Search icon

CC CHIROPRACTIC LLC

Company Details

Entity Name: CC CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000095347
FEI/EIN Number 27-1040768
Mail Address: 1910 N.W.120 TERRACE, PEMBROKE PINES, FL 33026
Address: 1910 nw 120 terrace, pembroke pines, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLUM, RICHARD Agent 1910 N.W.120 TERRACE, PEMBROKE PINES, FL 33026

Managing Member

Name Role Address
BLUM, RICHARD Managing Member 1910 N.W.120 TERRACE, PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1910 nw 120 terrace, pembroke pines, FL 33026 No data
REINSTATEMENT 2011-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS CC CHIROPRACTIC, LLC, a/a/o SHEDLANDE LAHENS 4D2018-0223 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-9237 CACE AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kenneth Paul Hazouri
Name SHEDLANDE LAHENS
Role Respondent
Status Active
Name CC CHIROPRACTIC LLC
Role Respondent
Status Active
Representations Joseph R. Dawson
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 17, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 4D18-221, 2018 WL 1315076 (Fla. 4th DCA Mar. 14, 2018). Further, ORDERED that the respondent’s March 26, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.CIKLIN, LEVINE and CONNER, JJ., concur.
Docket Date 2018-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/10/2018**
On Behalf Of CC CHIROPRACTIC, LLC
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CC CHIROPRACTIC, LLC
Docket Date 2018-02-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent's February 1, 2018 notice of appearance and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificates of service are insufficient. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the petitioner with a copy of everything you file with this court and to indicate in the certificate of service that you served the petitioner. Respondent may re-file the documents with proper certificates of service which indicate service on the petitioner within fifteen (15) days from the date of this order.
Docket Date 2018-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***STRICKEN, SEE 02/02/2018 ORDER***
On Behalf Of CC CHIROPRACTIC, LLC
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN, SEE 02/02/2018 ORDER***
On Behalf Of CC CHIROPRACTIC, LLC
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-04-08
Florida Limited Liability 2009-10-02

Date of last update: 25 Jan 2025

Sources: Florida Department of State