Search icon

LITCHAIN CORP

Company Details

Entity Name: LITCHAIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000003982
FEI/EIN Number 833154914
Address: 3415 W Lake Mary Blvd, Suite 950702, Lake Mary, FL, 32795, US
Mail Address: 3415 W Lake Mary Blvd, Suite 950702, LAKE MARY, FL, 32795, US
ZIP code: 32795
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TATE A Agent 581 N Park Avenue, Apopka, FL, 32704

President

Name Role Address
TATE ANTONIA President 3415 W Lake Mary Blvd, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 581 N Park Avenue, Suite 308, Apopka, FL 32704 No data
REGISTERED AGENT NAME CHANGED 2022-04-17 TATE, A No data
AMENDMENT 2021-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 3415 W Lake Mary Blvd, Suite 950702, Lake Mary, FL 32795 No data
CHANGE OF MAILING ADDRESS 2020-06-03 3415 W Lake Mary Blvd, Suite 950702, Lake Mary, FL 32795 No data

Court Cases

Title Case Number Docket Date Status
SHERRI TATE, LITCHAIN CORP., ANTONIA "TONY" L. TATE, Appellant(s) v. RAPID GROWTH HOLDINGS, LLC, JARED IVERSON, BRYAN WHEELER, Appellee(s). 6D2023-1740 2023-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-001635-O

Parties

Name SHERRI TATE
Role Appellant
Status Active
Name LITCHAIN CORP
Role Appellant
Status Active
Representations MICHAEL M. KEST, ESQ., CHRISTOPHER R. TURNER, ESQ.
Name ANTONIA "TONY" L. TATE
Role Appellant
Status Active
Name RAPID GROWTH HOLDINGS, LLC
Role Appellee
Status Active
Representations Christian Bonta
Name JARED IVERSON
Role Appellee
Status Active
Name BRYAN WHEELER
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE AND COMPLIANCE WITHORDER DATED FEBRUARY 2, 2023 AND UNOPPOSED MOTIONTO STAY THE DEADLINES FOR BRIEFS
On Behalf Of LITCHAIN CORP.
Docket Date 2023-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon further review, it appears appellant's notice of appeal bearing a filing stamp of January 11, 2023 is untimely as it was not filed within 30 days of the rendition of the order of which it seeks review; however, it further appears a notice of appeal may have been timely filed in the lower tribunal. Accordingly, appellant shall, within 10 days of the date of this order, either cause the lower court to transmit to this Court the notice of appeal bearing a filing stamp establishing it was timely filed in the lower court, if any, or shall show cause why this appeal should not be dismissed as untimely.
Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellants' Supplemental Status Report filed June 27, 2024, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype Status Report
Description Supplemental Status Report
On Behalf Of LITCHAIN CORP.
Docket Date 2024-06-07
Type Order
Subtype Order
Description Appellants filed a notice of voluntary dismissal in this court on April 5, 2024. However, this appeal is stayed pending the resolution of bankruptcy proceedings. The parties shall file a supplemental status report in regard to the bankruptcy proceedings within thirty days of this order.
View View File
Docket Date 2024-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL WITH PREJUDICE
On Behalf Of LITCHAIN CORP.
Docket Date 2024-03-28
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ninety days from the date of this order, the parties shall file a supplemental status report on this appeal in regard to the ongoing bankruptcy proceedings.
Docket Date 2024-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ on bankruptcy stay
On Behalf Of LITCHAIN CORP.
Docket Date 2023-09-18
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within 120 days from the date of this order, appellants shall file a status report on the bankruptcy proceedings to indicate whether this appeal is ready to proceed.
Docket Date 2023-08-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of LITCHAIN CORP.
Docket Date 2023-06-09
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall provide a supplemental status report on the bankruptcy proceedings within sixty days from the date of this order.
Docket Date 2023-05-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of LITCHAIN CORP.
Docket Date 2023-03-01
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant's response to the February 2, 2023, order indicates that a bankruptcy proceeding has been initiated that requires a stay of this appeal. Accordingly, this appeal is stayed pending resolution of that bankruptcy proceeding. Appellant shall file a status report within ninety days from the date of this appeal to indicate whether the appeal is ready to proceed and the status of the bankruptcy proceedings.
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOTICE OF APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted, and the period to file the initial brief is extended for twenty days. Appellant shall provide notice to this court whether a bankruptcy stay is in operation on this appeal within twenty days from the date of this order
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIALBRIEF
On Behalf Of LITCHAIN CORP.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ The amended motion for review of the trial court order on the motion to stay isdenied.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER ATTACHED. CERTIFIED COPY
On Behalf Of LITCHAIN CORP.
Docket Date 2023-01-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellants' emergency motion for review of an order granting in part and denyingin part appellants' emergency motion to stay execution of a final judgment enteredDecember 8, 2022, ordering the sale of a property for January 18, 2023, is denied. SeeFla. R. App. P. 9.310.
Docket Date 2023-01-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' AMENDED EMERGENCY MOTION FOR REVIEW OF AN ORDER GRANTING IN PART AND DENYING IN PART APPELLANTS' EMERGENCY MOTION TO STAY EXECUTION OF A FINAL JUDGMENT ENTERED DECEMBER 8, 2022 ORDERING THE SALE OF A PROPERTY FOR JANUARY 18, 2023 (AMENDED TO INCLUDE LOWER COURT ORDER)
On Behalf Of LITCHAIN CORP.
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. WITH ORDER
On Behalf Of LITCHAIN CORP.
Docket Date 2023-01-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ANORDER GRANTING IN PART AND DENYING IN PART APPELLANTS'EMERGENCY MOTION TO STAY EXECUTION OF A FINALJUDGMENT ENTERED DECEMBER 8, 2022 ORDERING THE SALE OFA PROPERTY FOR JANUARY 18, 2023
On Behalf Of LITCHAIN CORP.
Docket Date 2023-01-11
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-03
Domestic Profit 2019-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State