Search icon

C & F, LLC

Company Details

Entity Name: C & F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000027636
FEI/EIN Number 208354318
Address: 1427 SADLER ROAD, SUITE 16, FERNANDINA BEACH, FL, 32034
Mail Address: 1427 SADLER ROAD, SUITE 16, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL SANDRA K Agent 45320 OAK TRAIL, CALLAHAN, FL, 32011

Managing Member

Name Role Address
CARROLL SANDRA K Managing Member 45320 OAK TRAIL, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1427 SADLER ROAD, SUITE 16, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2009-04-29 1427 SADLER ROAD, SUITE 16, FERNANDINA BEACH, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461681 TERMINATED 1000000529572 NASSAU 2013-09-11 2033-10-03 $ 955.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
C. F. and T. F., as parents for N. F., Appellant(s) v. All Children's Hospital, Inc., et al., Appellee(s). 2D2024-2241 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-640-CI

Parties

Name C & F, LLC
Role Appellant
Status Active
Representations Howard M. Talenfeld, Stacie Schmerling, Peter Kimon Spillis, John Stewart Mills, Jonathan Anthony Martin
Name T & F CORPORATION
Role Appellant
Status Active
Representations Howard M. Talenfeld, Stacie Schmerling, Peter Kimon Spillis
Name N.F. CORPORATION
Role Appellant
Status Active
Name All Children's Hospital, Inc.
Role Appellee
Status Active
Name Bob Gualtieri, Sheriff Of Pinellas County
Role Appellee
Status Active
Representations Nicole Durkin
Name ECKERD YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Representations Maritza Pena, Renee Gomez
Name DIRECTIONS FOR MENTAL HEALTH, INC,
Role Appellee
Status Active
Name Action Stops Abuse, Inc.
Role Appellee
Status Active
Name SUNCOAST CENTER, INC.
Role Appellee
Status Active
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted. The clerk shall prepare and transmit the record within forty days of the date of this order.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Pinellas Clerk
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of C. F.
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C. F.
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of C. F.
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 02/05/2025
On Behalf Of C. F.
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 32,190 PAGES
On Behalf Of Pinellas Clerk
BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY VS C. F. AND T. F., INDIVIDUALLY AND AS PARENTS AND LEGAL GUARDIANS FOR N. F., A MINOR CHILD 2D2020-1577 2020-05-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-640-CI

Parties

Name BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Role Petitioner
Status Active
Representations NICOLE E. DURKIN, ESQ.
Name T & F CORPORATION
Role Respondent
Status Active
Name C & F, LLC
Role Respondent
Status Active
Representations PETER SPILLIS, ESQ., HOWARD M. TALENFELD, ESQ., STACIE J. SCHMERLING, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-07-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-06-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of C. F.
Docket Date 2020-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of C. F.
Docket Date 2020-05-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents' motion to dismiss the petition for writ of certiorari is denied without prejudice to argue in the response to the petition. Petitioner's motion to strike respondents' "suggestion of lack of jurisdiction for common law certiorari" is granted, and the "suggestion" is stricken as not authorized by the Florida Rules of Appellate Procedure. Petitioner's motion to strike the motion to dismiss is denied. Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner 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 2020-05-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of C. F.
Docket Date 2020-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO DISMISS AND APPENDIX
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-05-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS' SUGGESTION OF LACK OF JURISDICTION AND APPENDIX
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of C. F.
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUGGESTION OF LACK OF JURISDICTION FOR COMMON LAW CERTIORARI**Stricken as unauthorized**
On Behalf Of C. F.
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-05-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
C. F. VS S. B. 2D2019-2865 2019-07-29 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-DR-2424 ES

Parties

Name C & F, LLC
Role Appellant
Status Active
Representations MARK A. NEUMAIER, ESQ.
Name S B L L C, INC.
Role Appellee
Status Active
Representations NANCY L. BROWDER, ESQ., J. ROBERT ANGSTADT, ESQ.
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. F.
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2021-02-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of C. F.
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. F.
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 4, 2020.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 17, 2020.
Docket Date 2020-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. F.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by March 18, 2020.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. F.
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. B.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 28, 2020.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. B.
Docket Date 2019-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 323 PAGES
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 13, 2020.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. B.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of S. B.
Docket Date 2019-11-14
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 an extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2019-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. F.
Docket Date 2019-11-12
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 C. F.
Docket Date 2019-11-01
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 by November 12, 2019.
Docket Date 2019-10-30
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 C. F.
Docket Date 2019-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ POLK **CONFIDENTIAL** 972 PAGES
Docket Date 2019-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH ORDER GRANTING LEAVE TO SUPPLEMENT RECORD
On Behalf Of C. F.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). Appellant's motion for extension of time is granted, and the initial brief shall be served by October 31, 2019.
Docket Date 2019-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of C. F.
Docket Date 2019-10-01
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 C. F.
Docket Date 2019-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of C. F.
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's certificate of compliance does not satisfy this court's July 29, 2019, fee order because the circuit clerk's determination was "not indigent." Appellant shall satisfy this court's fee order within twenty days, failing which the appeal will be subject to dismissal.
Docket Date 2019-08-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF COMPLIANCE REGARDING FILING FEE - NOT INDIGENT
On Behalf Of C. F.
Docket Date 2019-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of C. F.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C. F.
Docket Date 2019-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER
On Behalf Of C. F.
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
C. F. VS J. P. 2D2012-6448 2012-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
10-5159-CA

Parties

Name C & F, LLC
Role Appellant
Status Active
Representations KEVIN C. SHIRLEY, ESQ.
Name J & P COMPANY LLC
Role Appellee
Status Active
Representations MICHAEL T. ROBERTSON, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. F.
Docket Date 2012-12-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-07
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2013-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ACTION
On Behalf Of C. F.
Docket Date 2013-02-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to relinquish jurisdiction
On Behalf Of J. P.
Docket Date 2013-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of C. F.

Documents

Name Date
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-13
REINSTATEMENT 2011-10-31
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
Florida Limited Liability 2007-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State