Search icon

CHARLES CARTER LLC

Company Details

Entity Name: CHARLES CARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2019 (5 years ago)
Document Number: L19000243349
FEI/EIN Number NOT APPLICABLE
Address: 4021 Florence St, Pace, FL, 32571, US
Mail Address: 4021 Florence St, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER CHARLES WIII Agent 4021 Florence St, Pace, FL, 32571

Manager

Name Role Address
CARTER CHARLES WIII Manager 4021 Florence St, Pace, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 4021 Florence St, Pace, FL 32571 No data
CHANGE OF MAILING ADDRESS 2022-04-22 4021 Florence St, Pace, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 4021 Florence St, Pace, FL 32571 No data

Court Cases

Title Case Number Docket Date Status
CHARLES CARTER VS PEYTON C. GRINNELL, AS SHERIFF OF LAKE COUNTY FLORIDA 5D2023-2508 2023-08-07 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-002346-A

Parties

Name CHARLES CARTER LLC
Role Appellant
Status Active
Name Peyton C. Grinnell, Sheriff
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 23 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 08/22/23
On Behalf Of Charles Carter
Docket Date 2023-08-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/09 ORDER; CERT OF SVC 08/15/23
On Behalf Of Charles Carter
Docket Date 2023-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ENVELOPE 8/3/23
On Behalf Of Charles Carter
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-07
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-09-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State