Search icon

CMR PETRO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CMR PETRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMR PETRO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2004 (21 years ago)
Date of dissolution: 09 Nov 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2011 (14 years ago)
Document Number: L04000014941
FEI/EIN Number 200790522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8324 WARLIN DRIVE, NORTH, JACKSONVILLE, FL, 32216, US
Mail Address: 8324 WARLIN DRIVE, NORTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERRIPOTHULA MALLIKARJUNA R Manager 8324 WARLIN DRIVE, NORTH, JACKSONVILLE, FL, 32216
AKAVARAM RAMCHANDER Manager 8807 CANOPY OAKS DR, JACKSONVILLE, FL, 32256
HUSEMAN WILLIAM R Agent 3733 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039104 ECONOLODGE AT FLORIDA MALL EXPIRED 2010-05-03 2015-12-31 - 8324 WARLIN DR. N, JACKSONVILLE, FL, 32216
G09005900513 DEERFIELD INN, ORALNDO EXPIRED 2009-01-05 2014-12-31 - 8324 WARLIN DR. NORTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 3733 UNIVERSITY BLVD. WEST, SUITE 305-A, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 8324 WARLIN DRIVE, NORTH, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2007-01-30 8324 WARLIN DRIVE, NORTH, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2007-01-30 HUSEMAN, WILLIAM RESQ -
AMENDMENT 2004-12-07 - -

Court Cases

Title Case Number Docket Date Status
RICHARD LONDON III VS CMR PETRO, LLC, SC2017-1545 2017-08-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-2890

Circuit Court for the Ninth Judicial Circuit, Orange County
482010CA018603A001OX

Parties

Name Richard London III
Role Petitioner
Status Active
Name CMR PETRO, LLC
Role Respondent
Status Active
Representations DAVID A. CORSO
Name HON. JANET CLAIRE THORPE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 08/21/2017; RETURN TO SENDER, NO MAIL RECEPTACLE; NO FORWARDING ADDRESS (PLACED WITH FILE)
On Behalf Of Richard London III
View View File
Docket Date 2017-08-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-08-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-08-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Motion for Supreme Court Review Pursuant to Florida Rule of Appellate Procedure 9.330(a) Introduction" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Richard London III
View View File
RICHARD LONDON, III VS CMR PETRO, LLC 5D2015-2890 2015-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-018603-O

Parties

Name RICHARD LONDON, III
Role Appellant
Status Active
Name CMR PETRO, LLC
Role Appellee
Status Active
Representations David Corso
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2017-09-05
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
Docket Date 2017-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2017-08-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1545 CASE DISMISSED
Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-08-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR WRITTEN OPIN
Docket Date 2017-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ **FURTHER UNAUTHORIZED MOTIONS SHALL BE REJECTED BY THIS COURT**
Docket Date 2017-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & REINSTATEMENT & CERTIFICATION- SECOND MOTION
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & REINSTATEMENT & CERTIFICATION
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-02-27
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF WITHDRAWAL
On Behalf Of CMR PETRO, LLC
Docket Date 2017-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REPRESENTATION
On Behalf Of CMR PETRO, LLC
Docket Date 2016-09-27
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/9 RB STRICKEN. 9/19 AMENDED RB ACCEPTED.
Docket Date 2016-09-21
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REQ FOR ORAL ARGUMENT
On Behalf Of CMR PETRO, LLC
Docket Date 2016-09-19
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ ACCEPTED PER 9/27 ORDER.
Docket Date 2016-09-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CMR PETRO, LLC
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN PER 9/27 ORDER***
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 8/21.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CMR PETRO, LLC
Docket Date 2016-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA- REQUEST FOR OA IS WITHDRAWN PER 9/21 NOTICE
On Behalf Of CMR PETRO, LLC
Docket Date 2016-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CMR PETRO, LLC
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ & 5/7 MOT IS DENIED; ANS BRF BY 7/8
Docket Date 2016-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOT EOT
Docket Date 2016-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CMR PETRO, LLC
Docket Date 2016-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2016-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2016-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2016-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2016-04-07
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Deny Supplemental Brief
Docket Date 2016-03-18
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
Docket Date 2016-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 3/4.
Docket Date 2016-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 20 DYS.
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-10-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2015-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (247 pages)
Docket Date 2015-09-04
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of CMR PETRO, LLC
Docket Date 2015-08-18
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-18
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of CMR PETRO, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-11-09
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-22
Amendment 2004-12-07
Reg. Agent Change 2004-12-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State