Search icon

DAVID MCCOY LLC

Company Details

Entity Name: DAVID MCCOY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000068982
FEI/EIN Number 760766787
Address: 5792 KANGAROO CT., TALLAHASSEE, FL, 32311
Mail Address: 5792 KANGAROO CT., TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY DAVID R Agent 5792 KANGAROO CT., TALLAHASSEE, FL, 32311

Manager

Name Role Address
MCCOY DAVID R Manager 5792 KANGAROO CT., TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANDREA BRANAGAN, Appellant(s) v. CASPER BRANAGAN AND DAVID MCCOY, Appellee(s). 6D2024-2028 2024-09-23 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-DR-002296-O

Parties

Name ANDREA BRANAGAN
Role Appellant
Status Active
Name CASPER BRANAGAN
Role Appellee
Status Active
Representations Christopher Hart Morrison
Name DAVID MCCOY LLC
Role Appellee
Status Active
Representations Christopher Hart Morrison
Name Hon. Denise Kim Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
Docket Date 2024-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASPER BRANAGAN
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of ANDREA BRANAGAN
View View File
HAROLD MULLINNIX AND YVONNE MULLINNIX, A.M., MINOR CHILD BY AND THROUGH HIS FATHER AND NATURAL GUARDIAN HAROLD MULLINNIX AND T.M., MINOR CHILD BY AND THROUGH HIS FATHER, ETC. VS DAVID MCCOY 5D2016-3857 2016-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-039180

Parties

Name HAROLD MULLINNIX
Role Appellant
Status Active
Representations Daniel P. Faherty
Name YVONNE MULLINNIX
Role Appellant
Status Active
Name A.M., MINOR CHILD
Role Appellant
Status Active
Name T.M., MINOR CHILD
Role Appellant
Status Active
Name DAVID MCCOY LLC
Role Appellee
Status Active
Representations ADAM M. GUZI, Carri S. Leininger, Rhonda B. Boggess, GINA P. GRIMSLEY
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-06-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of HAROLD MULLINNIX
Docket Date 2017-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-01-31
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CLEMENT L. HYLAND 340944
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID MCCOY
Docket Date 2016-12-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-12-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA DANIEL P. FAHERTY 0379697
On Behalf Of HAROLD MULLINNIX
Docket Date 2016-12-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DANIEL P. FAHERTY 0379697
On Behalf Of HAROLD MULLINNIX
Docket Date 2016-12-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CARRI S. LEININGER 0861022
On Behalf Of DAVID MCCOY
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID MCCOY
Docket Date 2016-11-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DANIEL P. FAHERTY 0379697
On Behalf Of HAROLD MULLINNIX
Docket Date 2016-11-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/11/16
On Behalf Of HAROLD MULLINNIX
Docket Date 2016-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Florida Limited Liability 2004-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State