Search icon

CHRISTOPHER LONG, LLC

Company Details

Entity Name: CHRISTOPHER LONG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L23000120631
Address: 2233 Michele Dr., SARASOTA, FL 34231
Mail Address: 2233 Michele Dr., SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LONG, CHRISTOPHER R Agent 6105 CAMPHOR AVE., SARASOTA, FL 34231

Manager

Name Role Address
LONG, CHRISTOPHER R Manager 6105 CAMPHOR AVE., SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 2233 Michele Dr., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2024-05-23 2233 Michele Dr., SARASOTA, FL 34231 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER LONG, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF B.L. VS TD MCRAE TRUSTEE, NATHAN MARTIN AND NICOLAS MANAGEMENT, LLC 2D2022-1364 2022-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3147

Parties

Name TD MCRAE TRUSTEE
Role Appellee
Status Active
Representations STEVEN A. ROYAL, ESQ., R. MICHAEL DE LOACH, ESQ., DAMIEN HOFFMAN, ESQ.
Name ESTATE OF: B.L.
Role Appellant
Status Active
Name CHRISTOPHER LONG, LLC
Role Appellant
Status Active
Representations GEOFFREY A. COWEN, ESQ., BRANDON E. STEIN, ESQ.
Name NATHAN D. MARTIN
Role Appellee
Status Active
Name NICOLAS MANAGEMENT LLC
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 2022-05-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-25
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 2022-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER LONG
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHRISTOPHER LONG

Documents

Name Date
ANNUAL REPORT 2024-05-01
Florida Limited Liability 2023-03-08

Date of last update: 10 Feb 2025

Sources: Florida Department of State