Entity Name: | COMMUNITY TAX GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Dec 2008 (16 years ago) |
Date of dissolution: | 19 Apr 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | L08000113548 |
FEI/EIN Number | 26-3933138 |
Address: | 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024 |
Mail Address: | 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ EDWARD F | Agent | 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
GONZALEZ EDWARD F | Managing Member | 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045419 | COMMUNITY GROUP | EXPIRED | 2019-04-10 | 2024-12-31 | No data | 6100 JOHNSON STREET, SUITE A, HOLLYWOOD, FL, 33024 |
G19000023765 | COMMUNITY LOGISTICS SERVICES GROUP | EXPIRED | 2019-02-18 | 2024-12-31 | No data | 6100 JOHNSON STREET, SUITE A, HOLLYWOOD, FL, 33024 |
G14000040431 | COMMUNITY CONSUMERS GROUP | EXPIRED | 2014-04-23 | 2019-12-31 | No data | 6100 JOHNSON ST, HOLLYWOOD, FL, 33024 |
G13000026863 | ATG ADVISORY AGENCY GROUP | EXPIRED | 2013-03-18 | 2018-12-31 | No data | 6`00 JOHNSON ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-04-19 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P19000037524. CONVERSION NUMBER 700000192657 |
LC AMENDMENT | 2013-10-30 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD F. GONZALEZ VS GLORIA HAIGLER, et al. | 4D2020-0387 | 2020-02-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edward F. Gonzalez |
Role | Appellant |
Status | Active |
Name | HAIGLER INVESTMENT GROUP |
Role | Respondent |
Status | Active |
Name | RPM OF SOUTH FLORIDA, INC. |
Role | Respondent |
Status | Active |
Name | GLORIA HAIGLER |
Role | Respondent |
Status | Active |
Representations | Matthew John Schlichte, Anthony S. Adelson, David Jay Glantz |
Name | COMMUNITY CONSUMERS GROUP |
Role | Respondent |
Status | Active |
Name | 6100 JOHNSON STREET CORP |
Role | Respondent |
Status | Active |
Name | COMMUNITY TAX GROUP LLC |
Role | Respondent |
Status | Active |
Name | Hon. Dennis D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that petitioner’s February 14, 2020 petition for writ of certiorari is dismissed for failure to comply with Florida Rule of Appellate Procedure 9.100(g).WARNER, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2020-05-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that Petitioner’s February 24, 2020 motion for extension of time is granted, and the time to file the appendix is extended thirty (30) days from the date of this order. |
Docket Date | 2020-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE APPENDIX |
On Behalf Of | Edward F. Gonzalez |
Docket Date | 2020-02-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding. |
Docket Date | 2020-02-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Edward F. Gonzalez |
Docket Date | 2020-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2020-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2020-02-10 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2020-02-10 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Edward F. Gonzalez |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-08 |
LC Amendment | 2013-10-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State