Search icon

CHRISTOPHER KENNEDY INC.

Company Details

Entity Name: CHRISTOPHER KENNEDY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000043904
FEI/EIN Number 45-5247043
Address: 325 MORNING RAIN PLACE, VALRICO, FL, 33594, US
Mail Address: 30318 USF HOLLY DR, TAMPA, FL, 33620, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY CHRISTOPHER P Agent 325 MORNING RAIN PLACE, VALRICO, FL, 33594

President

Name Role Address
KENNEDY CHRISTOPHER President 325 MORNING RAIN PLACE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 325 MORNING RAIN PLACE, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2013-04-26 325 MORNING RAIN PLACE, VALRICO, FL 33594 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 325 MORNING RAIN PLACE, VALRICO, FL 33594 No data

Court Cases

Title Case Number Docket Date Status
OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, Appellant(s) v. WELLNESS PROGRAM SERVICES, LLC, et al., Appellee(s). 4D2024-0484 2024-02-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21015440

Parties

Name Office of the Attorney General
Role Appellant
Status Active
Representations Gaetano Parrinello, Sasha Funk Granai, Josie Adelle Warren, Pooneh Sarah Charkhian-Martinez, Michelle Moore
Name WELLNESS PROGRAM SERVICES LLC
Role Appellee
Status Active
Name Mariano Piompino
Role Appellee
Status Active
Name CHRISTOPHER KENNEDY INC.
Role Appellee
Status Active
Representations Scott James Edwards
Name Jeffrey Taraday
Role Appellee
Status Active
Representations Scott James Edwards
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-02-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-06-19
Type Response
Subtype Response
Description RESPONSE TO CLERK'S JUNE 11, 2024 NOTICE OF INABILTIY TO COMPLETE THE SUPPLEMNTAL RECORD; AND SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL; AND SECOND REQUEST FOR EXTENSION OF TIME TO FILE THE INITIAL BRIE
Docket Date 2024-06-14
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice
Description Plaintiff's certificate of service of the order on motion to withdraw.
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Second Supplement to Motion to Withdraw as Attorney
Docket Date 2024-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Supplement to 5/30/24 Motion to Withdraw as Counsel
Docket Date 2024-09-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to December 18, 2024
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wellness Program Services, LLC
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-26
Type Record
Subtype Transcript
Description Transcript - 1,533 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-24
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 5,955-8,304
On Behalf Of Broward Clerk
Docket Date 2024-07-18
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that Appellant's July 1, 2024 motion for clarification is granted. The May 21, 2024 order granting a ninety (90) day extension of time from that date for Appellant to serve the initial brief is the controlling document and the initial brief is due ninety (90) days from that order, plus any applicable automatic extension granted pursuant to Florida Rule of Appellate Procedure 9.300(b) relating to extensions of time for preparation of the record or filing the transcript of proceedings. The thirty (30) days noted in the June 21, 2024 order granting Appellant's request for extension of time is subsumed by the prior extension.
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
Docket Date 2024-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO COMPLETE THE SUPPLEMENTAL RECORD
On Behalf Of Broward Clerk
Docket Date 2024-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal--5948 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2025-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Cross Appeal
View View File
Docket Date 2025-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Jeffrey Taraday
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion of Justin C. Carlin, Esq., counsel for Appellees, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Christopher C. Kennedy and Jeffrey Taraday at the addresses appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
CHRISTOPHER KENNEDY VS STATE OF FLORIDA 2D2015-4053 2015-09-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007804-XX

Parties

Name CHRISTOPHER KENNEDY INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ to file rehearing/IB
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-01-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER TRANSFERRING DEFENDANT'S REQUEST FOR EOT TO THE SECOND DISTRICT COURT OF APPEAL
Docket Date 2015-10-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of POLK CLERK
Docket Date 2015-09-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER KENNEDY

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State