Search icon

CR LAND INVESTORS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CR LAND INVESTORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CR LAND INVESTORS OF FLORIDA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L12000053127
FEI/EIN Number 45-5086858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
RIOS DEL RAZO ROGELIO A Managing Member 8950 SW 74 CT, MIAMI, FL, 33156
CASTELLANOS DE RIOS SANDRA Managing Member 8950 SW 74 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-10 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-22 PIEDRA REGISTERED AGENTS LLC -
LC AMENDMENT 2018-03-02 - -

Court Cases

Title Case Number Docket Date Status
THREE SISTERS FOOD STORE, LLC VS CR LAND INVESTORS OF FLORIDA 4D2021-0645 2021-01-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-006930

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002596

Parties

Name Eman Alhaj Qasem
Role Appellant
Status Active
Name THREE SISTERS FOOD STORE LLC
Role Appellant
Status Active
Name CR LAND INVESTORS OF FLORIDA LLC
Role Appellee
Status Active
Representations Edward J. Jennings, Jenna L. Wulf
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned mail for Three Sisters Food Store
Docket Date 2021-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this case is now closed.
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Three Sisters Food Store, LLC
THREE SISTERS FOOD STORE, LLC VS CR LAND INVESTORS OF FLORIDA, LLC 4D2019-2384 2019-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-002596

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-6930

Parties

Name EMAN ALHAS QASEM
Role Appellant
Status Active
Name THREE SISTERS FOOD STORE LLC
Role Petitioner
Status Active
Name CR LAND INVESTORS OF FLORIDA LLC
Role Respondent
Status Active
Representations Jenna L. Wulf
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that respondent’s Motion to Strike Affidavit of Indigent Status is granted. The affidavit of indigent status filed August 7, 2019 is stricken; further,ORDERED that, having considered the pro se response filed August 29, 2019, respondent’s motion to dismiss is granted. This case is dismissed.CONNER, FORST and KUNTZ, JJ., concur.
Docket Date 2019-08-29
Type Response
Subtype Response
Description Response
On Behalf Of EMAN ALHAS QASEM
Docket Date 2019-08-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within ten (10) days of this order, Petitioner shall file a response to Respondent's Motion to Dismiss and Motion to Strike and show cause why this proceeding should not be dismissed.
Docket Date 2019-08-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of EMAN ALHAS QASEM
Docket Date 2019-08-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AFFIDAVIT OF INDIGENT STATUS
On Behalf Of CR Land Investors of Florida
Docket Date 2019-08-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CR Land Investors of Florida
Docket Date 2019-07-29
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 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EMAN ALHAS QASEM

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
LC Amendment 2018-03-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State