CB LANDHOLDINGS II LLC - Florida Company Profile

Entity Name: | CB LANDHOLDINGS II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CB LANDHOLDINGS II 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. |
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: | 18 Aug 2004 (21 years ago) |
Date of dissolution: | 07 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | L04000061326 |
FEI/EIN Number |
204111089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 945, POMPANO BEACH, FL, 33061, US |
Address: | 3243 NE 13th Street, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMET EDUARDO | Managing Member | PO BOX 945, POMPANO BEACH, FL, 33061 |
Hardin Benjamin WJr. | Agent | 1905 Bartow Road, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1905 Bartow Road, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 3243 NE 13th Street, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Hardin, Benjamin W, Jr. | - |
CHANGE OF MAILING ADDRESS | 2021-10-07 | 3243 NE 13th Street, Pompano Beach, FL 33062 | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
MERGER | 2009-03-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000095133 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CB Landholdings II, LLC, and Eduardo Camet, Appellant(s) v. Kahn Citrus Management, LLC, Appellee(s). | 2D2024-1498 | 2024-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CB LANDHOLDINGS II LLC |
Role | Appellant |
Status | Active |
Representations | Zachary Dean Ludens, Jordan Alexander Shaw, Lauren Nicole Palen |
Name | Eduardo Camet |
Role | Appellant |
Status | Active |
Representations | Jordan Alexander Shaw, Zachary Dean Ludens, Lauren Nicole Palen |
Name | KAHN CITRUS MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Lon Worth Crow, IV |
Name | Hon. Don Thomas Hall |
Role | Judge/Judicial Officer |
Status | Active |
Name | DeSoto Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | The parties' joint stipulation for dismissal filed July 3, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. I |
View | View File |
Docket Date | 2024-07-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - JOINT STIPULATION OF DISMISSAL |
On Behalf Of | CB Landholdings II, LLC |
Docket Date | 2024-07-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | CB Landholdings II, LLC |
View | View File |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | CB Landholdings II, LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State