Search icon

C & D, LLC

Company Details

Entity Name: C & D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L05000110186
FEI/EIN Number 562543765
Address: 8548 HAWBUCK STREET, TRINITY, FL, 34655, US
Mail Address: 8548 HAWBUCK STREET, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON CHRISTINA L Agent 8548 HAWBUCK STREET, TRINITY, FL, 34655

Manager

Name Role Address
SUTTON CHRISTINA L Manager 8548 HAWBUCK STREET, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
C. D. VS STATE OF FLORIDA 2D2019-1099 2019-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019MH-000262-0000-XX

Parties

Name C & D, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s March 20, 2019, fee order.
Docket Date 2019-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Northcutt and Villanti
Docket Date 2019-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MENTAL HEALTH
On Behalf Of C. D.
Docket Date 2019-03-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-03-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-03-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK

Documents

Name Date
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-15
Florida Limited Liability 2005-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State