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 |
Name | Role | Address |
---|---|---|
CARR ROBERT A | Agent | 5865 FLAMINGO RD, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
CARR ROBERT A | Authorized Member | 5865 FLAMINGO RD, CRESTVIEW, FL, 32539 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT CARR VS DANDI ELAINE SAPP | 5D2017-0540 | 2017-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-18 |
Florida Limited Liability | 2023-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State