CHRISTOPHER STEWART LLC - Florida Company Profile

Entity Name: | CHRISTOPHER STEWART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER STEWART 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. |
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: | 29 Apr 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L21000198996 |
Address: | 1351 28TH STREET SOUTH, ST PETERSBURG, FL, 33712, US |
Mail Address: | 1351 28TH STREET SOUTH, ST PETERSBURG, FL, 33712, US |
ZIP code: | 33712 |
City: | Saint Petersburg |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART CHRISTOPHER | Authorized Member | 1351 28TH STREET SOUTH, ST PETERSBURG, FL, 33712 |
QUARTERMAN GINGER L | Agent | 1351 28TH STREET SOUTH, ST.PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER STEWART VS STATE OF FLORIDA | 4D2021-1815 | 2021-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER STEWART LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Michael A. Usan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Habeas ~ ORDERED that the June 7, 2021 petition for writ of habeas corpus is denied.MAY, LEVINE and KUNTZ, JJ., concur. |
Docket Date | 2021-07-07 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Habeas Corpus / Acknowledgment letter |
Docket Date | 2021-06-07 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | Christopher Stewart |
Docket Date | 2021-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-5083CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-9521CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-2339CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 12-14684CF10A |
Parties
Name | CHRISTOPHER STEWART LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Michael A. Usan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained. |
Docket Date | 2021-03-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2020-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Christopher Stewart |
Docket Date | 2020-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-2339CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-9521CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-5083CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 12-14684CF10A |
Parties
Name | CHRISTOPHER STEWART LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., Kimberly T. Acuna |
Name | Hon. Michael A. Usan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 10, 2020 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion. |
Docket Date | 2020-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State of Florida |
Docket Date | 2020-09-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO STATUS REPORT |
On Behalf Of | State of Florida |
Docket Date | 2020-09-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that respondent is directed to file a status report within sixty (60) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2020-08-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State of Florida |
Docket Date | 2020-08-13 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2020-08-11 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2020-08-10 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | Christopher Stewart |
Docket Date | 2020-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
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 13-9521 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-2339 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 12-14684 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-5083 CF10A |
Parties
Name | CHRISTOPHER STEWART LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Michael A. Usan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-02 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. |
Docket Date | 2019-03-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-10-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 19, 2018 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order. |
Docket Date | 2018-10-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **STRICKEN 10/22/18*** |
On Behalf Of | Christopher Stewart |
Docket Date | 2018-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Christopher Stewart |
Docket Date | 2018-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2018-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 12-14684 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-2339 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-9521 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-5083 CF10A |
Parties
Name | CHRISTOPHER STEWART LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., Kimberly T. Acuna |
Name | Hon. Michael A. Usan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's June 25, 2018 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion. |
Docket Date | 2018-08-09 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT/AGENCY ~ DENYING 3.850 MOTION. |
On Behalf Of | State of Florida |
Docket Date | 2018-08-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2018-08-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | State of Florida |
Docket Date | 2018-07-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2018-07-23 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State of Florida |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-06-28 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2018-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2018-06-25 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | Christopher Stewart |
Name | Date |
---|---|
Florida Limited Liability | 2021-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State