Search icon

CLG REAL ESTATE, LLC

Company Details

Entity Name: CLG REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L14000035583
FEI/EIN Number 46-5047446
Address: 351 15TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 405 17th Ave. N, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GARRARD CRIS B Agent 405 17th Ave. N, Jacksonville Beach, FL, 32250

Managing Member

Name Role Address
GARRARD CRIS B Managing Member 341 9TH ST., ATLANTIC BEACH, FL, 32233
GARRARD LAN G Managing Member 341 9TH ST., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 351 15TH AVE SOUTH, SUITE A, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 405 17th Ave. N, Jacksonville Beach, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 351 15TH AVE SOUTH, SUITE A, JACKSONVILLE BEACH, FL 32250 No data

Court Cases

Title Case Number Docket Date Status
4200 Ponte Vedra Boulevard, LLC, Appellant(s), v. Judith Ann Sampson Rowan, as Trustee and Beneficiary of The Elinor L. Sampson Revocable Living Trust, Dated February 8, 1995, Chris Garrard, and Charles E. Sampson, et al., Appellee(s). 5D2024-0607 2024-03-08 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-000509

Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-1125

Parties

Name 4200 PONTE VEDRA BOULEVARD, LLC
Role Appellant
Status Active
Representations M. Scott Thomas
Name Elinor L. Sampson Revocable Living Trust, Dated February 8, 1995
Role Appellee
Status Active
Name Cris Garrard
Role Appellee
Status Active
Name Judith Ann Sampson Rowan
Role Appellee
Status Active
Representations Eric S. Kolar
Name Charles E. Sampson
Role Appellee
Status Active
Name CLG REAL ESTATE, LLC
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/20
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-10-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Record- 990 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description SROA BY 10/14; INITIAL BRF W/IN 5 DAYS
View View File
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing- AMENDED AND AGREED SECOND MOTION TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL AND FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice- SUPPLEMENT TO MOTION TO SUPP ROA, ETC.
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Record; 164 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to MOTION TO STAY PER 5/20 ORDER
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/1
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-05-20
Type Order
Subtype Order to File Response
Description W/IN 5 DAYS, APPELLEES TO RESPOND TO MOTION TO STAY
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay. GRANTED AS TO REVIEW, LOWER TRIBUNAL'S ORDER IS AFFIRMED
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential-2647 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-03-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Eric S. Kolar 0961220
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-03-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2024
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely; MOT GRANTED; IB ACCEPTED
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing; SROA BY 7/17/24; IB W/IN 5 DYS
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Review
Description GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State