Entity Name: | CRYSTAL CLEAR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Aug 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | L03000031989 |
FEI/EIN Number | APPLIED FOR |
Address: | C/O M & E HOLDINGS, LLC, 425 EAST 61ST ST., NEW YORK, NY, 10021 |
Mail Address: | C/O M & E HOLDINGS, LLC, 425 EAST 61ST ST., NEW YORK, NY, 10021 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS OF FLORIDA, LLC | Agent |
Name | Role | Address |
---|---|---|
M&E HOLDINGS, LLC | Managing Member | 425 EAST 61 ST, NEW YORK, NY, 10021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | REGISTERED AGENTS OF FLORIDA, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL 33131 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRYSTAL CLEAR HOLDINGS, LLC, VS ANNA SANCHEZ, et al., | 3D2015-0468 | 2015-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRYSTAL CLEAR HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Albert D. Rey |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Name | ANNA SANCHEZ |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Nancy M. Wallace, ALFREDO A. IZAGUIRRE, MORRIS HARDWICK SCHNEIDER, LLC, ALEXANDER L. PALENZUELA |
Name | JEFFREY A. TRINZ |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-08-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-08-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-08-05 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
Docket Date | 2015-07-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 8/4/15 |
Docket Date | 2015-07-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | ANNA SANCHEZ |
Docket Date | 2015-06-19 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Upon consideration, the joint motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for approval of settlement. |
Docket Date | 2015-06-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ANNA SANCHEZ |
Docket Date | 2015-06-16 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | CRYSTAL CLEAR HOLDINGS, LLC |
Docket Date | 2015-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CRYSTAL CLEAR HOLDINGS, LLC |
Docket Date | 2015-06-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2015-05-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-24 days to 6/4/15. |
Docket Date | 2015-05-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CRYSTAL CLEAR HOLDINGS, LLC |
Docket Date | 2015-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ANNA SANCHEZ |
Docket Date | 2015-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-03-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ANNA SANCHEZ |
Docket Date | 2015-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
Florida Limited Liabilites | 2003-08-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State