Search icon

ANDRAE CRAYTON, LLC

Company Details

Entity Name: ANDRAE CRAYTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 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: L07000065589
FEI/EIN Number NOT APPLICABLE
Address: 706 GENTRY COURT, GOTHA, FL, 34734, US
Mail Address: 706 GENTRY COURT, GOTHA, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRAYTON ANDRAE Agent 706 GENTRY COURT, GOTHA, FL, 34734

Managing Member

Name Role Address
CRAYTON ANDRAE Managing Member 706 GENTRY COURT, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC NAME CHANGE 2007-07-18 ANDRAE CRAYTON, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000490059 ACTIVE 1000000158003 OSCEOLA 2010-02-03 2030-04-14 $ 12,944.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
ANDRAE CRAYTON VS AMERICAN EXPRESS NATIONAL BANK 5D2022-0883 2022-04-12 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-8655

Parties

Name ANDRAE CRAYTON, LLC
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Sara Silverman
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 04/08/2022
On Behalf Of Andrae Crayton
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2008-04-30
LC Name Change 2007-07-18
Florida Limited Liability 2007-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State