Search icon

WILLIAM CHANDLER, LLC.

Company Details

Entity Name: WILLIAM CHANDLER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000056353
FEI/EIN Number NOT APPLICABLE
Address: 1451 ALAMEDA DR., SPRING HILL, FL, 34609, US
Mail Address: 1451 ALAMEDA DR., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER WILLIAM EAMBR Agent 1451 ALAMEDA DR., SPRING HILL, FL, 34609

Authorized Member

Name Role Address
CHANDLER WILLIAM EAMBR Authorized Member 1451 ALAMEDA DR., SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054011 CLASSIC RUST REPAIR EXPIRED 2015-06-03 2020-12-31 No data 1451 ALAMEDA DR., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
C & F Berry Farms, LLC, Appellant(s), v. William Chandler and Audra Chandler, Appellee(s). 5D2023-2164 2023-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-797

Parties

Name C & F BERRY FARMS, LLC
Role Appellant
Status Active
Representations Sheila Marie Lake
Name WILLIAM CHANDLER, LLC.
Role Appellee
Status Active
Representations Darryl W. Johnston
Name Audra Chandler
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-12
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED AND REMANDED
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of William Chandler
Docket Date 2023-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; SEE 7/12 OPINION; MOT ADDRESSED IN OPINION
On Behalf Of William Chandler
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED IB
On Behalf Of C & F Berry Farms, LLC
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/9
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of C & F Berry Farms, LLC
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 295 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-07-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Sheila M. Lake 1009133
On Behalf Of C & F Berry Farms, LLC
Docket Date 2023-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 06/26/2023
On Behalf Of C & F Berry Farms, LLC
Docket Date 2023-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State