463155 SR 200 unit 12, YULEE, FL, 32097, US
Mail Address: 75259 PLUMBAGO TRACE, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHRISTY Manager 463155 SR 200 UNIT 12, YULEE, FL, 32097
MILLER CHRISTY Agent 463155 SR 200 unit 12, YULEE, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000876 PELICAN THERAPY PARTNERS ACTIVE 2021-01-04 2026-12-31 - 79170 PLUMMERS CREEK DRIVE, YULEE, FL, 30297

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-26 463155 SR 200 unit 12, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 463155 SR 200 unit 12, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 463155 SR 200 unit 12, YULEE, FL 32097 -

Court Cases

Title Case Number Docket Date Status
FAMOUS TATE EXPO CENTER, LLC VS JAMES AND NICOLE GILLIAM, ET AL. 2D2019-0713 2019-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9888

Parties

Name FAMOUS TATE EXPO CENTER, LLC
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ., ROBERT SANTA LUCIA, ESQ., KAREN M. SHIMONSKY, ESQ.
Name MARY WERNER
Role Appellee
Status Active
Name CHRISTY MILLER LLC
Role Appellee
Status Active
Name SUSAN KALLUZHATHIL
Role Appellee
Status Active
Name NICOLE GILLIAM
Role Appellee
Status Active
Name JAMES GILLIAM
Role Appellee
Status Active
Representations DAVID S. JOHNSON, ESQ., MATTHEW C. SCARBOROUGH, ESQ., BONNIE C. DABOLL, ESQ., SCOTT W. ANDERSON, ESQ.
Name RAFAEL MIOLAN
Role Appellee
Status Active
Name BOBBY KALLUZHATHIL
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellant's notice of voluntary dismissal is accepted, and this case is dismissed. Based on Appellees' notice of withdrawal of motion for attorneys' fees, Appellees' motion for attorneys' fees is denied as moot.
Docket Date 2020-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this case is dismissed. Based on Appellees' notice of withdrawal of motion for attorneys' fees, Appellees' motion for attorneys' fees is denied as moot.
Docket Date 2020-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-16
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ RESPONDENTS' NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEYS' FEES
On Behalf Of JAMES GILLIAM
Docket Date 2020-01-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2020-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2020-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to extend the stay of appellate proceedings pending finalization of a settlement agreement is granted for 15 days from the date of this order. The parties shall submit a status report upon resolution of the matter or expiration of the 15-day period, whichever comes first.
Docket Date 2019-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON ORDER STAYING APPELLATE PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-11-15
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay appellate proceedings pending finalization of a settlement agreement is granted for 45 days from the date of this order. The parties shall submit a status report upon resolution of the matter or expiration of the 45-day period, whichever comes first.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES GILLIAM
Docket Date 2019-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted with respect to paragraph one of the motion. The motion is otherwise denied. Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the first item mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. This court notes that transcripts with condensed pages are not permitted. See Fla. R. App. P. 9.200(b)(4).Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-08-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-08-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is partially granted, and Appellant shall serve the initial brief within twenty days of the date of this order. No further motions for an extension of time to serve the initial brief will be entertained absent extraordinary circumstances.
Docket Date 2019-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES GILLIAM
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'S THIRD MOTION FOR EXTENSION OF TIME
On Behalf Of JAMES GILLIAM
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 5, 2019.
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-04-05
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2019-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, HOLDER - 1771 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES GILLIAM
Docket Date 2019-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
FAMOUS TATE EXPO CENTER, LLC VS JAMES AND NICOLE GILLIAM, ET AL., 2D2018-3319 2018-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9888

Parties

Name MARY WERNER
Role Respondent
Status Active
Name RAFAEL MIOLAN
Role Respondent
Status Active
Name NICOLE GILLIAM
Role Respondent
Status Active
Name SUSAN KALLUZHATHIL
Role Respondent
Status Active
Name CHRISTY MILLER LLC
Role Respondent
Status Active
Name JAMES GILLIAM
Role Respondent
Status Active
Representations DAVID S. JOHNSON, ESQ., BONNIE C. DABOLL, ESQ., SCOTT W. ANDERSON, ESQ., MATTHEW C. SCARBOROUGH, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name FAMOUS TATE EXPO CENTER, LLC
Role Petitioner
Status Active
Representations DINEEN P. WASYLIK, ESQ., DOUGLAS J. LAPOINTE, ESQ., DOUGLAS R. WIGHT, ESQ., KAREN M. SHIMONSKY, ESQ., JARED M. KRUKAR, ESQ., DAVID A. FIFNER, ESQ., ROBERT SANTA LUCIA, ESQ.

Docket Entries

Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO PETITIONER'S RENEWED 9.400(C) MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of JAMES GILLIAM
Docket Date 2019-08-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX
On Behalf Of JAMES GILLIAM
Docket Date 2019-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JAMES GILLIAM
Docket Date 2019-08-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ RENEWED 9.400(C)MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES ***STRICKEN***
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-20
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Respondents' motion to withdraw their motion for appellate attorney's fees filed on February 6, 2019, is granted.
Docket Date 2019-02-21
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ WITHDRAWAL OF INADVERTENTLY FILED MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of JAMES GILLIAM
Docket Date 2019-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN***
On Behalf Of JAMES GILLIAM
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR FEES
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-12-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-12-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of JAMES GILLIAM
Docket Date 2018-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES GILLIAM
Docket Date 2018-11-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX
On Behalf Of JAMES GILLIAM
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 20 days of this order.
Docket Date 2018-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of JAMES GILLIAM
Docket Date 2018-09-26
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-09-17
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of trial court's August 22, 2018, order denying a motion for stay is granted, and the order denying the stay is disapproved. Production of documents that are the subject of this proceeding is stayed pending further order of the court. Petitioner's emergency motion to stay enforcement of the order on review filed August 20, 2018, is denied as moot. The order to show cause dated August 22, 2018, is discharged.
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, respondents are directed to respond to the petitioner's motion to review the denial of stay or to notify this court whether they will rely on their August 22, 2018, filing of their trial court response to the motion to stay.
Docket Date 2018-08-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'S MOTION FOR STAYAND MOTION FOR REVIEW OF TRIAL COURT'S AUGUST 22, 2018ORDER DENYING A MOTION FOR STAY
On Behalf Of JAMES GILLIAM
Docket Date 2018-08-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Inasmuch as petitioner has described its motion to stay as an emergency, petitioner shall supplement its motion for review of the trial court's August 22, 2018, order denying its motion to stay with that August 22, 2018, order denying the stay. Supplementation shall be accomplished by the close of business on August 28, 2018.
Docket Date 2018-08-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Given that the deadline for production of the documents has passed, the petitioner is directed to show cause, within five days, why its emergency motion to stay and petition for writ of certiorari should not be dismissed as moot.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENT TO PETITIONER, FAMOUS TATE EXPO CENTER, LLC'S, MOTION FOR REVIEW OF TRIAL COURT'S AUGUST 22, 2018 ORDER DENYING A MOTION FOR STAY
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FAMOUS TATE EXPO CENTER, LLC'S MOTION FOR LEAVE TO AMEND PETITION
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ FAMOUS TATE EXPO CENTER, LLC'S RESPONSE TO AUGUST 22, 2018 ORDER TO SHOW CAUSE
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NOTICE OF FILING OMNIBUS RESPONSE TO PETITIONER'S EMERGENCY MOTION TO STAY IN LOWER COURT
On Behalf Of JAMES GILLIAM
Docket Date 2018-08-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-08-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2018-08-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2019-08-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Petitioner's renewed 9.400(c) motion for review of order granting entitlement to appellate attorney's fees is stricken as unauthorized.
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Defendant/Petitioner's 9.400(c) motion for review of order granting entitlement to appellate attorney's fees is denied.
Docket Date 2019-06-28
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of JAMES GILLIAM
Docket Date 2019-06-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-06-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DEFENDANT/ PETITIONER'S 9.400(C) MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of FAMOUS TATE EXPO CENTER, LLC
Docket Date 2019-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents filed a motion for appellate attorney's fees on December 3, 2018. In their motion, Respondents posit two theories for recovery of appellate attorney's fees. First, they argue that they are entitled to fees under Florida Rule of Civil Procedure 1.380(b)(2)(E). Second, they argue that they are entitled to fees pursuant to proposals for settlement.As to their first argument, whether Respondents are entitled to appellate attorney's fees under rule 1.380(B)(2)(E) must be determined by the circuit court. Accordingly, we deny that portion of their motion without prejudice to the issue being raised below.As to their second argument, the motion is granted to the extent that Respondents may recover their appellate attorney's fees in an amount the circuit court determines to be reasonable if the circuit court determines that Respondents are entitled to the fees pursuant to law and to the procedures set forth in section 768.79, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.442.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State