Search icon

CHARLIE L. STOKES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLIE L. STOKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLIE L. STOKES 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: 09 May 2018 (7 years ago)
Document Number: L18000116719
FEI/EIN Number 59-1690963

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

Address: 437 BOYD COWART RD, WAUCHULA, FL, 33873, US
Mail Address: 437 BOYD COWART RD, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES CHARLIE Manager 437 BOYD COWART RD, WAUCHULA, FL, 33873
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
CHARLIE L. STOKES, FIRST CHOICE CITRUS, INC. AND NATIONAL INDEMNITY COMPANY OF THE SOUTH VS STEPHANIE M. ANTONICH 5D2016-2817 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-25685

Parties

Name FIRST CHOICE CITRUS, INC.
Role Appellant
Status Active
Name CHARLIE L. STOKES LLC
Role Appellant
Status Active
Representations Michael J. Korn
Name NATIONAL INDEMNITY COMPANY OF THE SOUTH
Role Appellant
Status Active
Name STEPHANIE M. ANTONICH
Role Appellee
Status Active
Representations CHARLES G. BARGER, JR.
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4th) 169 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1 VOL. EFILED (269 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (1829 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL EFILED (369 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (3445 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-09-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES G. BARGER, JR. 0784117
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2016-08-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL J. KORN 296295
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-08-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL J. KORN 296295
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/18 ORDER- JOINT
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-08-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/15/16
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLIE L. STOKES, FIRST CHOICE CITRUS, INC., NATIONAL INDEMNITY COMPANY OF THE SOUTH VS STEPHANIE M. ANTONICH 5D2016-2394 2016-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-25685

Parties

Name FIRST CHOICE CITRUS, INC.
Role Appellant
Status Active
Name CHARLIE L. STOKES LLC
Role Appellant
Status Active
Representations Kieran F. O'Connor, Matthew J. Haftel, Dennis R. O'Connor, Michael J. Korn
Name STEPHANIE M. ANTONICH
Role Appellee
Status Active
Representations Philip M. Burlington, CHARLES G. BARGER, JR., JAMES N. NANCE
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/16/18
Docket Date 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of CHARLIE L. STOKES
Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2018-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLIE L. STOKES
Docket Date 2018-02-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 3/27 @ 10:00 AM
Docket Date 2018-02-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2018-02-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLIE L. STOKES
Docket Date 2017-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of CHARLIE L. STOKES
Docket Date 2017-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4th) 169 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/3
Docket Date 2017-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/19
Docket Date 2017-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-09-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 9/15; AB W/IN 20 DAYS OF SROA
Docket Date 2017-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/3.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-07-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/14
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/14
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-05-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/14
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2017-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLIE L. STOKES
Docket Date 2017-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLIE L. STOKES
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/18.
Docket Date 2017-04-07
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 CHARLIE L. STOKES
Docket Date 2017-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1 VOL. EFILED (269 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-03-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE BY 3/31. IB DUE W/I 10 DYS OF SUP ROA.
Docket Date 2017-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLIE L. STOKES
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/28
On Behalf Of CHARLIE L. STOKES
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR INIT BRF TO 2/13
On Behalf Of CHARLIE L. STOKES
Docket Date 2017-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (1829 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL EFILED (369 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOT FOR EXTENSION OF TIME FOR TRANSCRIPTS"
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-11-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/9/17
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (3445 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2016-09-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS
Docket Date 2016-09-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES G. BARGER, JR. 0784117
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2016-08-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL J. KORN 296295
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-2817
Docket Date 2016-08-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL J. KORN 296295
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/18 ORDER-JOINT
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-08-18
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-2817
Docket Date 2016-08-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES G. BARGER, JR. 0784117
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHANIE M. ANTONICH
Docket Date 2016-07-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL J. KORN 296295
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/16
On Behalf Of CHARLIE L. STOKES
Docket Date 2016-07-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-05-09

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28750.00
Total Face Value Of Loan:
28750.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28750
Current Approval Amount:
28750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29192.43

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(863) 773-0063
Add Date:
1989-09-27
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State