Search icon

CHRISTOPHER CALISE LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER CALISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER CALISE 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: 21 Sep 2020 (5 years ago)
Document Number: L20000288491
FEI/EIN Number 85-3128169

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

Address: 2185 GREEN GLADE LOOP, WINTER PARK, FL, 32792
Mail Address: 2185 GREEN GLADE LOOP, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALISE CHRISTOPHER Manager 2185 GREEN GLADE LOOP, WINTER PARK, FL, 32792
SPIEGEL & UTRERA, P.A. Agent -

Court Cases

Title Case Number Docket Date Status
Robert Striar, Appellant(s), v. Christopher Calise, Appellee(s). 3D2024-1097 2024-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-20708-CA-01

Parties

Name Robert Striar
Role Appellant
Status Active
Name CHRISTOPHER CALISE LLC
Role Appellee
Status Active
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's June 17, 2024, Orders to file a Certificate of Service indicating addresses of all parties in this appeal and a conformed copy of the order or orders designated in the Notice of Appeal. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11620933
On Behalf Of Robert Striar
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Order appealed not attached
On Behalf Of Robert Striar
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 27, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-19
Florida Limited Liability 2020-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State