Search icon

CLN GROUP, LLC

Company Details

Entity Name: CLN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2008 (17 years ago)
Document Number: L08000011104
FEI/EIN Number 263378147
Address: 11767 S. DIXIE HWY., #224, PINECREST, FL, 33156, US
Mail Address: 11767 S. DIXIE HWY., #224, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO CYNTHIA Agent 11767 S. DIXIE HWY # 224, PINECREST, FL, 33156

Manager

Name Role Address
NAVARRO CYNTHIA Manager 11767 S. DIXIE HWY., #224, PINECREST, FL, 33156
NAVARRO LOUIS I Manager 11767 S. DIXIE HWY., #224, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 11767 S. DIXIE HWY # 224, PINECREST, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 11767 S. DIXIE HWY., #224, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2010-08-03 11767 S. DIXIE HWY., #224, PINECREST, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
AMERICAN DRAIN CLEANERS AND PLUMBING, INC., VS CLN GROUP, LLC, 3D2021-1838 2021-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27254

Parties

Name AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Role Appellant
Status Active
Representations DAVID L. ROSINSKY, Daniel S. Weinger, Edgardo Ferreyra, Jr.
Name CLN GROUP, LLC
Role Appellee
Status Active
Representations S. ALICE WEEKS, Stephen A. Marino, Jr., Eduardo Cosio, JULIE BORK GLASSMAN
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-5 days to 7/15/2022
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/11/2022
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2022-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLN GROUP, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/26/2022
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLN GROUP, LLC
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLN GROUP, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/16/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF FILING THE DEPOSITION TRANSCRIPTOF ROBERT YANES GONZALES(Amended to contain full transcript)
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 2/28/22
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 2/21/2022
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Comply with the Court’s Order Entered on November 3, 2021, is granted.
Docket Date 2021-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING THE DEPOSITION TRANSCRIPTOF J. KEITH PELT
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2021-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO COMPLY WITH ORDERENTERED ON NOVEMBER 3, 2021
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2021-12-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's November 3, 2021, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/06/2022
Docket Date 2021-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2021-11-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2021.
Docket Date 2021-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AMERICAN DRAIN CLEANERS AND PLUMBING, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLN GROUP, LLC
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State