Entity Name: | CHILDS LAND CLEARING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHILDS LAND CLEARING 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. |
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: | 30 Oct 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000253106 |
FEI/EIN Number |
83-2349134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7202 OLD SPANISH TRAIL, GRAND RIDGE, FL, 32442 |
Mail Address: | PO BOX 512, GRAND RIDGE, FL, 32442 |
ZIP code: | 32442 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILDS TRENTON | Manager | 7202 OLD SPANISH TRAIL, GRAND RIDGE, FL, 32442 |
CHILDS TRENTON A | Agent | 7202 OLD SPANISH TRAIL, GRAND RIDGE, FL, 32442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | CHILDS, TRENTON ALLEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scott and Angeline Dodson, Robert and Cathy Davis, and Raymond and Carrie Neff Appellant(s) v. Westervelt Ecological Services, LLC, Munroe Forest & Wildlife Management, Inc. and Childs Land Clearing, LLC Appellee(s). | 1D2023-0719 | 2023-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAYMOND NEFF |
Role | Appellant |
Status | Active |
Representations | Brian D. Hancock, J. Phillip Warren, Keith W. Weidner |
Name | ROBERT DAVIS INC |
Role | Appellant |
Status | Active |
Representations | Brian D. Hancock, J. Phillip Warren, Keith W. Weidner |
Name | CATHY DAVIS |
Role | Appellant |
Status | Active |
Representations | Brian D. Hancock, J. Phillip Warren, Keith W. Weidner |
Name | CHILDS LAND CLEARING LLC |
Role | Appellee |
Status | Active |
Representations | Gary Randall Spear |
Name | MUNROE FOREST & WILDLIFE MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel J. Santaniello |
Name | WESTERVELT ECOLOGICAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Nathaniel Carr, Brendan N. Keeley |
Name | Hon. Clifton Drake |
Role | Judge/Judicial Officer |
Status | Active |
Name | Donald C C. Spencer |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CARRIE NEFF |
Role | Appellant |
Status | Active |
Representations | Brian D. Hancock, J. Phillip Warren, Keith W. Weidner |
Name | SCOTT DODSON |
Role | Appellant |
Status | Active |
Representations | Brian D. Hancock, J. Phillip Warren, Keith W. Weidner |
Name | Angeline Dodson |
Role | Appellant |
Status | Active |
Representations | Brian D. Hancock, J. Phillip Warren, Keith W. Weidner |
Docket Entries
Docket Date | 2023-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-05-10 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-05-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | CATHY DAVIS |
View | View File |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days 6/7/23 |
On Behalf Of | CATHY DAVIS |
Docket Date | 2023-04-14 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | CATHY DAVIS |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time 30 days IB/ IB 30 days |
On Behalf Of | CATHY DAVIS |
Docket Date | 2023-03-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance and designation of email |
On Behalf Of | WESTERVELT ECOLOGICAL SERVICES, LLC |
Docket Date | 2023-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal/order appealed attached |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-07-11 |
Florida Limited Liability | 2018-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State