Search icon

KYLE CHRISTIAN LLC

Company Details

Entity Name: KYLE CHRISTIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Aug 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000377621
Address: 225 104TH AVENUE, #105, TREASURE ISLAND, FL 33706
Mail Address: 225 104TH AVENUE, #105, TREASURE ISLAND, FL 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTIAN, KYLE Agent 225 104TH AVENUE, #105, TREASURE ISLAND, FL 33706

Authorized Member

Name Role Address
CHRISTIAN, KYLE Authorized Member 225 104TH AVENUE, #105, FL 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-04 225 104TH AVENUE, #105, TREASURE ISLAND, FL 33706 No data
CHANGE OF MAILING ADDRESS 2025-10-04 225 104TH AVENUE, #105, TREASURE ISLAND, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 225 104TH AVENUE, #105, TREASURE ISLAND, FL 33706 No data
CHANGE OF MAILING ADDRESS 2024-10-04 225 104TH AVENUE, #105, TREASURE ISLAND, FL 33706 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
KYLE CHRISTIAN VS IN RE: FORFEITURE OF $27,560.00, ET AL. 2D2021-3853 2021-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-4349

Parties

Name KYLE CHRISTIAN LLC
Role Appellant
Status Active
Representations ALEX R. STAVROU, ESQ.
Name FORFEITURE OF $27,560.00
Role Appellee
Status Active
Representations JILL R. HAMEL, ESQ.
Name HILLSBOROUGH COUNTY SHERIFF 'S OFFICE
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KYLE CHRISTIAN
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KYLE CHRISTIAN
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-31
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant’s motion for clarification is granted as follows. The notice of appealwas not timely filed as to the October 20, 2021, order. See Fla. R. App. P. 9.130(a)(5);Potucek v. Smeja, 419 So. 2d 1192, 1194 (Fla. 2d DCA 1982). Appellant’s motion foran extension of time is granted, and Appellant shall serve the initial brief within fifteendays of the date of this order.
Docket Date 2022-01-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT' MOTION FOR CLARIFICATION AS TO ORDER DATEDJANUARY 12, 2022
On Behalf Of KYLE CHRISTIAN
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KYLE CHRISTIAN
Docket Date 2022-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 28, 2021, order to show cause is discharged. This appeal will proceed as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130. The October 20, 2021, order denying the motion to set aside default judgment is outside the scope of review, as is the denial of rehearing of that order.
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KYLE CHRISTIAN
Docket Date 2022-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KYLE CHRISTIAN
Docket Date 2021-12-28
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED - SEE 1/12/22 ORDER***Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely. See Fla. R. App. P. 9.130(a)(5).
Docket Date 2021-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUBMIT THEINITIAL BRIEF OF APPELLANT
On Behalf Of KYLE CHRISTIAN
Docket Date 2021-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of KYLE CHRISTIAN
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2021-08-23

Date of last update: 13 Feb 2025

Sources: Florida Department of State