Search icon

DOUGLAS CLEARING & LAND DEVELOPMENT LLC

Company Details

Entity Name: DOUGLAS CLEARING & LAND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L19000057378
FEI/EIN Number 83-4067795
Address: 1659 HWY 67, CARRABELLE, FL, 32322
Mail Address: 1659 HWY 67, CARRABELLE, FL, 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS BRADLEY S Agent 1659 HWY 67, CARRABELLE, FL, 32322

Managing Member

Name Role Address
DOUGLAS BRADLEY S Managing Member 1659 HWY 67, CARRABELLE, FL, 32322

Court Cases

Title Case Number Docket Date Status
Carlos Aloyo, Appellant(s) v. Douglas Bradley, and Douglas Clearing & Land Development LLC Appellee(s). 1D2024-1764 2024-07-12 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Franklin County
2023-000062-CC

Parties

Name Carlos Aloyo
Role Appellant
Status Active
Name Douglas Bradley
Role Appellee
Status Active
Name DOUGLAS CLEARING & LAND DEVELOPMENT LLC
Role Appellee
Status Active
Name Franklin Clerk
Role Appellee
Status Active
Name Hon. Jay Gordon Shuler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal - 86 pages
On Behalf Of Franklin Clerk
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Carlos Aloyo
Docket Date 2024-07-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Franklin Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State