Search icon

C, J & T, L.L.C.

Company Details

Entity Name: C, J & T, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L03000039724
Address: U.S. 19TH SOUTH, MONTICELLO, FL, 32344
Mail Address: U.S. 19TH SOUTH, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
WALTON JERRY Agent U.S. 19TH SOUTH, MONTICELLO, FL, 32344

Vice President

Name Role Address
WALTON JERRY Vice President U.S. 19TH SOUTH, MONTICELLO, FL, 32344

President

Name Role Address
GOULD THOMAS President U.S. 19TH SOUTH, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
C. J. T. VS DEPARTMENT OF REVENUE O/B/O M. L. L. 2D2023-1324 2023-06-23 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2001527423

Parties

Name C, J & T, L.L.C.
Role Appellant
Status Active
Representations LYNNA A. COMUNALE, ESQ., JONATHAN MAGUIRE, ESQ., ERIN C. CATEY, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name M L L CORP.
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ ***VOLUNTARY DISMISSAL***
Docket Date 2023-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
Docket Date 2023-07-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-07-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 23, 2023, order to show cause is hereby discharged.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C. J. T.
Docket Date 2023-06-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of C. J. T.
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY*
On Behalf Of C. J. T.
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of unconditional voluntary dismissal filed herein, this appeal is dismissed. Appellee's motion to dismiss is denied as moot.
Docket Date 2023-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of C. J. T.
Docket Date 2023-06-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 7/3/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
Florida Limited Liabilites 2003-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State