Search icon

CRC, LLC

Company Details

Entity Name: CRC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L07000058568
FEI/EIN Number APPLIED FOR
Address: 3818 CEDAR SPRINGS ROAD, #101-347, DALLAS, TX, 75219
Mail Address: 9100 S. DADELAND BLVD., SUITE 912, MIAMI,, FL, 33156
Place of Formation: FLORIDA

Agent

Name Role Address
PIEDRA AURELIO A Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Managing Member

Name Role Address
LEIBASCHOFF GUSTAVO Managing Member 9100 S DADELAND BLVD #912, MIAMI, FL, 33156
LEIBASCHOFF JULIANA Managing Member 9100 S DADELAND BLVD #912, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Derima King, Appellant(s), v. CRC, LLC, and Oakleaf Plantation West Property Owner's Association, Inc., Appellee(s). 5D2023-3411 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2020-CA-000895

Parties

Name Derima King
Role Appellant
Status Active
Name Oakleaf Plantation West Property Owner's Association, Inc.
Role Appellee
Status Active
Name CRC, LLC
Role Appellee
Status Active
Representations Preston Oughton, Brian Jeffrey Aull
Name Hon. James E Kallaher
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description AE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS PROVISIONALLY GRANTED
View View File
Docket Date 2024-07-08
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-06-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and costs
On Behalf Of CRC, LLC
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. 5/10 MOTION TO DISMISS IS DENIED
View View File
Docket Date 2024-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss; DENIED PER 5/21 ORDER
On Behalf Of CRC, LLC
Docket Date 2024-04-25
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 Derima King
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-09
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 Derima King
Docket Date 2024-02-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 329 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/2023
On Behalf Of Derima King

Documents

Name Date
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State