Search icon

C ALEXANDER, LLC

Company Details

Entity Name: C ALEXANDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2024 (8 months ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2024 (7 months ago)
Document Number: L24000250546
FEI/EIN Number 993162158
Address: 6996 Anderson Road, TAMPA, FL, 33634, US
Mail Address: 6996 Anderson Road, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLAY IVY Agent 6996 ANDERSON ROAD, TAMPA, FL, 33634

Authorized Member

Name Role Address
CLAY BARRY Authorized Member 845 W. MILWAUKEE STREET, DETROIT, MI, 48202
CLAY IVY Authorized Member 845 W. MILWAUKEE STREET, DETROIT, MI, 48202

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 6996 ANDERSON ROAD, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 6996 Anderson Road, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2024-06-14 6996 Anderson Road, TAMPA, FL 33634 No data

Court Cases

Title Case Number Docket Date Status
Steven R. Phelps, Petitioner(s) v. Sec. Ricky D. Dixon, C. Neel, A. Johns, J. Culpepper, Warden Davis, Asst. Warden Bennett, Asst. Warden McClellan, S.C.O. C. Russell, T. Propes, G. Emanoilidis, Coba, Lt. Rogers, Capt. Rizer, Lt. Aikin, Capt. Mason, Lt. McKinney, Lt. Philburst, Capt. Woods, Capt. Knight, Lt. Birdsong, Capt. Smith, Capt. Beighley, Inspector General C. Alexander, Inspector General Ortiz, Inspector General Mosely, Inspector General Milton, Inspector General Hernandez, J. Doe, Inspector General Manning, Inspector General John Doe, L. Thompson, Respondent(s). 1D2023-1731 2023-07-11 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal

Parties

Name Steven R. Phelps
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name C. Neel
Role Respondent
Status Active
Name A. Johns
Role Respondent
Status Active
Name J. CULPEPPER & COMPANY, INC.
Role Respondent
Status Active
Name Warden Davis
Role Respondent
Status Active
Name Asst. Warden Bennett
Role Respondent
Status Active
Name Asst. Warden McClellan
Role Respondent
Status Active
Name C. Russell
Role Respondent
Status Active
Name T. Propes
Role Respondent
Status Active
Name G. Emanoilidis
Role Respondent
Status Active
Name L.T. ROGERS INC
Role Respondent
Status Active
Name Capt. Rizer
Role Respondent
Status Active
Name Lt. Aikin
Role Respondent
Status Active
Name Lt. McKinney
Role Respondent
Status Active
Name Lt. Philburst
Role Respondent
Status Active
Name Capt. Woods
Role Respondent
Status Active
Name Capt. Knight
Role Respondent
Status Active
Name Lt. Birdsong
Role Respondent
Status Active
Name Capt. Smith
Role Respondent
Status Active
Name C ALEXANDER, LLC
Role Respondent
Status Active
Name Inspector General Ortiz
Role Respondent
Status Active
Name Inspector General Mosely
Role Respondent
Status Active
Name Inspector General Milton
Role Respondent
Status Active
Name Inspector General Hernandez
Role Respondent
Status Active
Name J. Doe
Role Respondent
Status Active
Name Inspector General Manning
Role Respondent
Status Active
Name Inspector General John Doe
Role Respondent
Status Active
Name L THOMPSON, LLC
Role Respondent
Status Active
Name Capt. Mason
Role Respondent
Status Active
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Capt. Beighley
Role Respondent
Status Active

Docket Entries

Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2024-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to 10/20 order
On Behalf Of Steven R. Phelps
Docket Date 2023-10-26
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of Steven R. Phelps
Docket Date 2023-10-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response to 09/05 order
On Behalf Of Steven R. Phelps
Docket Date 2023-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-08-28
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Rule
On Behalf Of Steven R. Phelps
Docket Date 2023-07-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Steven R. Phelps
Docket Date 2023-07-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus; 5 pages
On Behalf Of Steven R. Phelps

Documents

Name Date
CORLCRACHG 2024-07-16
Florida Limited Liability 2024-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State