Search icon

CHRISTOPHER PRICE, LLC

Company Details

Entity Name: CHRISTOPHER PRICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L21000328524
FEI/EIN Number NOT APPLICABLE
Address: 3270 NORTHEAST 15TH STREET, POMPANO BEACH, FL, 33062, US
Mail Address: 3270 NORTHEAST 15TH STREET, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE CHRISTOPHER Agent 3270 NORTHEAST 15TH STREET, POMPANO BEACH, FL, 33062

Manager

Name Role Address
PRICE CHRISTOPHER Manager 3270 NE 15TH ST, POMPANO BEACH, FL, 33062

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER PRICE, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1777 2023-08-21 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CF-001188-A

Parties

Name CHRISTOPHER PRICE, LLC
Role Appellant
Status Active
Representations Robert Lawrence Sirianni, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Sonia Carrine Lawson
Name Hon. Samantha Lee Ward
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief - DUPLICATE
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-09-10
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of STATE OF FLORIDA
Docket Date 2024-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-10-01
Type Record
Subtype Supplemental Record Redacted
Description 17 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 9, 2024.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AMENDED Motion for Extension of Time to Serve Initial Brief
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 1, 2024.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-05-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Attorney Robert Lawrence Sirianni, Jr., is substituted as Appellant's counsel of record and Assistant Public Defender Joseph W. Kudia is relieved of further appellate responsibilities.
View View File
Docket Date 2024-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CHRISTOPHER PRICE
Docket Date 2024-04-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - WARD - 166 PAGES
Docket Date 2024-03-12
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 2024-03-01
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Compliance with court's January 17, 2024, order is overdue. Court ReporterRecord Transcripts, Inc. shall file a status report on transcription within 10 days. Thecourt reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description COURT RPTR EOT GRANT ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order. If the transcript cannot be filed within the timegranted by this court, court reporter Record Transcripts, Inc. shall file either a statusreport or a motion for extension of time by the deadline set in this order.
Docket Date 2024-01-16
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 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description COURT RPTR EOT GRANT ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order. If the transcript cannot be filed within the timegranted by this court, court reporter Record Transcripts, Inc. shall file either a statusreport or a motion for extension of time by the deadline set in this order.
Docket Date 2023-12-11
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 2023-11-30
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Record Transcripts, Inc. shall file a status report on transcription within 10 days from the date of this order. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2023-10-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER PRICE
Docket Date 2025-01-09
Type Record
Subtype Exhibits
Description 4 DVDs - LOCATED IN THE VAULT
On Behalf Of Hillsborough Clerk
Docket Date 2024-12-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Within fifteen days, the clerk of the circuit court shall supplement the appellate record with copies of the State's exhibits 1, 2, 3, 4A-B, and 5, as listed in the Evidence Data Sheet dated June 30, 2023, found at pg. 100 of the record.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by October 23, 2024.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant Ct Rptr Ext Transcript-No fur EOT-26D ~ The transcripts in this appeal were originally due in September 2023. The courthas granted the court reporter, Record Transcripts Incorporated, two extensions of time.Approximately 180 days have passed since the original due date for the transcripts.The court reporter has filed another motion seeking a thirty-day extension of time. Themotion is granted, and the court reporter shall file the transcripts within thirty days of thedate of this order. However, failure to timely file the transcripts or further requests for anextension of time may result in a referral to the court administrator and Chief Judge ofthe lower tribunal.
CHRISTOPHER PRICE, VS THE STATE OF FLORIDA, 3D2012-0658 2012-03-09 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-111

Parties

Name CHRISTOPHER PRICE, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-08
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2012-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-08-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-07-13
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2012-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ one vol
Docket Date 2012-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A)
Docket Date 2012-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A)
Docket Date 2012-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER PRICE
Docket Date 2012-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-08
Florida Limited Liability 2021-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State