Search icon

CREATIVE ARTISTS AGENCY, LLC

Company Details

Entity Name: CREATIVE ARTISTS AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 May 2013 (12 years ago)
Document Number: M13000002957
FEI/EIN Number 330675903
Address: 2000 Avenue of the Stars, Attn: Legal Department, Los Angeles, CA, 90067, US
Mail Address: 2000 Avenue of the Stars, Attn: Legal Department, Los Angeles, CA, 90067, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
CAA HOLDINGS LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2000 Avenue of the Stars, Attn: Legal Department, Los Angeles, CA 90067 No data
CHANGE OF MAILING ADDRESS 2023-05-01 2000 Avenue of the Stars, Attn: Legal Department, Los Angeles, CA 90067 No data

Court Cases

Title Case Number Docket Date Status
Prime Sports Marketing, LLC, et al., Appellant(s), v. Creative Artists Agency, LLC, et al., Appellee(s). 3D2024-1133 2024-06-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18705-CA-01

Parties

Name PRIME SPORTS MARKETING, LLC
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Larry A. Strauss, Willie E Gary, Stephen Lloyd Drummond
Name Gina Ford
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Larry A. Strauss, Willie E Gary, Stephen Lloyd Drummond
Name CREATIVE ARTISTS AGENCY, LLC
Role Appellee
Status Active
Representations Pravin Rajesh Patel
Name Lisa Josephs Metelus
Role Appellee
Status Active
Representations Pravin Rajesh Patel
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 12/13/2024
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11643626
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 4, 2024.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1133. Related case: 20-0197
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2025-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellees' Opposition to Motion for Extension of Time, Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including January 12, 2025. No further extensions will be allowed.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Opposition to Motion for Extension of Time
On Behalf Of Creative Artists Agency, LLC
View View File
Docket Date 2024-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/29/2024
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-08-07
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State