Search icon

C & R LLC

Company Details

Entity Name: C & R LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L23000347599
FEI/EIN Number 93-2627251
Address: 3820 BLACKBERRY CIR, SAINT COOUD, FL 34769
Mail Address: 3820 BLACKBERRY CIR, SAINT COOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
CORNIER, HAROLD Agent 3820 BLACKBERRY CIR, SAIN CLOUD, FL 34769

Authorized Member

Name Role Address
CORNIER, HAROLD Authorized Member 3820 BLACKBERRY CIR, SAINT CLOUD, FL 34769

Manager

Name Role Address
ROEBUCK, JOSE D Manager 3820 BLACKBERRY CIR, SAINT CLOUD, FL 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 3820 BLACKBERRY CIR, SAINT COOUD, FL 34769 No data

Court Cases

Title Case Number Docket Date Status
E. T. R. VS C. R. 2D2018-2003 2018-05-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016DR007779XXFDFD

Parties

Name E.T.R., INC.
Role Appellant
Status Active
Name C & R LLC
Role Appellee
Status Active
Representations KRISTAL L. KNOX, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, SALARIO, AND ATKINSON
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of November 29, 2018, requiring the filing of an initial brief.
Docket Date 2018-11-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-11-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2018-09-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-06-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-05-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY - (INSOLV - CLERK'S DETERMINATION)
On Behalf Of E. T. R.
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-09
Florida Limited Liability 2023-07-24

Date of last update: 09 Feb 2025

Sources: Florida Department of State