Search icon

CHRIS COX LLC

Company Details

Entity Name: CHRIS COX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2022 (3 years ago)
Document Number: L22000218186
FEI/EIN Number 882429493
Address: 1997 Twin Flower Circle, Grove City, OH, 43123, US
Mail Address: 5030 Calum way, Grove City, OH, 33755, US
Place of Formation: FLORIDA

Agent

Name Role Address
COX CHRISTOPHER Agent 1620 Palmer Court, Palm Harbor, FL, 34685

Manager

Name Role Address
COX CHRISTOPHER Manager 5030 CALUM WAY, GROVE CITY, FL, 43123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1997 Twin Flower Circle, Grove City, OH 43123 No data
CHANGE OF MAILING ADDRESS 2024-01-10 1997 Twin Flower Circle, Grove City, OH 43123 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1620 Palmer Court, Palm Harbor, FL 34685 No data

Court Cases

Title Case Number Docket Date Status
ADRIANA M. LUCHECHKO, Appellant(s) v. CANCER ALLIANCE OF HELP AND HOPE, et al., Appellee(s). 4D2023-2225 2023-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012802XXXMB

Parties

Name Adriana M. Luchechko
Role Appellant
Status Active
Representations Irwin Robert Gilbert, Janine Kalagher McGuire, Alexa Claire Gebert
Name Stanton Collemer
Role Appellee
Status Active
Name CHRIS COX LLC
Role Appellee
Status Active
Name Lois Gackenheimer
Role Appellee
Status Active
Name CANCER ALLIANCE OF HELP AND HOPE, INC.
Role Appellee
Status Active
Representations Barry Antoine Kamar
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the February 21, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 02/21/2024
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Adriana M. Luchechko
Docket Date 2023-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 01/22/2024
Docket Date 2023-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/22/2023
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Adriana M. Luchechko
Docket Date 2023-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 552 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Adriana M. Luchechko
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Adriana M. Luchechko
Docket Date 2023-10-10
Type Notice
Subtype Notice
Description Notice of Filing Amended Final Judgment of Dismissal
On Behalf Of Adriana M. Luchechko
Docket Date 2023-09-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Janine McGuire's October 13, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
Florida Limited Liability 2022-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State