Search icon

CHRISTOPHER WEBSTER, LLC - Florida Company Profile

Company Details

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

CHRISTOPHER WEBSTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2020 (4 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L20000347788
FEI/EIN Number 85-3898585

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

Address: 113 LONGTREE STREET, GEORGETOWN, FL, 32139
Mail Address: 113 LONGTREE STREET, GEORGETOWN, FL, 32139, US
ZIP code: 32139
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER CHRISTOPHER C Manager 113 LONGTREE STREET, GEORGETOWN, FL, 32139
WEBSTER CHRISTOPHER C Agent 113 LONGTREE STREET, GEORGETOWN, FL, 32139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-14 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER WEBSTER VS STATE OF FLORIDA 2D2017-0599 2017-02-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-3201

Parties

Name CHRISTOPHER WEBSTER, LLC
Role Appellant
Status Active
Representations LARRY LOUIS EGER, P. D., HOWARD L. DIMMIG, I I, P. D., CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CORNELIUS C. DEMPS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER WEBSTER
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-01-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ order to seal
Docket Date 2018-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-10-02
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 STATE OF FLORIDA
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER WEBSTER
Docket Date 2017-08-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2017-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 20 PAGES
Docket Date 2017-08-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DENYING MOTION TO CORRECT SENTENCING ERROR
Docket Date 2017-07-20
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-07-18
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of CHRISTOPHER WEBSTER
Docket Date 2017-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 6 PAGES
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CHRISTOPHER WEBSTER
Docket Date 2017-06-27
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 within 60 days of this order.
Docket Date 2017-06-26
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 CHRISTOPHER WEBSTER
Docket Date 2017-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 112 PAGES
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until May 14, 2017.
Docket Date 2017-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-03-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of CHRISTOPHER WEBSTER
Docket Date 2017-03-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MAULUCCI - 50 PAGES
Docket Date 2017-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING INSOLVENCY AND APPOINTING PUBLIC DEFENDER
On Behalf Of MANATEE CLERK
Docket Date 2017-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State