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 |
Name | Role | Address |
---|---|---|
MCCOY DAVID R | Agent | 5792 KANGAROO CT., TALLAHASSEE, FL, 32311 |
Name | Role | Address |
---|---|---|
MCCOY DAVID R | Manager | 5792 KANGAROO CT., TALLAHASSEE, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREA BRANAGAN, Appellant(s) v. CASPER BRANAGAN AND DAVID MCCOY, Appellee(s). | 6D2024-2028 | 2024-09-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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