Search icon

JUSTIN CRAWFORD, LLC

Company Details

Entity Name: JUSTIN CRAWFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000109748
FEI/EIN Number 142842293
Address: 386 Cedar Run Drive, Orange Park, FL, 32003, US
Mail Address: 386 Cedar Run Drive, Orange Park, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD JUSTIN Agent 386 Cedar Run Drive, Orange Park, FL, 32003

Manager

Name Role Address
CRAWFORD JUSTIN Manager 386 Cedar Run Drive, Orange Park, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 386 Cedar Run Drive, Orange Park, FL 32003 No data
CHANGE OF MAILING ADDRESS 2013-04-12 386 Cedar Run Drive, Orange Park, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 386 Cedar Run Drive, Orange Park, FL 32003 No data

Court Cases

Title Case Number Docket Date Status
JUSTIN CRAWFORD VS STATE OF FLORIDA 2D2017-0523 2017-01-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CF-885

Parties

Name JUSTIN CRAWFORD, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ non certified copy of NOA
On Behalf Of JUSTIN CRAWFORD
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of MANATEE CLERK
Docket Date 2017-01-31
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State