Search icon

C & L COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: C & L COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & L COMPANY, 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: 26 Apr 2018 (7 years ago)
Document Number: L18000105842
FEI/EIN Number 82-5406598

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

Address: 4849 SE 110TH STREET, SUITE 1, BELLEVIEW, FL, 34420
Mail Address: PO BOX 399, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES SHAWN R Manager 5061 SE 140th St, Summerfield, FL, 34491
CALDER BRUCE Manager 9741 SE 110th Street Road, BELLEVIW, FL, 34420
HUGHES SHAWN R Agent 4849 SE 110TH STREET, BELLEVIEW, FL, 34420

Court Cases

Title Case Number Docket Date Status
C.L. VS DEPT. OF CHILDREN AND FAMILIES 4D2016-3292 2016-09-27 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DOAH 16-0603

Parties

Name CHANDRA LEWIS
Role Appellant
Status Active
Name C & L COMPANY, LLC
Role Appellant
Status Active
Name Department of Children & Families - Tallahassee
Role Appellee
Status Active
Representations Division of Administrative Hearings, MARJORIE DESPORTE

Docket Entries

Docket Date 2017-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's May 8, 2017 request for oral argument is denied as moot, as this case was disposed of on November 1, 2016 and is closed.
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS CHANDRA LEWIS
On Behalf Of CHANDRA LEWIS
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's November 4, 2016 affidavit is treated as a motion for reinstatement of the appeal and is denied.
Docket Date 2016-11-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "Affidavit"
On Behalf Of C.L.,
Docket Date 2016-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of the appellee's October 19, 2016 response, it isORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the above-styled appeal is reinstated; further,ORDERED that this court's October 24, 2016 order is vacated.
Docket Date 2016-10-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2016-10-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of C.L.,
Docket Date 2016-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER
Docket Date 2016-09-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHANDRA LEWIS
Docket Date 2016-09-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
C.L., ETC, ET AL. VS FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES SC2015-0835 2015-05-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DP300305XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D15-446

Parties

Name C & L COMPANY, LLC
Role Petitioner
Status Active
Name V LAND LLC
Role Petitioner
Status Active
Name Department of Children and Families
Role Respondent
Status Active
Representations Stephanie C. Zimmerman
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Department of Children and Families
View View File
Docket Date 2015-07-22
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioners' Motion to Show Good Cause is granted and petitioners' initial brief on jurisdiction and appendix were filed with this Court on May 19, 2015, and June 1, 2015, respectively.
Docket Date 2015-07-20
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "MOTION TO SHOW GOOD CAUSE"
On Behalf Of C.L.
Docket Date 2015-07-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received a proper motion addressing timeliness in accordance with this Court's orders dated May 22, 2015, and June 15, 2015. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-06-15
Type Order
Subtype Proper Motion
Description ORDER-PROPER MOTION ~ Petitioners' brief on jurisdiction was not timely filed with this Court. Petitioners are hereby directed on or before June 25, 2015, to file a proper motion with this Court.
Docket Date 2015-06-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of C.L.
Docket Date 2015-06-01
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ FILED AS "PETITIONER'S MOTION FOR LEAVE TO AMEND JURISDICTIONAL BRIEF TO INCLUDE APPENDIX"
On Behalf Of C.L.
Docket Date 2015-05-22
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioners' initial brief on jurisdiction was not timely filed with this Court and did not contain an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioners are directed, on or before June 8, 2015, to serve a proper motion and an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-05-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ 4 DAYS LATE & NO APPENDIX
On Behalf Of V.L.
View View File
Docket Date 2015-05-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ INSOLVENT BELOW
Docket Date 2015-05-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of C.L.
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-07-01
Florida Limited Liability 2018-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State