Search icon

C & J BOBCAT AND HAULING LLC - Florida Company Profile

Company Details

Entity Name: C & J BOBCAT AND HAULING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & J BOBCAT AND HAULING 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: 07 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000024156
FEI/EIN Number 204174221

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

Address: 2174 19TH AVE SW, LARGO, FL, 33774, US
Mail Address: 2174 19TH AVE SW, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAM JOSHUA Managing Member 2174 19TH AVE SW, LARGO, FL, 33774
CRAM CHARLES Agent 2174 19TH AVE SW, LARGO, FL, 33774
CRAM CHARLES Managing Member 2174 19TH AVE SW, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY NEWTON VS CATERPILLAR FINANCIAL SERVICES CORP., ET AL 2D2015-2927 2015-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-004515-CI

Parties

Name ANTHONY NEWTON
Role Appellant
Status Active
Representations STEVEN L. BRANNOCK, ESQ., T. PATTON YOUNGBLOOD, JR., ESQ., THOMAS J. SEIDER, ESQ.
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Appellee
Status Active
Representations SUNDEEP B. NATH, ESQ., BLAKE J. DELANEY, ESQ., JASON A. HERMAN, ESQ., HALA A. SANDRIDGE, ESQ.
Name C & J BOBCAT AND HAULING LLC
Role Appellee
Status Active
Name CHARLES CRAM
Role Appellee
Status Active
Name JOSHUA CRAM
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/19/16
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2015-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY NEWTON
Docket Date 2015-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 49-AB DUE 01/20/16
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY NEWTON
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-IB DUE 11/12/15
On Behalf Of ANTHONY NEWTON
Docket Date 2015-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF
Docket Date 2019-01-07
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description on remand from supreme court
Docket Date 2019-01-04
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2018-12-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Respondent, Caterpillar Financial Services Corporation’s Motion for Rehearing or Clarification is hereby denied.
Docket Date 2018-10-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ S. Ct. order dated October 4, 2018, Respondent's motion for extension of time is granted in part and respondent is allowed to and including October 29, 2018, in which to file a motion for rehearing.
Docket Date 2018-09-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2017-07-28
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ Electronic Record and Constructed Record of Briefs
Docket Date 2017-06-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court accepts jurisdiction of this case.Petitioner’s initial brief on the merits must be served on or before July 20,2017; respondent’s answer brief on the merits must be served twenty days afterservice of petitioner’s initial brief on the merits; and petitioner’s reply brief on themerits must be served twenty days after service of respondent’s answer brief on themerits.The Clerk of the Second District Court of Appeal must file the record whichmust be properly indexed and paginated on or before August 29, 2017. The Clerkmay provide the record in the format as currently maintained at the district court,either paper or electronic.LABARGA, C.J., and PARIENTE, LEWIS, and QUINCE, JJ., concur.CANADY, POLSTON, and LAWSON, JJ., dissent.Oral argument will be set by separate order. Counsel for the parties will benotified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-01-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of ANTHONY NEWTON
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. Any postopinion motions shall be filed by January 13, 2017.
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of ANTHONY NEWTON
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-08-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellee Caterpillar Financial Services Corporation filed by Attorney Sarah Lahlou-Anime is granted. Attorney Lahlou-Anime is relieved of further appellate responsibilities. Attorney Hala Sandridge remains counsel of record for this appellee.
Docket Date 2016-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2016-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY NEWTON
Docket Date 2016-04-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTHONY NEWTON
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-rb due 04/14/16
On Behalf Of ANTHONY NEWTON
Docket Date 2016-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2016-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2015-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/05/15
On Behalf Of ANTHONY NEWTON
Docket Date 2015-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/05/15
On Behalf Of ANTHONY NEWTON
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY NEWTON
Docket Date 2015-07-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER,CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST,AND REPORTER'S OR APPROVED TRANSCRIPTIONIS'f 'S ACKNO'tVLEDGMENT
Docket Date 2015-07-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY NEWTON
Docket Date 2015-07-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-07-01
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-07-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-19
Florida Limited Liability 2006-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State