Search icon

CHRIS LITTLE, LLC

Company Details

Entity Name: CHRIS LITTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L20000175460
FEI/EIN Number 85-1574340
Address: 4860 12TH ST NE, NAPLES, FL 34120
Mail Address: 4860 12TH ST NE, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE, CHRISTOPHER A Agent 4860 12TH ST NE, NAPLES, FL 34120

Manager

Name Role Address
LITTLE, CHRISTOPHER A Manager 4860 12TH ST NE, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 4860 12TH ST NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-12-01 4860 12TH ST NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 4860 12TH ST NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-12-01 4860 12TH ST NE, NAPLES, FL 34120 No data

Court Cases

Title Case Number Docket Date Status
CHRIS LITTLE VS STATE OF FLORIDA 4D2020-0682 2020-03-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-011661CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-007742CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-010739CF10A

Parties

Name CHRIS LITTLE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Alexandra A. Folley
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2020-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Chris Little
Docket Date 2020-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chris Little
Docket Date 2020-03-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-03-10
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s May 28, 2020 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2020-05-08
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court either for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s); further,ORDERED that appellant may reply within twenty (20) days of service of the response.

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-06-23

Date of last update: 15 Jan 2025

Sources: Florida Department of State