Search icon

CHRISTOPHER COLLINS LLC

Company Details

Entity Name: CHRISTOPHER COLLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L21000157652
FEI/EIN Number 86-3274122
Address: 1001 F PINECREST CIRCLE, JUPITER, FL, 33458
Mail Address: 41 EAST STREET, SOUTHAMPTON, NY, 11968, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BYCK DAVID Agent 8401 LAKE WORTH RD STE 118, LAKE WORTH, FL, 33467

Authorized Representative

Name Role Address
COLLINS CHRISTOPHER Authorized Representative 1001 F PINECREST CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 1001 F PINECREST CIRCLE, JUPITER, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER COLLINS VS STATE OF FLORIDA 2D2015-0549 2015-02-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
02-16473 CFANO

Parties

Name CHRISTOPHER COLLINS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-02-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-02-04
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2015-02-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER COLLINS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State