Search icon

CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.

Company Details

Entity Name: CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2010 (15 years ago)
Document Number: P10000057930
FEI/EIN Number 273066125
Address: 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RAWLE CHRISTOPHER ADMD MS Agent 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
RAWLE CHRISTOPHER A Director 903 NORTH STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714

Manager

Name Role Address
RAWLE JAMILA A Manager 903 NORTH STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095978 RAWLE ORTHODONTICS ACTIVE 2012-10-01 2027-12-31 No data 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
G12000005683 LEVIN AND RAWLE ORTHODONTICS EXPIRED 2012-01-17 2017-12-31 No data 903 N. S.R. 434, ALTAMONTE SPRINGS, FL, 32714
G12000005690 RAWLE AND LEVIN ORTHODONTICS EXPIRED 2012-01-17 2017-12-31 No data 903 N. S.R. 434, ALTAMONTE SPRINGS, FL, 32714
G10000105944 LEVIN ORTHODONTICS EXPIRED 2010-11-18 2015-12-31 No data 903 NORTH STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 RAWLE, CHRISTOPHER A, DMD MS No data

Court Cases

Title Case Number Docket Date Status
PBJ & Z, LLC VS CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 5D2018-3974 2018-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003429-15-K

Parties

Name PBJ&Z, LLC
Role Appellant
Status Active
Representations Charles M. Greene
Name CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Role Appellee
Status Active
Representations David Eric Cannella, Matthew J. Conigliaro
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHARLES M. GREENE 938963
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO 12/26 ORDER
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-3315, 18-3632 & 18-3974
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "SECOND AMENDED NOTICE OF APPEAL"; FILED BELOW 12/20/18
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PBJ & Z, LLC VS CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 5D2018-3632 2018-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003429-15-K

Parties

Name PBJ & Z, LLC
Role Appellant
Status Active
Representations Charles M. Greene
Name CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Role Appellee
Status Active
Representations David Eric Cannella, Matthew J. Conigliaro
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
On Behalf Of PBJ & Z, LLC
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO 12/26 ORDER
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-3315, 18-3632 & 18-3974
Docket Date 2018-12-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW J. CONIGLIARO 063525
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHARLES M. GREENE 938963
On Behalf Of PBJ & Z, LLC
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/18
On Behalf Of PBJ & Z, LLC
PBJ&Z, LLC VS CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 5D2018-3315 2018-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003429-15-K

Parties

Name PBJ&Z, LLC
Role Appellant
Status Active
Representations Charles M. Greene
Name CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Role Appellee
Status Active
Representations Matthew J. Conigliaro, David Eric Cannella
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PBJ&Z, LLC
Docket Date 2019-01-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ IB W/IN 70 DAYS
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO 12/26 ORDER
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-3315, 18-3632 & 18-3974
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 483 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA- OPENED AS NEW CASE 5D18-3362
On Behalf Of PBJ&Z, LLC
Docket Date 2018-11-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHARLES M. GREENE 938963
On Behalf Of PBJ&Z, LLC
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/22/18
On Behalf Of PBJ&Z, LLC
Docket Date 2018-10-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State