Search icon

C3 CONDO & HOA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: C3 CONDO & HOA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C3 CONDO & HOA MANAGEMENT, 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 Sep 2012 (12 years ago)
Document Number: L12000119643
FEI/EIN Number 46-1032122

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

Address: 43992 Boardwalk Loop, Punta Gorda, FL, 33982, US
Mail Address: 43992 Boardwalk Loop, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Charpentier Rose C President 43992 Boardwalk Loop, Punta Gorda, FL, 33982
Charpentier Jeff Gene 43992 Boardwalk Loop, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 43992 Boardwalk Loop, Unit 1523, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2024-03-20 43992 Boardwalk Loop, Unit 1523, Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
CARGILL P. BOYD, ET AL Appellant(s) v. C3 CONDO & HOA MANAGEMENT, LLC, Appellee(s). 6D2023-1744 2023-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-005214

Parties

Name BARRY GAUTREAU
Role Appellant
Status Active
Name VIRGINIA BOYLAN
Role Appellant
Status Active
Name MARA SIMONEAU
Role Appellant
Status Active
Name NICOLE KAMPMANN
Role Appellant
Status Active
Name BEAU RIVAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name GARRY HOFFARTH
Role Appellant
Status Active
Name LEIGH GAUTREAU
Role Appellant
Status Active
Name DOMINIC DISTEFANO
Role Appellant
Status Dismissed
Name PETER GUND
Role Appellant
Status Active
Name JOSEPH ROSSI
Role Appellant
Status Active
Name LYNN SAMMEL
Role Appellant
Status Active
Name VIVIAN MORGAN
Role Appellant
Status Active
Name DONNA MORIN
Role Appellant
Status Active
Name CARGILL P. BOYD
Role Appellant
Status Active
Representations KEITH G. SHEVENELL, ESQ., Edward Izquierdo, Andrew Labbe
Name DEB ROSSI
Role Appellant
Status Active
Name SHIRLEY COFFIELD
Role Appellant
Status Active
Name C3 CONDO & HOA MANAGEMENT, LLC
Role Appellee
Status Active
Representations JACK C. MORGAN, I I I, ESQ., DERRICK EIHAUSEN, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Rehearing
Description Appellants' Motion for Rehearing, Clarification, and Motion for Written Opinion is denied.
View View File
Docket Date 2024-10-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANTS' MOTION FOR REHEARING, CLARIFICATION, AND MOTION FOR WRITTEN OPINION
On Behalf Of CARGILL P. BOYD
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2024-07-17
Type Order
Subtype Order
Description Upon consideration of the Notice of Dismissal on Behalf of Appellant Dominic DiStefano Only, Appellant Dominic DiStefano's appeal in this case is hereby dismissed. This appeal will proceed with respect to all remaining parties.
View View File
Docket Date 2024-04-17
Type Motions Other
Subtype Motion To Dismiss
Description NOTICE OF DISMISSAL ON BEHALF OF APPELLANT DOMINIC DISTEFANO ONLY
On Behalf Of CARGILL P. BOYD
Docket Date 2024-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants’ motion to supplement the record on appeal is denied.
Docket Date 2024-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELEE'S RESPONSE TO APPELLANTS MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of C3 CONDO & HOA MANAGEMENT, LLC
Docket Date 2024-02-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ In light of the fact that briefing has been completed in this case, appellees shall respond to the January 22, 2024 motion to supplement the record, within ten days from the date of this order, to indicate whether the items requested are such that they can properly be considered part of the record on appeal pursuant to Florida Rule of Appellate Procedure 9.200.
Docket Date 2024-01-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARGILL P. BOYD
Docket Date 2024-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARGILL P. BOYD
Docket Date 2024-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARGILL P. BOYD
Docket Date 2024-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANTS' MOTION TO SUPPLEMENT THE RECORDON APPEAL
On Behalf Of CARGILL P. BOYD
Docket Date 2024-01-05
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellants’ motion for extension of time to serve reply is granted. The reply brief shall be served on or before January 22, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' SECOND UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of CARGILL P. BOYD
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before December 22, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of CARGILL P. BOYD
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of C3 CONDO & HOA MANAGEMENT, LLC
Docket Date 2023-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of C3 CONDO & HOA MANAGEMENT, LLC
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S THIRD MOTION FOR AN EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of C3 CONDO & HOA MANAGEMENT, LLC
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before October 16, 2023.
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of C3 CONDO & HOA MANAGEMENT, LLC
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 14, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of C3 CONDO & HOA MANAGEMENT, LLC
Docket Date 2023-07-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CARGILL P. BOYD
Docket Date 2023-07-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARGILL P. BOYD
Docket Date 2023-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED/REDACTED/KYLE - 12297 PAGES **LOCATED IN LARGE RECORDS FOLDER**
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before July 14, 2023.
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' THIRD UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of CARGILL P. BOYD
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 15, 2023.
Docket Date 2023-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of CARGILL P. BOYD
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KYLE - 12297 **LOCATED IN LARGE RECORDS FOLDER**
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before April 14, 2023.
Docket Date 2023-03-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of CARGILL P. BOYD
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARGILL P. BOYD
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARGILL P. BOYD
Docket Date 2023-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARGILL P. BOYD

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State