Entity Name: | C & P, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & P, 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: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L06000016506 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 731 MARBLE WAY, BOCA RATON, FL, 33432 |
Mail Address: | 731 MARBLE WAY, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOMER CINDY-JO | Manager | 731 MARBLE WAY, BOCA RATON, FL, 33432 |
HOMER PAUL I | Managing Member | 731 MARBLE WAY, BOCA RATON, FL, 33432 |
HOMER CINDY-JO | Agent | 731 MARBLE WAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Matthew R. Hoover, Appellant(s) v. Catia Peak, o/b/o C.P., a Minor Appellee(s). | 1D2023-2529 | 2023-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Matthew R Hoover |
Role | Appellant |
Status | Active |
Representations | Luke Newman |
Name | Catia Peak |
Role | Appellee |
Status | Active |
Name | C & P, LLC |
Role | Appellee |
Status | Active |
Name | Hon. William Francis Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Matthew R Hoover |
Docket Date | 2023-10-06 |
Type | Order |
Subtype | Order Expediting Case |
Description | Order Expediting Case |
View | View File |
Docket Date | 2024-08-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-07 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed 392 So. 3d 261 |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Matthew R Hoover |
Docket Date | 2024-05-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Matthew R Hoover |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-04-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Catia Peak |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Case to be Considered without Answer Brief |
Description | Case to be Considered without Answer Brief |
View | View File |
Docket Date | 2024-03-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion for order requiring response |
On Behalf Of | Matthew R Hoover |
Docket Date | 2024-02-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Matthew R Hoover |
Docket Date | 2024-01-16 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 58 pages |
Docket Date | 2023-11-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Matthew R Hoover |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order on Motion for Extension of Time for Court Reporter |
View | View File |
Docket Date | 2023-10-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Order appealed attached |
On Behalf Of | Matthew R Hoover |
Docket Date | 2023-10-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 20-DR-3787 |
Parties
Name | C & P, LLC |
Role | Appellant |
Status | Active |
Representations | PAUL J. KNUDSEN, ESQ. |
Name | J AND S LLC |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-08-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF UNCONDITIONAL VOLUNTARY DISMISSAL |
On Behalf Of | C. P. |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Docket Date | 2020-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | C. P. |
Docket Date | 2020-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's June 26, 2020, order to show cause is hereby discharged. |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDERS |
On Behalf Of | C. P. |
Docket Date | 2020-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | C. P. |
Docket Date | 2020-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 08-DR-4303 |
Parties
Name | C & P, LLC |
Role | Appellant |
Status | Active |
Representations | MATTHEW S. TOLL, ESQ. |
Name | K & K COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | KURT A. STREYFFELER, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-04-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-04-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | C. P. |
Docket Date | 2013-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 7 VOLUMES ADAMS (6 VOLS OF ROA & 1 SUPPLEMENTAL VOL) |
Docket Date | 2013-02-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD |
Docket Date | 2013-02-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ emailed 02/15/13 |
On Behalf Of | C. P. |
Docket Date | 2013-02-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | C. P. |
Docket Date | 2012-11-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of custody or visitation issue |
On Behalf Of | C. P. |
Docket Date | 2012-11-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2012-11-26 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | C. P. |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-21 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-20 |
REINSTATEMENT | 2008-10-24 |
ANNUAL REPORT | 2007-01-04 |
Florida Limited Liability | 2006-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State