Search icon

JOE'S CRAB SHACK, LLC

Company Details

Entity Name: JOE'S CRAB SHACK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 22 Dec 2016 (8 years ago)
Date of dissolution: 01 Nov 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: M16000010283
FEI/EIN Number 76-0444189
Address: c/o Mark Roberts, Alvarez & Marsal, 655 15th Street NW, Suite 600, Washington, DC 20005
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Trustee

Name Role Address
Roberts, Mark Trustee Alvarez & Marsal, 655 15th Street NW, Suite 600 Washington, DC 20005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-01 No data No data
REINSTATEMENT 2019-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 c/o Mark Roberts, Alvarez & Marsal, 655 15th Street NW, Suite 600, Washington, DC 20005 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT OF RA/RO CHG 2017-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
Jose Duran, Appellant(s) v. Crab Shack Acquisition, FL, LLC, Joe's Crab Shack, Appellee(s). 5D2022-2823 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31181-CICI

Parties

Name Jose Duran
Role Appellant
Status Active
Representations Chad A. Barr
Name Crab Shack Acqusition, FL, LLC
Role Appellee
Status Active
Representations Robert Ader, Elizabeth A Hitt
Name JOE'S CRAB SHACK, LLC
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-11-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/30/22 ORDER - FILED HERE 11/30/22
Docket Date 2022-11-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Chad A. Barr 0055365
On Behalf Of Jose Duran
Docket Date 2024-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description AA MOT ATTY FEES DENIED
View View File
Docket Date 2024-04-25
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jose Duran
Docket Date 2023-12-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Duran
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 11/27
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jose Duran
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Crab Shack Acqusition, FL, LLC
Docket Date 2023-09-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Jose Duran
Docket Date 2023-09-22
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Crab Shack Acqusition, FL, LLC
Docket Date 2023-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Crab Shack Acqusition, FL, LLC
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Crab Shack Acqusition, FL, LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/23
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Crab Shack Acqusition, FL, LLC
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crab Shack Acqusition, FL, LLC
Docket Date 2023-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Jose Duran
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Duran
Docket Date 2023-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/22/23; IB BY 5/26/23
Docket Date 2023-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose Duran
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-21
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 Jose Duran
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/21/23
Docket Date 2023-02-20
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 Jose Duran
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 512 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-12-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/22
On Behalf Of Jose Duran
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
WITHDRAWAL 2019-11-01
REINSTATEMENT 2019-10-23
CORLCRACHG 2017-02-01
Foreign Limited 2016-12-22

Date of last update: 19 Jan 2025

Sources: Florida Department of State