Search icon

CHRISTOPHER TIPTON LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER TIPTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER TIPTON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000416516
Address: 8317 FIELDS ST, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 8317 FIELDS ST, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPTON CHRISTOPHER S Manager 8317 FIELDS ST, PANAMA CITY BEACH, FL, 32413
TIPTON CHRISTOPHER S Agent 8317 FIELDS ST, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER TIPTON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-0905 2023-04-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CF003140AMB

Parties

Name CHRISTOPHER TIPTON LLC
Role Appellant
Status Active
Representations Palm Beach Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sarah Willis
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Christopher Tipton
Docket Date 2024-05-02
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Christopher Tipton
Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Received Summary Record ~ 54 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ LETTER FOR EXCUSE IN MISSING DEADLINE
On Behalf Of Christopher Tipton
Docket Date 2023-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **TREATED AS AN AMENDED NOTICE OF APPEAL. SEE 06/26/2023 ORDER.** MOTION TO DISMISS PROCEEDING AS IMPROVIDENTLY DOCKETED
On Behalf Of Christopher Tipton
Docket Date 2023-05-31
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 57 PAGES (PAGES 262-318)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 11, 2023 motion for extension of time is granted, and appellant shall file a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities, within thirty (30) days from the date of this order.
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF
On Behalf Of Christopher Tipton
Docket Date 2023-04-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 27, 2023 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2023-04-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Christopher Tipton
Docket Date 2023-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Christopher Tipton
Docket Date 2023-04-11
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Tipton
Docket Date 2023-04-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address what order appellant is appealing, and how this court has jurisdiction to review that order. Fla. R. App. P. 9.140(b); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2024-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Christopher Tipton
Docket Date 2024-05-02
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2023-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's June 20, 2023 "Motion to Dismiss Proceeding as Improvidently Docketed" is treated as an amended notice of appeal of the lower tribunal's June 2, 2023 order summarily denying appellant's motion for postconviction relief under Florida Rule of Criminal Procedure 3.850 without an evidentiary hearing. The clerk of the lower tribunal shall prepare and file an amended record in this court within ten (10) days from the date of this order. Appellant may serve the initial brief within thirty (30) days of receipt of the amended record.
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
CHRISTOPHER TIPTON VS STATE OF FLORIDA and RIC L. BRADSHAW, SHERIFF OF P.B. CO. 4D2017-0973 2017-04-03 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CF8510AMB

Parties

Name CHRISTOPHER TIPTON LLC
Role Petitioner
Status Active
Representations Public Defender-P.B., Emily Ross-Booker
Name Ric L. Bradshaw, Sheriff of Palm Beach County
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Anesha Worthy, Attorney General-W.P.B.
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-03
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of habeas corpus is granted. The trial court shall reinstate the original pretrial release conditions without prejudice for the State to move for modification of bail if it can show good cause for doing so pursuant to Florida Rule of Criminal Procedure 3.131(d).CIKLIN, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2017-05-03
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-04-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Christopher Tipton
Docket Date 2017-04-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Christopher Tipton
Docket Date 2017-04-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Christopher Tipton
Docket Date 2017-04-19
Type Response
Subtype Response
Description Response
On Behalf Of STATE OF FLORIDA
Docket Date 2017-04-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that within ten (10) days of this order respondent, the State of Florida, shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within five (5) days thereafter.
Docket Date 2017-04-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Christopher Tipton
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2017-04-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Christopher Tipton
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2023-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State