Entity Name: | CHRISTOPHER BLAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2004 (21 years ago) |
Document Number: | P04000081713 |
FEI/EIN Number | 341996296 |
Address: | 249 SW 3rd Avenue, DELRAY BEACH, FL, 33444, US |
Mail Address: | 455 NE 5th Avenue, Suite D-426, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hutchinson Joan | Agent | 455 Ne 5th Avenue, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
Hutchinson PAULINE M | President | 455 Ne 5th Avenue, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000022335 | NOT THAT GIRL PRODUCTIONS INC | ACTIVE | 2024-02-08 | 2029-12-31 | No data | 455 NE 5TH AVENUE,, SUITE D426, DELRAY BEACH, FL, 33483 |
G21000131271 | NOT THAT GRL RECORDS | ACTIVE | 2021-09-29 | 2026-12-31 | No data | 455 NE 5TH AVENUE, SUITE D426, DELRAY BEACH, FL, 33483 |
G12000002012 | CAVA REAL ESTATE INC | EXPIRED | 2012-01-06 | 2017-12-31 | No data | 1310 LAKE DRIVE, DELRAY BEACH, FL, 33444, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 249 SW 3rd Avenue, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 249 SW 3rd Avenue, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 455 Ne 5th Avenue, Suite D-426, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | Hutchinson, Joan | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LET'S OF OCALA II, LLC D/B/A THE PALMS II VS BRAD KING, IN HIS CAPACITY AS STATE ATTORNEY FOR THE FIFTH JUDICIAL CIRCUIT OF FLORIDA AND CHRISTOPHER BLAIR, IN HIS CAPACITY AS SHERIFF OF MARION COUNTY, FLORIDA | 5D2016-2726 | 2016-08-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LET'S OF OCALA II, LLC |
Role | Appellant |
Status | Active |
Representations | JUSTIN B. KAPLAN |
Name | CHRISTOPHER BLAIR INC. |
Role | Appellee |
Status | Active |
Name | Brad King |
Role | Appellee |
Status | Active |
Representations | R. Gregg Jerald, MARK D. SIMPSON, R. Colt Kirkland |
Name | Hon. Edward Scott |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2016-10-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-09-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4 VOL-PAPER ROA |
Docket Date | 2016-09-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2016-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/10/16 |
On Behalf Of | LET'S OF OCALA II, LLC |
Docket Date | 2016-08-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State