Search icon

CHRIS JOHNSON LLC

Company Details

Entity Name: CHRIS JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jul 2024 (6 months ago)
Document Number: L24000336503
Address: 366 69TH ST N, CLEARWATER, FL 33764 UN
Mail Address: 366 69TH ST N, CLEARWATER, FL 33764 UN
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, CHRISTOPHER Agent 366 69TH ST N, CLEARWATER, FL 33764

Manager

Name Role Address
JOHNSON, CHRISTOPHER Manager 366 69TH ST N, CLEARWATER, FL 33764 UN

Court Cases

Title Case Number Docket Date Status
Ballenger E. Charles, Jr., Appellant(s) v. Estate of Terry L. Charles, Decedent and Chris Johnson, as Personal Representative of the Estate of Terry L. Charles, Appellee(s). 1D2024-1316 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
23-000053CA

Parties

Name Ballenger E Charles, Jr
Role Appellant
Status Active
Representations Richard Kerry Adkison
Name Estate of Terry L Charles, Decedent
Role Appellee
Status Active
Representations John Young Roberts
Name CHRIS JOHNSON LLC
Role Appellee
Status Active
Representations John Young Roberts
Name Hon. Christopher N. Patterson
Role Judge/Judicial Officer
Status Active
Name Jackson Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
On Behalf Of Estate of Terry L Charles, Decedent
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Estate of Terry L Charles, Decedent
View View File
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Estate of Terry L Charles, Decedent
Docket Date 2024-09-24
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
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-03
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 Estate of Terry L Charles, Decedent
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ballenger E Charles, Jr
View View File
Docket Date 2024-08-19
Type Response
Subtype Response
Description Response to motion to supplement the appendix
On Behalf Of Estate of Terry L Charles, Decedent
Docket Date 2024-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Supplement the Appendix
On Behalf Of Ballenger E Charles, Jr
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ballenger E Charles, Jr
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Ballenger E Charles, Jr
Docket Date 2024-07-26
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
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 Ballenger E Charles, Jr
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-374 pages
On Behalf Of Jackson Clerk
Docket Date 2024-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ballenger E Charles, Jr
Docket Date 2024-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Terry L Charles, Decedent
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jackson Clerk
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ballenger E Charles, Jr

Documents

Name Date
Florida Limited Liability 2024-07-30

Date of last update: 08 Feb 2025

Sources: Florida Department of State