Search icon

JUST CRAZY GOOD LLC - Florida Company Profile

Company Details

Entity Name: JUST CRAZY GOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST CRAZY GOOD 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: 18 Dec 2017 (7 years ago)
Document Number: L17000256881
FEI/EIN Number 82-4423781

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

Address: 341 RED KITE DRIVE, GROVELAND, FL, 34736
Mail Address: 341 RED KITE DRIVE, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES GARY T Authorized Representative 341 RED KITE DRIVE, GROVELAND, FL, 34736
VICKI HAYNES L Authorized Person 341 RED KITE DRIVE, GROVELAND, FL, 34736
HAYNES GARY T Agent 341 RED KITE DRIVE, GROVELAND, FL, 34736

Court Cases

Title Case Number Docket Date Status
MICHAEL PHILIPS D/B/A SIMPLY SAVORY VS VICKI HAYNES, GARY HAYNES, ETC. 5D2015-2548 2015-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-000081

Parties

Name MICHAEL PHILIPS
Role Appellant
Status Active
Representations W. SCOTT MASON
Name SIMPLY SAVORY LLC
Role Appellant
Status Active
Name JUST CRAZY GOOD LLC
Role Appellee
Status Active
Name VICKI HAYNES
Role Appellee
Status Active
Representations Joseph C. Shoemaker
Name GARY HAYNES
Role Appellee
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICKI HAYNES
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT-SEE CORRECTED MOTION
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/16/15
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-07-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State