Search icon

CHRISTOPHER DUNCAN LLC

Company Details

Entity Name: CHRISTOPHER DUNCAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2021 (4 years ago)
Document Number: L21000222363
FEI/EIN Number 87-0863326
Address: 44 GLORY DRIVE, LAKE PLACID, FL, 33852
Mail Address: 44 GLORY DRIVE, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCAN CHRISTOPHER Agent 44 GLORY DRIVE, LAKE PLACID, FL, 33852

Manager

Name Role Address
DUNCAN CHRISTOPHER Manager 44 GLORY DRIVE, LAKE PLACID, FL, 33852

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER DUNCAN VS STATE OF FLORIDA 5D2019-2413 2019-08-16 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
19-CF-598-AX

Parties

Name CHRISTOPHER DUNCAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT OF SVC 8/15/19; STRICKEN PER 8/20 ORDER
On Behalf Of CHRISTOPHER DUNCAN
Docket Date 2019-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NOA DOC STRICKEN
Docket Date 2019-08-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - DISM LACK OF JURIS; AA W/IN 15 DAYS FILE AMEND NOA
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 08/16/19
On Behalf Of CHRISTOPHER DUNCAN
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRISTOPHER L. DUNCAN VS STATE OF FLORIDA 5D2019-2416 2019-08-16 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
18-CF-2604-AX

Parties

Name CHRISTOPHER DUNCAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NOA DOC STRICKEN
Docket Date 2019-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT OF SVC 8/14/19; STRICKEN PER 8/20 ORDER
On Behalf Of CHRISTOPHER DUNCAN
Docket Date 2019-08-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS - DISM LACK OF JURIS; AA FILE AMEND NOA W/IN 15 DAYS
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERKS DETERMINATION
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/16/19
On Behalf Of CHRISTOPHER DUNCAN

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
Florida Limited Liability 2021-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State