Search icon

PLANE CRACKERS, LLC - Florida Company Profile

Company Details

Entity Name: PLANE CRACKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANE CRACKERS, 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: 17 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000048927
FEI/EIN Number 202855067

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

Address: 4366 E. KINSEY ROAD, AVON PARK, FL, 33825
Mail Address: 4366 E. KINSEY ROAD, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTH FLORIDA SOD, INC. Manager -
MCCALL WILEY T Agent 4366 E. KINSEY ROAD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
WILEY T. MC CALL AND NANCY MC CALL VS TEXAS 1845, L L C, et al., 2D2015-5406 2015-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC11-102

Parties

Name PLANE CRACKERS, L L C
Role Appellant
Status Withdrawn
Representations J. WADE STIDHAM, A.A.G., JONATHAN STIDHAM, ESQ.
Name SOUTH FLORIDA SOD, INC.
Role Appellant
Status Withdrawn
Name WILEY T. MC CALL
Role Appellant
Status Active
Name NANCY MC CALL
Role Appellant
Status Active
Name PLANE CRACKERS, LLC
Role Appellee
Status Active
Name TEXAS 1845, L L C
Role Appellee
Status Active
Representations MATTHEW J. VAUGHN, ESQ., JOSHUA K. BROWN, ESQ.
Name SOUTH FLORIDA SOD LLC
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sebring
Docket Date 2016-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA
Docket Date 2016-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-03-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-02-11
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 PLANE CRACKERS, L L C
Docket Date 2016-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLANE CRACKERS, L L C

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-10
Florida Limited Liability 2005-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State