Search icon

THE CDL SCHOOLS LLC - Florida Company Profile

Company Details

Entity Name: THE CDL SCHOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2018 (6 years ago)
Document Number: M18000011362
FEI/EIN Number 830874951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6363 Walker Lane, Alexandria, VA, 22310, US
Mail Address: 6363 Walker Lane, Alexandria, VA, 22310, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TRANSFORCE INC. Member -
Hunt Jillian Secretary 6363 Walker Lane, Alexandria, VA, 22310
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106046 THE COMMERCIAL DRIVER'S LICENSE SCHOOL EXPIRED 2019-09-27 2024-12-31 - 5520 CHEROKEE AVENUE, 200, ALEXANDRIA, IN, 22312
G19000106049 THE COMMERCIAL DRIVERS LICENSE SCHOOL ACTIVE 2019-09-27 2029-12-31 - 6363 WALKER LANE SUITE 410, ALEXANDRIA, VA, 22310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 6363 Walker Lane, Suite 410, Alexandria, VA 22310 -
CHANGE OF MAILING ADDRESS 2020-04-24 6363 Walker Lane, Suite 410, Alexandria, VA 22310 -

Court Cases

Title Case Number Docket Date Status
CHRIS KERTESZ, etc., VS COMMERCIAL DRIVER'S LICENSE SCHOOL INC., etc., et al., 3D2020-0305 2020-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-27410

Parties

Name CHRIS KERTESZ
Role Appellant
Status Active
Representations JAKE BLUMSTEIN, MELISSA SCOTT, JORDAN RICHARDS
Name THE CDL SCHOOLS LLC
Role Appellee
Status Active
Name THE COMMERCIAL DRIVER'S LICENSE SCHOOL, INC.
Role Appellee
Status Active
Representations KEVIN E. VANCE, HARRY N. TURK, JUDSON L. COHEN, PHILLIP M. HUDSON, III
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHRIS KERTESZ
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 March 5, 2020.
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees Pursuant to Rule 9.400(b), it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMMERCIAL DRIVER'S LICENSE SCHOOL INC.
Docket Date 2020-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRIS KERTESZ
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORATTORNEY'S FEES PURSUANT TO RULE 9.400(b)
On Behalf Of COMMERCIAL DRIVER'S LICENSE SCHOOL INC.
Docket Date 2020-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMMERCIAL DRIVER'S LICENSE SCHOOL INC.
Docket Date 2020-05-29
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of CHRIS KERTESZ
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/29/20
Docket Date 2020-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRIS KERTESZ
Docket Date 2020-05-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO ANSWER BRIEF
On Behalf Of COMMERCIAL DRIVER'S LICENSE SCHOOL INC.
Docket Date 2020-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMERCIAL DRIVER'S LICENSE SCHOOL INC.
Docket Date 2020-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMMERCIAL DRIVER'S LICENSE SCHOOL INC.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/29/20
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMMERCIAL DRIVER'S LICENSE SCHOOL INC.
Docket Date 2020-02-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of CHRIS KERTESZ
Docket Date 2020-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of CHRIS KERTESZ
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRIS KERTESZ
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-07
Foreign Limited 2018-12-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15DDL424P00000042 2024-08-16 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_15DDL424P00000042_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 3950.00
Current Award Amount 3950.00
Potential Award Amount 3950.00

Description

Title TITLE: CDL SCHOOL - CDL LICENSE FOR MIGUEL TELLEZ REQUESTOR: MIGUEL JOSE TELLEZ DELIVERY DATE: 12/31/2024
NAICS Code 611691: EXAM PREPARATION AND TUTORING
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient THE CDL SCHOOLS LLC
UEI VPVLPGYWLG95
Recipient Address UNITED STATES, 7751 NW 27TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331475547

Date of last update: 01 Apr 2025

Sources: Florida Department of State