Search icon

CHARLES PETERSON LLC - Florida Company Profile

Company Details

Entity Name: CHARLES PETERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES PETERSON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000053506
Address: 920 SOUTH MADISON DRIVE, PENSACOLA, FL, 32505
Mail Address: 920 SOUTH MADISON DRIVE, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON CHARLES B Manager 920 SOUTH MADISON DRIVE, PENSACOLA, FL, 32505
PETERSON CHARLES B Agent 920 SOUTH MADISON DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
UNITED PROPERTY & CASUALTY INSURANCE CO. VS PHYLLIS E. BARDEAU & CHARLES PETERSON 2D2020-3410 2020-11-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19CA-2133

Parties

Name CHARLES PETERSON LLC
Role Appellant
Status Withdrawn
Name PHYLLIS E. BARDEAU
Role Appellant
Status Withdrawn
Representations JASON HALL, ESQ., ALIA F. TRAFFICANTE, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE CO.
Role Appellee
Status Withdrawn
Representations GINA THOMAS KIMMEL, ESQ.
Name CHARLES PETERSON LLC
Role Respondent
Status Active
Name PHYLLIS BARDEAU
Role Respondent
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHYLLIS E. BARDEAU
Docket Date 2021-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to file answer brief is treated as a motion for extension of time to serve the response to the petition for writ of certiorari and is granted for 30 days from the date of this order.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2020-12-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-12-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ **Order has been amended- see order of 12/08**Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PHYLLIS E. BARDEAU
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PHYLLIS E. BARDEAU
UNITED PROPERTY & CASUALTY INSURANCE CO. VS PHYLLIS E. BARDEAU & CHARLES PETERSON 2D2020-3410 2020-11-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19CA-2133

Parties

Name CHARLES PETERSON LLC
Role Appellant
Status Withdrawn
Name PHYLLIS E. BARDEAU
Role Appellant
Status Withdrawn
Representations JASON HALL, ESQ., ALIA F. TRAFFICANTE, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE CO.
Role Appellee
Status Withdrawn
Representations GINA THOMAS KIMMEL, ESQ.
Name CHARLES PETERSON LLC
Role Respondent
Status Active
Name PHYLLIS BARDEAU
Role Respondent
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHYLLIS E. BARDEAU
Docket Date 2021-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to file answer brief is treated as a motion for extension of time to serve the response to the petition for writ of certiorari and is granted for 30 days from the date of this order.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2020-12-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-12-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ **Order has been amended- see order of 12/08**Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PHYLLIS E. BARDEAU
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PHYLLIS E. BARDEAU
DIANE PETERSON VS CHARLES PETERSON 2D2019-0181 2019-01-08 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-14539

Parties

Name DIANE PETERSON
Role Appellant
Status Active
Representations TARYA A. TRIBBLE, ESQ.
Name CHARLES PETERSON LLC
Role Appellee
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-04-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-10
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 is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES PETERSON
Docket Date 2020-01-22
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 is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES PETERSON
Docket Date 2019-12-02
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 is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES PETERSON
Docket Date 2019-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIANE PETERSON
Docket Date 2019-10-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-04
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 by September 16, 2019.
Docket Date 2019-08-15
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 DIANE PETERSON
Docket Date 2019-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 278 PAGES
Docket Date 2019-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DIANE PETERSON
Docket Date 2019-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - REDACTED - 1102 PAGES
Docket Date 2019-01-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The January 15, 2019, order to show cause is discharged.
Docket Date 2019-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DIANE PETERSON
Docket Date 2019-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 1/23/19 ORDER.*
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE PETERSON
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the service list in the notice of appeal, attorney Dale Brewster was presumptively identified as counsel of record for Appellee. Appellee has been proceeding pro se, and attorney Brewster is hereby withdrawn.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed by August 15, 2019.

Documents

Name Date
Florida Limited Liability 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State