C.L.E LLC - Florida Company Profile

Entity Name: | C.L.E LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2021 (4 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: | L21000227519 |
Address: | 119 PARKER COVE CT, OCOEE, FL, 34761, US |
Mail Address: | 119 PARKER COVE CT, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
City: | Ocoee |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DANIEL | Manager | 119 PARKER COVE CT, OCOEE, FL, 34761 |
WILLIAMS LOUISE | Authorized Member | 119 PARKER COVE CT, OCOEE, FL, 34761 |
INC AUTHORITY RA | Agent | 390 N ORANGE AVENUE STE 2300-N, ORLANDO, FL, 328011684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-07-12 | - | - |
LC AMENDMENT | 2021-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-21 | INC AUTHORITY RA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-21 | 390 N ORANGE AVENUE STE 2300-N, ORLANDO, FL 32801-1684 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. L. E. VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT | 2D2015-1291 | 2015-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C.L.E LLC |
Role | Appellant |
Status | Active |
Representations | MARIA G. PITELIS, ESQ. |
Name | B.M.L. LLC |
Role | Appellee |
Status | Active |
Name | DEPT. OF REVENUE CHILD SUPPORT |
Role | Appellee |
Status | Active |
Representations | TONI C. BERNSTEIN, S.A.A.G. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ JB-AA's reinstatement mot was denied erroneously/AA may move again to reinstate if ord appealed has not been vacated |
Docket Date | 2015-06-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-05-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ DEPARTMENT OF REVENUE'SRESPONSE TO MOTION TO REINSTATE APPEAL |
On Behalf Of | DEPT. OF REVENUE CHILD SUPPORT |
Docket Date | 2015-05-08 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate-61a ~ JB |
Docket Date | 2015-05-07 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | C. L. E. |
Docket Date | 2015-05-04 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ FINAL ADMINISTRATIVE PATERNITY AND SUPPORT ORDER |
On Behalf Of | C. L. E. |
Docket Date | 2015-05-04 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address ~ NOTICE OF PROVIDING E-MAIL ADDRESSES FOR SERVICE OF COURT DOCUMENTS |
On Behalf Of | C. L. E. |
Docket Date | 2015-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2015-04-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, Crenshaw and Lucas |
Docket Date | 2015-04-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, DEPARTMENT OFREVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516 |
On Behalf Of | DEPT. OF REVENUE CHILD SUPPORT |
Docket Date | 2015-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DEPT. OF REVENUE CHILD SUPPORT |
Docket Date | 2015-03-24 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2015-03-23 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2015-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ***PATERNITY*** |
On Behalf Of | C. L. E. |
Docket Date | 2015-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
LC Amendment | 2021-07-12 |
LC Amendment | 2021-06-21 |
Florida Limited Liability | 2021-05-17 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State