Search icon

KYLE CHRISTIANSEN, LLC

Company Details

Entity Name: KYLE CHRISTIANSEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Dec 2023 (a year ago)
Document Number: L23000545295
FEI/EIN Number 93-4808176
Address: 12472 NW 53RD ST, CORAL SPRINGS, FL 33076
Mail Address: 12472 NW 53RD ST, CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTIANSEN, KYLE Agent 12472 NW 53RD ST, CORAL SPRINGS, FL 33076

Manager

Name Role Address
CHRISTIANSEN, KYLE Manager 12472 NW 53RD ST, CORAL SPRINGS, FL 33076

Court Cases

Title Case Number Docket Date Status
KYLE CHRISTIANSEN VS STATE OF FLORIDA 5D2021-1755 2021-07-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-304419-CFDB

Parties

Name KYLE CHRISTIANSEN, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Ali L. Hansen, Brian Hyer
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ OF INTENT NOT TO FILE REPLY BRIEF
On Behalf Of Kyle Christiansen
Docket Date 2022-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/14
On Behalf Of State of Florida
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kyle Christiansen
Docket Date 2021-11-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/15; ABEYANCE LIFTED
Docket Date 2021-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 34 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-09-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/8
Docket Date 2021-10-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kyle Christiansen
Docket Date 2021-10-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Kyle Christiansen
Docket Date 2021-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/15
On Behalf Of Kyle Christiansen
Docket Date 2021-09-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-08-30
Type Record
Subtype Transcript
Description Transcript Received ~ 282 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-07-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2021-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/15/21
On Behalf Of Kyle Christiansen

Documents

Name Date
ANNUAL REPORT 2024-04-25
Florida Limited Liability 2023-12-11

Date of last update: 09 Feb 2025

Sources: Florida Department of State