Search icon

BRIAN MCLAUGHLIN, LLC

Company Details

Entity Name: BRIAN MCLAUGHLIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000037613
FEI/EIN Number 651238523
Address: 4604 HIGHWAY 178, JAY, FL, 32565, US
Mail Address: 4604 HIGHWAY 178, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN BRIAN S Agent 4604 HIGHWAY 178, JAY, FL, 32565

Manager

Name Role Address
MCLAUGHLIN BRIAN S Manager 4604 HIGHWAY 178, JAY, FL, 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
BRIAN MCLAUGHLIN AND MICHAEL MCLAUGHLIN VS DEBORAH E. MCLAUGHLIN AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TIMOTHY KEVIN MCLAUGHLIN 5D2019-2800 2019-09-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-12203-PRDL

Parties

Name MICHAEL MCLAUGHLIN LLC
Role Appellant
Status Active
Name BRIAN MCLAUGHLIN, LLC
Role Appellant
Status Active
Representations F. A. (Alex) Ford Jr.
Name DEBORAH E. MCLAUGHLIN
Role Appellee
Status Active
Representations Kirk T. Bauer, Philip S. Karle
Name THE ESTATE OF TIMOTHY KEVIN MCLAUGHLIN
Role Appellee
Status Active
Name Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2020-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEBORAH E. MCLAUGHLIN
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEBORAH E. MCLAUGHLIN
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/1
On Behalf Of DEBORAH E. MCLAUGHLIN
Docket Date 2020-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 2/3 OTSC DISCHARGED
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2020-02-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 2/14 ORDER
Docket Date 2020-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 236 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-01-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 2/4; IB DUE W/I 10 DAYS OF SROA
Docket Date 2020-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/27
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2019-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 253 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/20/19
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BRIAN MCLAUGHLIN

Documents

Name Date
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-04-21
Florida Limited Liability 2004-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State