Search icon

C & C, LLC - Florida Company Profile

Company Details

Entity Name: C & C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & C, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000042291
Address: 3483 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3483 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUDLIPP MICHAEL P Manager 3483 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33160
MICHAEL P. CUDLIPP, P.A. Agent 3483 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-08-17 C & C, LLC -

Court Cases

Title Case Number Docket Date Status
D. M., Appellant(s) v. C. C., Appellee(s). 6D2024-0951 2024-05-10 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-DR-005484-O

Parties

Name D & M, LLC
Role Appellant
Status Active
Name Hon. Craig Alan McCarthy
Role Appellant
Status Active
Name C & C, LLC
Role Appellee
Status Active
Name Hon. Craig Alan McCarthy
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
Docket Date 2024-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of D. M.
Docket Date 2024-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with Florida Rule of Appellate Procedure 9.045's form requirements or Florida Rule of Appellate Procedure 9.210(b)'s content requirements. Without limitation, the initial brief is unsigned, contains no certificate of service on the opposing party, none of the required contents enumerated in rule 9.210(b), and no citations to the record on appeal. Furthermore, the eight separate appendices filed along with the initial brief do not comply with Florida Rule of Appellate Procedure 9.220's form and content requirement for appendices, which includes containing only documents that are already contained in the appellate record. Finally, the initial brief does not comply with the additional briefing requirements of this Court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Failure to comply with this order may result in summary affirmance. See Fla. R. App. P. 9.315(a).
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of D. M.
Docket Date 2024-10-07
Type Record
Subtype Appendix
Description Appendix 4
On Behalf Of D. M.
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal *PATERNITY*
On Behalf Of D. M.
Docket Date 2024-09-30
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Orange Clerk
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-21
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of D. M.
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description McCARTHY **CONFIDENTIAL** 279 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-06-18
Type Order
Subtype Order to Show Cause
Description Within fifteen days, Appellant shall show cause why this proceeding should not be dismissed as untimely.
View View File
C. C., Petitioner(s) v. DEPARTMENT OF REVENUE O/B/O J.G. AND J.C., JR. Respondent(s). 6D2024-0398 2024-03-01 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-DR-007723-O

Parties

Name C & C, LLC
Role Petitioner
Status Active
Representations AMA N. APPIAH, ESQ.
Name J & G CORPORATION LLC
Role Respondent
Status Active
Name J. C., JR.
Role Respondent
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Respondent
Status Active
Representations SARAH PRIETO, A.A.G., ANA E. TANGEL-RODRIGUEZ, ESQ.

Docket Entries

Docket Date 2024-10-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Order
Subtype Order
Description This Court's order granting Petitioner's motion to stay entered May 20, 2024, shall be automatically lifted upon issuance of the mandate in this case without further order of this Court.
View View File
Docket Date 2024-08-23
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time is GRANTED. Respondent's response brief to the Amended Petition for Writ of Certiorari is accepted as timely filed.
View View File
Docket Date 2024-07-09
Type Response
Subtype Response
Description DEPARTMENT OF REVENUE'S RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-06-10
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of C. C.
View View File
Docket Date 2024-05-21
Type Petition
Subtype Appendix
Description PETITIONER'S SECOND SUPPLEMENTAL APPENDIX FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of C. C.
View View File
Docket Date 2024-05-09
Type Misc. Events
Subtype Status Report
Description STATUS TO THE COURT AS OF 5/9/24 and MOTION TO STAY
On Behalf Of C. C.
Docket Date 2024-05-07
Type Response
Subtype Reply
Description REPLY BRIEF FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of C. C.
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- AE J.C., JR.'S MAIL RETURNED. MOVED FORWARDING ADDRESS NOT AVAILABLE. EC
Docket Date 2024-04-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO DEPARTMENT OF REVENUE'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-04-05
Type Response
Subtype Response
Description RESPONSE ~ DEPARTMENT OF REVENUE'S RESPONSE TO PETITION FOR WRITOF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ J.C., JR.'S MAIL RETURNED AND REFUSED, UNABLE TO FOWARD. VH
Docket Date 2024-03-20
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ **NOTED-SEE 03/23/24 TASK**
On Behalf Of C. C.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Petitioner’s Emergency Motion to Stay Pending Review of Trial Court Proceedings is denied.
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ TO THE COURT
On Behalf Of C. C.
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2024-03-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY PENDING REVIEW OFTRIAL COURT PROCEEDINGS
On Behalf Of C. C.
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of C. C.
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ PATERNITY
On Behalf Of C. C.
Docket Date 2024-05-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Due to the additional order of the lower court entered on May 7, 2024, Petitioner is hereby ordered to file within 20 days of this Order an amended petition for writ of certiorari addressing the May 7, 2024, order of the trial court. Petitioner shall also within 20 days of this Order supplement its appendixes with a transcript of the May 7, 2024, hearing held in the lower court and any other documents Petitioner deems necessary to resolution of the amended petition. Within 20 days of the filing of Petitioner's amended petition for writ of certiorari, Respondents shall file responses and any supplemental appendixes as deemed necessary by the Respondents for resolution of the amended petition.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Stay
Description Petitioner's motion to stay filed on May 9, 2024, is hereby GRANTED. All matters pertaining to enforcement of the lower court's May 7, 2024, order compelling DNA testing of Petitioner Christopher Chong are hereby stayed pending further order of this Court.
View View File
D. N. VS IN RE: THE ADOPTION OF J. E. C. 2D2018-4482 2018-11-08 Closed
Classification NOA Non Final - Circuit Family - Adoption
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-DR-002257

Parties

Name ANDD THEN LLC
Role Appellant
Status Active
Representations TONI A. BUTLER, ESQ., ELLEN M. KAPLAN, ESQ.
Name ANTHONY BURTCH
Role Appellee
Status Active
Name C & C, LLC
Role Appellee
Status Active
Name IN RE: THE ADOPTION OF J. E. C.
Role Appellee
Status Active
Representations C. C.
Name HON. JOHN S. CARLIN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION AND WRITTEN OPINION
On Behalf Of D. N.
Docket Date 2019-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied. See § 61.535, Fla. Stat. (2018).
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: THE ADOPTION OF J. E. C.
Docket Date 2019-03-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-02-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of D. N.
Docket Date 2019-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of D. N.
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of D. N.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2018-12-27
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 D. N.
Docket Date 2018-12-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of IN RE: THE ADOPTION OF J. E. C.
Docket Date 2018-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of D. N.
Docket Date 2018-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of D. N.
Docket Date 2018-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of D. N.
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-13
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. N.
Docket Date 2018-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
C.C. VS N.J.M. 5D2018-2406 2018-07-26 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-DR-404

Parties

Name C & C, LLC
Role Petitioner
Status Active
Representations Charlene M. Cooper
Name N.J.M.
Role Respondent
Status Active
Representations John Roberts
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND 10/5/18 AMEND PETITION
Docket Date 2019-02-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/23 ORDER
On Behalf Of N.J.M.
Docket Date 2018-10-31
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 10/10 ORDER
On Behalf Of C.C.
Docket Date 2018-10-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS; 10/9 OTSC IS DISCHARGED
Docket Date 2018-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of C.C.
Docket Date 2018-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX
On Behalf Of C.C.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2018-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS - APX; DISCHARGED 10/23
Docket Date 2018-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 8/20 ORDER
On Behalf Of C.C.
Docket Date 2018-10-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of C.C.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMEND PET/APX TO 10/5
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of C.C.
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of C.C.
Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT FILE AMEND MOT W/IN W/IN 10 DAYS
Docket Date 2018-08-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DAYS - AMEND PET
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ PT FILE AMEND MOT EOT W/IN 10 DAYS
Docket Date 2018-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of C.C.
Docket Date 2018-08-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of C.C.
Docket Date 2018-08-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ W/DRWN PER 8/20 ORDER
Docket Date 2018-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS - AMEND PET
Docket Date 2018-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2018-07-26
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 7/25/18
On Behalf Of C.C.
Docket Date 2018-07-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ CONFIDENTIAL
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300) ~ W/DRWN PER 8/20 ORDER
S.M.K. VS S.L.E., C.C. AND M.C. 5D2017-1751 2017-06-06 Closed
Classification NOA Final - Circuit Family - Adoption
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-787

Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-1072

Parties

Name S.M.K., INC.
Role Appellant
Status Active
Representations William S. Graessle, Jonathan W. Graessle, J. Stephen Alexander
Name S. L. E., INC.
Role Appellee
Status Active
Representations STEPHANIE GURROLA, BRYAN MONTAGUE CALLAWAY
Name C & C, LLC
Role Appellee
Status Active
Name M & C INC
Role Appellee
Status Active
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-17
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ CASE TO BE PLACED ON NEXT AVAILABLE CALENDAR.
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.M.K.
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S.L.E.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/25
On Behalf Of S.L.E.
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 501 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.M.K.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/24
On Behalf Of S.M.K.
Docket Date 2017-08-14
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 S.M.K.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.L.E.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/17
On Behalf Of S.M.K.
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Name Change 2006-08-17
Florida Limited Liability 2006-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State