Search icon

C AND M LLC

Company Details

Entity Name: C AND M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Aug 2023 (a year ago)
Document Number: L23000372627
Address: 375 HERONS RUN DRIVE, 901, SARASOTA, FL 34232
Mail Address: 375 HERONS RUN DRIVE, 901, SARASOTA, FL 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FULLERTON, CHRIS S Agent 375 HERONS RUN DRIVE, 901, SARASOTA, FL 34232

Manager

Name Role Address
FULLERTON, CHRIS S Manager 375 HERONS RUN DRIVE, SARASOTA, FL 34232
ALMONY, MEREDITH M Manager 375 HERONS RUN DRIVE, SARASOTA, FL 34232

Court Cases

Title Case Number Docket Date Status
FLORIDA ADOPTION CENTER, LLC VS C.M. and A.D.B. 5D2023-3302 2023-11-09 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-31550-FMCI

Parties

Name FLORIDA ADOPTION CENTER, LLC
Role Petitioner
Status Active
Representations Richard S. Jackson
Name C AND M LLC
Role Respondent
Status Active
Representations Chet Weinbaum
Name A. & D. B., LLC
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CASE DISMISSED; OTSC DISCHARGED
Docket Date 2023-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-16
Type Order
Subtype Show Cause Timeliness (Petition)
Description ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/I 10 DAYS
Docket Date 2023-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 11/14/2023 ORDER
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 11/14/2023 ORDER
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AMENDED PET AND APX W/I 10 DAYS
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-09
Type Petition
Subtype Petition Certiorari
Description Original Proceedings ~ FILED HERE: 11/09/2023
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida Adoption Center, LLC
A. M., Appellant(s) v. C. M., Appellee(s). 6D2023-1754 2023-01-12 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020DR-008822-0000-00

Parties

Name AAND M. LLC
Role Appellant
Status Active
Name C AND M LLC
Role Appellee
Status Active
Representations ARIELLE BRANDT, ESQ.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because appellant has failed to effectuate preparation and transmission of the record on appeal as provided by this Court's orders issued August 4, 2023, and September 27, 2023, and failed to respond to the same orders, this appeal is dismissed for failure to prosecute.
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant must show cause, in writing, why this appeal should not be dismissed for lack of prosecution, as Appellant has failed to effectuate preparation and transmission of the record on appeal as previously directed by this court. Failure to respond to this order may result in dismissal of this appeal without further notice.
Docket Date 2023-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-08
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of this order, the lower tribunal clerk shall file a status report regarding the preparation and transmission of the record on appeal and transcripts.
Docket Date 2023-08-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this order, Appellant must make arrangements with the clerk of lower tribunal for the preparation and transmission of the record on appeal, and the record must be served within twenty-five days of this order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Failure to comply with this Court’s order may subject this appeal to dismissal without further notice.
Docket Date 2023-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-09
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. Alternatively, transmission of the record on appeal shall serve as sufficient response to this Court’s order. The appellant shall serve an initial brief 30 days after transmission of the record on appeal. The appellee shall serve an answer brief within 30 days thereafter.
Docket Date 2023-01-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **PATERNITY**
On Behalf Of A. M.
C. J. I. - R. VS C. M. 2D2016-1577 2016-04-11 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-008715

Parties

Name C. J. I. - R.
Role Appellant
Status Active
Name C AND M LLC
Role Appellee
Status Active
Representations JACQUELINE JORGENSEN, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and remanded.
Docket Date 2017-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. J. I. - R.
Docket Date 2016-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of C. J. I. - R.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of C. J. I. - R.
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of C. M.
Docket Date 2016-11-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on the appellant's motion to correct judgment. The appellant shall file in this court a status report within 30 days. As the appellant's motion to relinquish and the appellee's response to the motion agree that the contemplated amendment is merely clerical, see Fla. R. Civ. P. 1.540(a), no separate appeal of the amended judgment will be necessary. The appellant shall ensure that the amended judgment is supplemented into the record on appeal. This relinquishment of jurisdiction shall not affect the progress of this appeal. The appellee's motion for extension of time is granted. The answer brief shall be served by November 21, 2016. The appellant's objection is noted.Attorney Arthur C. Fulmer, Jr.'s motion to withdraw as counsel is granted. Attorney Fulmer shall have no further responsibilities in this appeal. However, this appeal shall proceed on the basis of Attorney Fulmer's initial brief. The appellant shall proceed pro se, without prejudice to retaining new counsel.
Docket Date 2016-10-27
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO RESPONSE FOR MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of C. J. I. - R.
Docket Date 2016-10-24
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S SECOND MOTION FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of C. J. I. - R.
Docket Date 2016-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of C. J. I. - R.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of C. M.
Docket Date 2016-10-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO TEMPORARILY RELINQUSH JURISDICTION
On Behalf Of C. M.
Docket Date 2016-10-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of C. J. I. - R.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENTION OF TIME TO FILE ANSWER BRIEF
On Behalf Of C. M.
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **NOTE-Motion amended**
On Behalf Of C. M.
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. J. I. - R.
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of C. J. I. - R.
Docket Date 2016-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. As it appears that the record on appeal cannot be prepared before July 1, 2016, the court extends the time for service of the initial brief to August 10, 2016.
Docket Date 2016-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of C. J. I. - R.
Docket Date 2016-04-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. J. I. - R.
Docket Date 2016-04-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-04-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON APPEAL
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
Florida Limited Liability 2023-08-08

Date of last update: 09 Jan 2025

Sources: Florida Department of State