Search icon

CJR MAC POMPANO LLC

Company Details

Entity Name: CJR MAC POMPANO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L21000507651
FEI/EIN Number 87-3378634
Address: 11173 NW 15th St, Coral Springs, FL, 33071, US
Mail Address: 11173 NW 15TH STREET, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ-MANZANILLACARLOS J Agent 11173 NW 15TH STREET, CORAL SPRINGS, FL, 33071

Authorized Member

Name Role Address
RODRIGUEZ-MANZANILLACARLOS J Authorized Member 11173 NW 15TH STREET, CORAL SPRINGS, FL, 33071
VALLES DELIA M Authorized Member 11173 NW 15TH STREET, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169856 I HEART MAC AND CHEESE ACTIVE 2021-12-21 2026-12-31 No data 11173 NW 15TH STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 11173 NW 15th St, Coral Springs, FL 33071 No data

Court Cases

Title Case Number Docket Date Status
2715 EAST ATLANTIC, LLC, Appellant(s) v. CJR MAC POMPANO, LLC, Appellee(s). 4D2024-2409 2024-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-014124

Parties

Name CJR MAC POMPANO LLC
Role Appellee
Status Active
Representations Joseph Francis Poklemba
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 2715 EAST ATLANTIC LLC
Role Appellant
Status Active
Representations Russell Andrews Kerr, Gregory Mitchell Sussman

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 2715 East Atlantic, LLC
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the December 3, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal with Prejudice of Appeal
Docket Date 2024-12-03
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 21, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
Florida Limited Liability 2021-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State