Entity Name: | CC CHIROPRACTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC CHIROPRACTIC LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000095347 |
FEI/EIN Number |
271040768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 nw 120 terrace, pembroke pines, FL, 33026, US |
Mail Address: | 1910 N.W.120 TERRACE, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUM RICHARD | Managing Member | 1910 N.W.120 TERRACE, PEMBROKE PINES, FL, 33026 |
BLUM RICHARD | Agent | 1910 N.W.120 TERRACE, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 1910 nw 120 terrace, pembroke pines, FL 33026 | - |
REINSTATEMENT | 2011-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2018-02-01 |
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 | 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 |
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 | 2018-01-19 |
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. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 16-9306 CACE AP Circuit Court for the Seventeenth Judicial Circuit, Broward County Not Entered |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kenneth Paul Hazouri |
Name | ISLANDE NAPOLEON |
Role | Respondent |
Status | Active |
Name | CC CHIROPRACTIC LLC |
Role | Respondent |
Status | Active |
Representations | Joseph R. Dawson |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-21 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that respondent’s April 13, 2018 motion for rehearing is granted. ThisCourt’s April 12, 2018 order denying attorney’s fees is withdrawn. Respondent’s unopposed motion for fees is granted. On remand, the trial court shall set the reasonable amount ofattorney’s fees, if any, to be awarded for this appellate case. |
Docket Date | 2018-05-03 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Granting Rehearing ~ **SEE AMENDED ORDER ISSUED 5/21/18**ORDERED that respondent's April 13, 2018 motion for rehearing is granted. This Court's April 12, 2018 order denying attorney's fees is withdrawn. Respondent's unopposed motion for 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. |
Docket Date | 2018-04-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND/OR RECONSIDERATION OF ORDER DENYING MOTION FOR ATTORNEY FEES |
On Behalf Of | CC CHIROPRACTIC, LLC |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the respondent's March 26, 2018 motion for attorney's fees is denied as untimely. See Bank of New York v. Von Houtman, 190 So. 3d 130 (Fla. 4th DCA 2015); Geico General Ins. Co. v. Moultrop, 190 So. 3d 124 (Fla. 4th DCA 2015). |
Docket Date | 2018-04-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CC CHIROPRACTIC, LLC |
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 | 2018-03-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
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 | Petition |
Subtype | Petition |
Description | Petition Filed |
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 |
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: 02 Apr 2025
Sources: Florida Department of State