Search icon

CHRISTOPHER M. COBB, LLC

Company Details

Entity Name: CHRISTOPHER M. COBB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Feb 2007 (18 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: L07000012299
Address: 5458 STANFORD ROAD, JACKSONVILLE, FL, 32207
Mail Address: 5458 STANFORD ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COBB CHRISTOPHER M Agent 5458 STANDFORD ROAD, JACKSONVILLE, FL, 32207

Managing Member

Name Role Address
COBB CHRISTOPHER M Managing Member 5458 STANDFORD ROAD, JACKSONVILLE, FL, 32207

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
ROBERT R. CHACON VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 3D2017-2771 2017-12-22 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
2017-004770

Unknown Court
CGC009564

Parties

Name ROBERT R. CHACON
Role Appellant
Status Active
Name CONSTRUCTION INDUSTRY LICENSING BOARD
Role Appellee
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations IAN BROWN, RACHEL W. CLARK, CHARLES T. COLLETTE
Name CHRISTOPHER M. COBB, LLC
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal as untimely is granted, and this administrative appeal from the Florida Department of Business and Professional Regulation, Construction Industry Licensing Board is hereby dismissed.
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-12
Type Notice
Subtype Notice
Description Notice ~ of Appearance of Co-Counsel
On Behalf Of Department of Business and Professional Regulation
Docket Date 2018-02-09
Type Record
Subtype Index
Description Index
Docket Date 2018-02-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee's motion to dismiss.
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and substitution of counsel
On Behalf Of Department of Business and Professional Regulation
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Business and Professional Regulation
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Business and Professional Regulation
Docket Date 2018-01-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROBERT R. CHACON

Documents

Name Date
Florida Limited Liability 2007-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State