Search icon

C.A.C., LLC

Company Details

Entity Name: C.A.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Jul 2002 (23 years ago)
Date of dissolution: 13 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2009 (16 years ago)
Document Number: L02000018626
FEI/EIN Number 11-3645108
Address: 11190 M J ROAD, MYAKKA CITY, FL 34251
Mail Address: 11190 M J ROAD, MYAKKA CITY, FL 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES, GARRET TESQUIRE Agent 3119 MANATEE AVENUE WEST, BRADENTON, FL 34205

Manager

Name Role Address
CISLO, ALICE Manager 11190 M J, ROAD MYAKKA CITY, FL 34251

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 11190 M J ROAD, MYAKKA CITY, FL 34251 No data
CHANGE OF MAILING ADDRESS 2008-04-14 11190 M J ROAD, MYAKKA CITY, FL 34251 No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPARTMENT OF REVENUE VS C. A. C. AND T. G. 2D2020-1041 2020-03-23 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2001-DR-1936

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations M. MALINDA OTTINGER, A.A.G., TONI C. BERNSTEIN, S.A.A.G.
Name DEPARTMENT OF REVENUE
Role Appellant
Status Active
Name T & G, LLC
Role Appellee
Status Active
Name C.A.C., LLC
Role Appellee
Status Active
Name HON. REBECCA HAMILTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER APPEALED
On Behalf Of STATE OF FLORIDA
Docket Date 2020-12-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2020-12-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days, petitioner shall serve its petition or this proceeding will be subject to dismissal without further notice.
Docket Date 2020-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve its petition is granted for thirty days. A further motion for extension of time to serve the petition will not receive favorable consideration.
Docket Date 2020-10-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Department of Revenue shall serve and file its petition for writ of certiorari within 20 days or this proceeding will be subject to dismissal without further notice.
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ DEPARTMENT OF REVENUE'S SECOND MOTION FOR EXTENSIONOF TIME TO FILE AND SERVE PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner’s motion for extension of time to serve petition for writ of certiorari isgranted until September 28, 2020.
Docket Date 2020-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ DEPARTMENT OF REVENUE'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As ordered on June 29, 2020, petitioner shall serve its petition for writ of certiorariand appendix within twenty days, or this proceeding will be subject to dismissal withoutfurther notice.
Docket Date 2020-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall serve its petition for writ of certiorari and appendix within twenty days or this proceeding will be subject to dismissal without further notice.
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to relinquish jurisdiction is denied as unnecessary.
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal will proceed as certiorari. See J.A.I. v. B.R., 160 So. 3d 473, 474 (Fla. 2d DCA 2015). Petitioner shall serve and file its petition and appendix within sixty days. The order to show cause dated March 24, 2020, is discharged.
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF MARCH 24 2020, AND MOTION FOR EXTENSION OF TIME TO FILE AND SERVE PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE OF FLORIDA
Docket Date 2020-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-03-24
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED***(see 4/13/20 ord)Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.

Documents

Name Date
LC Voluntary Dissolution 2009-04-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-25
LIMITED LIABILITY CORPORATION 2003-02-17
Florida Limited Liabilites 2002-07-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State