Search icon

CLR TRANS TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: CLR TRANS TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLR TRANS TRUCKING, 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: 09 May 2014 (11 years ago)
Document Number: L14000075498
FEI/EIN Number 47-1051482

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

Address: 7969 N.W. SECOND STREET, SUITE 433, MIAMI, FL, 33126, US
Mail Address: 7969 N.W. SECOND STREET, SUITE 433, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CELIA CRISTINA Authorized Member 7969 N.W. SECOND STREET, SUITE 372, MIAMI, FL, 33126
RODRIGUEZ LAWRENCE Authorized Member 7969 N.W. SECOND STREET, SUITE 372, MIAMI, FL, 33126
RODRGUEZ CELIA CRISTINA Agent 7969 N.W. SECOND STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 7969 N.W. SECOND STREET, SUITE 433, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7969 N.W. SECOND STREET, SUITE 433, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-06-29 7969 N.W. SECOND STREET, SUITE 433, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
DEBORAH BYRD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GERALD BYRD, DECEASED VS CLR TRANS TRUCKING, LLC 2D2020-3452 2020-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-004486-0000-00

Parties

Name DEBORAH BYRD
Role Appellant
Status Active
Representations ROY D. WASSON, ESQ., ANNABEL C. MAJEWSKI, ESQ.
Name LINKSTER'S HC, LLC
Role Appellee
Status Withdrawn
Name LINKSTER'S MANAGEMENT, LLC
Role Appellee
Status Withdrawn
Representations ROSEMARY B. WILDER, ESQ., GARY WILLIAMS PARENTI, ESQ., RONALD PENA, ESQ., LORENZO WILLIAMS, ESQ., JAMES H. WYMAN, ESQ., STEPHEN A. OSTROW, ESQ.
Name CLR TRANS TRUCKING, LLC
Role Appellee
Status Active
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEBORAH BYRD
Docket Date 2021-09-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LINKSTER'S MANAGEMENT, LLC
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (CLR) DUE 9/1/21 (LAST REQUEST)
On Behalf Of LINKSTER'S MANAGEMENT, LLC
Docket Date 2021-07-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The voluntary dismissal filed as to Linkster’s HC, LLC, only is granted and that portion of the appeal is dismissed. The appeal remains pending as to CLR Trans Trucking, LLC.
Docket Date 2021-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSALAS TO LINKSTER'S HC, LLC ONLY
On Behalf Of DEBORAH BYRD
Docket Date 2021-07-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The voluntary dismissal filed as to Linkster’s Management, LLC, is granted and that portion of the appeal is dismissed. The appeal remains pending as to CLR Trans Trucking, LLC.
Docket Date 2021-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL AS TO LINKSTER'S MANAGEMENT, LLC ONLY
On Behalf Of DEBORAH BYRD
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//60 - AB (CLR) DUE 8/1/21
On Behalf Of LINKSTER'S MANAGEMENT, LLC
Docket Date 2021-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBORAH BYRD
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FORFIVE-DAY EXTENSION TO SERVE INITIAL BRIEF
On Behalf Of DEBORAH BYRD
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/28/21 (LAST REQUEST)
On Behalf Of DEBORAH BYRD
Docket Date 2021-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/29/21
On Behalf Of DEBORAH BYRD
Docket Date 2021-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 891 PAGES
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/26/21
On Behalf Of DEBORAH BYRD
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINKSTER'S MANAGEMENT, LLC
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DEBORAH BYRD
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DEBORAH BYRD

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2513768 Intrastate Non-Hazmat 2024-03-14 18200 2023 5 6 Auth. For Hire
Legal Name CLR TRANS TRUCKING LLC
DBA Name -
Physical Address 7969 NW SECOND STREET SUITE 433, MIAMI, FL, 33126, US
Mailing Address 7969 NW SECOND STREET SUITE 372, MIAMI, FL, 33126, US
Phone (786) 402-2906
Fax (786) 534-4345
E-mail CCRODRIGUEZ@ATT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3684006853
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 46DCSL
License state of the main unit FL
Vehicle Identification Number of the main unit JALE5B14237900560
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL8838709003
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-16
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 4V4N19TG07N466058
Vehicle license number P3579F
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2579329003
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-03-25
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 4V4ND4RJ6YN242906
Vehicle license number GCRW13
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State