Search icon

MOONEY COLVIN, P.L.

Company Details

Entity Name: MOONEY COLVIN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2004 (21 years ago)
Document Number: L04000057279
FEI/EIN Number 201442368
Address: 1525 East Ameila St, ORLANDO, FL, 32803, US
Mail Address: 1525 East Ameila St, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOONEY THOMAS E Agent 1525 East Ameila St, ORLANDO, FL, 32803

Managing Member

Name Role Address
MOONEY THOMAS E Managing Member 1525 East Amelia St, ORLANDO, FL, 32803
COLVIN JOHN V Managing Member 1525 East Amelia St, ORLANDO,, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1525 East Ameila St, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2014-04-21 1525 East Ameila St, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1525 East Ameila St, ORLANDO, FL 32803 No data

Court Cases

Title Case Number Docket Date Status
MARY LACKEY VS MOONEY COLVIN, P.L. AND THOMAS E. MOONEY, ESQUIRE 5D2016-3438 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010755-O

Parties

Name MARY LACKEY
Role Appellant
Status Active
Representations AARYN FULLER
Name MOONEY COLVIN, P.L.
Role Appellee
Status Active
Representations Kurt M. Spengler, Michael R. D'Lugo
Name Thomas E. Mooney
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN- AMENDED
On Behalf Of MARY LACKEY
Docket Date 2018-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN; SEE AMENDED MOTION
On Behalf Of MARY LACKEY
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/19 RB ACCEPTED.
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY LACKEY
Docket Date 2018-03-15
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 MARY LACKEY
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 3/15
Docket Date 2018-02-27
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 MARY LACKEY
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 3/5
Docket Date 2018-02-09
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 MARY LACKEY
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 2/12
Docket Date 2018-01-10
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 MARY LACKEY
Docket Date 2017-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOONEY COLVIN, P.L.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/22. NO FURTHER EOT'S.
Docket Date 2017-12-14
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 MOONEY COLVIN, P.L.
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/15
On Behalf Of MOONEY COLVIN, P.L.
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/15
On Behalf Of MOONEY COLVIN, P.L.
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/16
On Behalf Of MOONEY COLVIN, P.L.
Docket Date 2017-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY LACKEY
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB W/IN 5 DAYS
Docket Date 2017-08-04
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 MARY LACKEY
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/4 (DATE REQUESTED)
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF DUE 8/3
Docket Date 2017-06-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT EOT
On Behalf Of MOONEY COLVIN, P.L.
Docket Date 2017-06-05
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 MARY LACKEY
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/3.
Docket Date 2017-05-02
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 MARY LACKEY
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/3. NO FURTHER EOT'S.
Docket Date 2017-04-02
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 MARY LACKEY
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MARY LACKEY
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of MARY LACKEY
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-19
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 MARY LACKEY
Docket Date 2016-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (1971 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED WITH ATTACHMENTS
On Behalf Of MARY LACKEY
Docket Date 2016-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AARYN FULLER 666351
On Behalf Of MARY LACKEY
Docket Date 2016-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/10 ORD
On Behalf Of MARY LACKEY
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOONEY COLVIN, P.L.
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/30/16
On Behalf Of MARY LACKEY
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State