Search icon

CHRISTINE YOUNG, LLC

Company Details

Entity Name: CHRISTINE YOUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2022 (2 years ago)
Document Number: L22000376741
FEI/EIN Number 88-3906471
Address: 13420 SW 114TH PLACE, DUNNELLON, FL, 34432, US
Mail Address: 13420 SW 114TH PLACE, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Acorn Tax & Wealth Advisors LLC Agent 7380 SW 60th Ave, OCALA, FL, 34476

Authorized Member

Name Role Address
Young's Lawn Service LLC Authorized Member 13420 SW 114TH PLACE, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Acorn Tax & Wealth Advisors LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 7380 SW 60th Ave, Suite 4, OCALA, FL 34476 No data

Court Cases

Title Case Number Docket Date Status
Christine Young, Appellant(s), v. Cellor, Inc. d/b/a Urban Air Altamonte Springs, Appellee(s). 5D2024-1639 2024-06-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CA-004193

Parties

Name CELLOR INC
Role Appellee
Status Active
Representations Dennis John Egitto, Jr., Lissette Gonzalez
Name Urban Air Altamonte Springs
Role Appellee
Status Active
Name Hon. Mark Edward Herr
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name CHRISTINE YOUNG, LLC
Role Appellant
Status Active
Representations Matthew Charles Quattrochi, Juan Fernando Torrico

Docket Entries

Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 12/2
View View File
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cellor, Inc.
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/29
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cellor, Inc.
Docket Date 2024-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing Appendix
On Behalf Of Christine Young
Docket Date 2024-08-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Christine Young
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christine Young
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; IB/APX BY 8/27
View View File
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal; 156 pages
On Behalf Of Seminole Clerk
Docket Date 2024-07-26
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 Christine Young
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED; OTSC CANNOT BE DISCHARGED AT THIS TIME
View View File
Docket Date 2024-07-19
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 Christine Young
Docket Date 2024-07-19
Type Response
Subtype Response
Description Response to 7/11 ORDER
On Behalf Of Christine Young
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cellor, Inc.
Docket Date 2024-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 6/19/2024 Order - Filed Here 6/26/2024
On Behalf Of Christine Young
Docket Date 2024-06-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-06-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/12/2024
On Behalf Of Christine Young
Docket Date 2024-12-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cellor, Inc.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 12/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cellor, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-10
Florida Limited Liability 2022-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State