Search icon

CR FLOORING LLC

Company Details

Entity Name: CR FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2018 (7 years ago)
Document Number: L16000157295
FEI/EIN Number 81-3699925
Address: 3094 Turtle Dove Trail, DELAND, FL, 32724, US
Mail Address: 3094 Turtle Dove Trail, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Gosnell Frances D Agent 3094 Turtle Dove Tr, Deland, FL, 32724

Auth

Name Role Address
RATAJCZAK CHRIS R Auth 3094 Turtle Dove Trail, Deland, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Gosnell, Frances D No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 3094 Turtle Dove Trail, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2021-03-19 3094 Turtle Dove Trail, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 3094 Turtle Dove Tr, Deland, FL 32724 No data
REINSTATEMENT 2018-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CR Flooring, LLC, Appellant(s), v. Scott R. Marcey, Appellee(s). 5D2024-2448 2024-09-04 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2024-16610-CODL

Parties

Name CR FLOORING LLC
Role Appellant
Status Active
Name Scott R. Marcey
Role Appellee
Status Active
Name Hon. Rachel Diane Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-30
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/03/2024

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-03-25
Florida Limited Liability 2016-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State