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 |
Name | Role | Address |
---|---|---|
DUNCAN CHRISTOPHER | Agent | 44 GLORY DRIVE, LAKE PLACID, FL, 33852 |
Name | Role | Address |
---|---|---|
DUNCAN CHRISTOPHER | Manager | 44 GLORY DRIVE, LAKE PLACID, FL, 33852 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER DUNCAN VS STATE OF FLORIDA | 5D2019-2413 | 2019-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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