Search icon

CRYSTAL CLEAR HOLDINGS, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Managing Member

Name Role Address
M&E HOLDINGS, LLC Managing Member 425 EAST 61 ST, NEW YORK, NY, 10021

Events

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

Court Cases

Title Case Number Docket Date Status
CRYSTAL CLEAR HOLDINGS, LLC, VS ANNA SANCHEZ, et al., 3D2015-0468 2015-03-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5381

Parties

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

Documents

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