Search icon

ROBERT CARR LLC

Company Details

Entity Name: ROBERT CARR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: L23000339446
FEI/EIN Number 93-2547851
Address: 5865 FLAMINGO RD, CRESTVIEW, FL, 32539, US
Mail Address: 5865 FLAMINGO RD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
CARR ROBERT A Agent 5865 FLAMINGO RD, CRESTVIEW, FL, 32539

Authorized Member

Name Role Address
CARR ROBERT A Authorized Member 5865 FLAMINGO RD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-18 CARR, ROBERT A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT CARR VS DANDI ELAINE SAPP 5D2017-0540 2017-02-22 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-DR-41

Parties

Name ROBERT CARR LLC
Role Appellant
Status Active
Representations Jack D. Hoogewind
Name DANDI ELAINE SAPP
Role Appellee
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 108 PAGES
On Behalf Of Clerk Sumter
Docket Date 2017-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT CARR
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/17/17
On Behalf Of ROBERT CARR
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-12-18
Florida Limited Liability 2023-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State