Search icon

GARY PARSONS, LLC

Company Details

Entity Name: GARY PARSONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2005 (20 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: L05000008459
FEI/EIN Number 203844750
Address: 8503 AUBURN CIRCLE, ORLANDO, FL, 32817, US
Mail Address: 8503 AUBURN CIRCLE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PARSONS GARY W Agent 8503 AUBURN CIRCLE, ORLANDO, FL, 32817

Managing Member

Name Role Address
PARSONS GARY W Managing Member 8503 AUBURN CIRCLE, ORLANDO, FL, 32817

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
Progressive American Insurance Company, Petitioner(s) v. Naomi Marie Stiwich, etc., Respondent(s) SC2023-1377 2023-10-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-1505;

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Kevin David Franz, Stuart Jeffrey Freeman
Name Naomi Marie Stiwich
Role Respondent
Status Active
Representations Jessica Evan Shahady, John Stewart Mills, Austin Grinder
Name GARY PARSONS, LLC
Role Respondent
Status Active
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Response
Subtype Response
Description Petitioner's Response to Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-01-02
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Naomi Marie Stiwich
View View File
Docket Date 2024-01-02
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Naomi Marie Stiwich
View View File
Docket Date 2023-12-18
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including January 16, 2024 in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-12-18
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondent's Unopposed Motion for Extension
On Behalf Of Naomi Marie Stiwich
View View File
Docket Date 2023-11-16
Type Brief
Subtype Appendix-Juris
Description Appendix-Juris *Stricken 11/16/23, in light of motion.*
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2023-11-16
Type Order
Subtype Appendix Due
Description Petitioner's jurisdictional initial brief was filed with this Court on November 15, 2023, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before November 21, 2023, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2023-11-16
Type Motion
Subtype Appendix Amended-Motion
Description Petitioner's Motion for Leave to File Corrected Appendix to Petitioner's Brief on Jurisdiction and to Remove Initial Appendix from this Court's Docket
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2023-11-15
Type Brief
Subtype Juris Initial
Description Juris Initial Brief
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2023-10-16
Type Response
Subtype Response
Description Respondent's Response in Opposition to Petitioner's Motion to Review Order Denying Stay of Mandate
On Behalf Of Naomi Marie Stiwich
View View File
Docket Date 2023-10-12
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 15, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-10-11
Type Motion
Subtype Stay (Proceedings Below)
Description Petitioner's Motion to Review Order Denying Stay, Motion to Stay, and Motion to Recall Mandate
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2023-10-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-10-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2023-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-10-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-04-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File
Docket Date 2023-10-24
Type Order
Subtype Stay Proceedings Below
Description Petitioner's Motion to Review Order Denying Stay, Motion to Stay, and Motion to Recall Mandate filed in the above styled cause is hereby denied.
View View File
Docket Date 2023-10-16
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Naomi Marie Stiwich
View View File
NAOMI MARIE STIWICH, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY SCHIRO VS GARY PARSONS, AND PROGRESSIVE AMERICAN INSURANCE COMPANY 2D2022-1505 2022-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CA 005480 SC

Parties

Name ESTATE OF MARY SCHIRO
Role Appellant
Status Active
Name NAOMI MARIE STIWICH
Role Appellant
Status Active
Representations JOHN S. MILLS, ESQ., JESSICA E. SHAHADY, ESQ., Austin Johnson Grinder, Esq.
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name GARY PARSONS, LLC
Role Appellee
Status Active
Representations STUART J. FREEMAN, ESQ., KANSAS R. GOODEN, ESQ., KEVIN D. FRANZ, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY PARSONS
Docket Date 2023-09-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2024-04-26
Type Supreme Court
Subtype Supreme Court Order
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-10-24
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner’s Motion to Review Order Denying Stay, Motion toStay, and Motion to Recall Mandate filed in the above styled causeis hereby denied.CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-10-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GARY PARSONS
Docket Date 2023-10-04
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellee's motion to stay issuance of the mandate is hereby denied.
Docket Date 2023-09-26
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of GARY PARSONS
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc and certification is denied.
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARING, CERTIFICATION, AND REHEARING EN BACN
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2023-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING / MOTION FOR CERTIFICATION / MOTION FOR REHEARING EN BANC
On Behalf Of GARY PARSONS
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Progressive American Insurance Company's unopposed motion for extension of time to file motion for rehearing/motion for certification is granted, and the motion for rehearing/motion for certification shall be served by August 31, 2023.
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FILE MOTION FOR REHEARING/MOTION FOR CERTIFICATION
On Behalf Of GARY PARSONS
Docket Date 2023-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GARY PARSONS
Docket Date 2023-08-17
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time filed on August 17, 2023, is stricken.Stipulations are restricted to extensions for filing briefs.
Docket Date 2023-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is granted in an amount to be determined by the trial court contingent upon the trial court's determining that she is entitled to fees pursuant to section 768.79, Florida Statutes.
Docket Date 2023-08-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney Dylan Bailey Howard to withdraw as counsel for the Appellant is granted, and Attorney Bailey is relieved of further appellate responsibilities. Attorney John S. Mills of Bishop & Mills, PLLC remains attorney of record for the Appellant.
Docket Date 2023-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2023-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2023-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NAOMI MARIE STIWICH
View View File
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 03/22/2023
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2023-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 02/20/2023
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2023-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Progressive American Insurance Company's request for judicial noticeis treated as an appendix to the answer brief and accepted as filed.
Docket Date 2022-12-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ ***TREATED AS APPENDIX TO ANSWER BRIEF PER 1/11/23 ORDER***
On Behalf Of GARY PARSONS
Docket Date 2022-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GARY PARSONS
View View File
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//13 - AB DUE 1/15/23
On Behalf Of GARY PARSONS
Docket Date 2022-11-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied. (Motion contained within AE's 10/25/22 response)
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 1/2/23
On Behalf Of GARY PARSONS
Docket Date 2022-10-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE PROGRESSIVE AMERICAN INSURANCE COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR JUDICIAL NOTICE/MOTION TO STRIKE PORTION OF APPELLANT'S BRIEF
On Behalf Of GARY PARSONS
Docket Date 2022-10-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NAOMI MARIE STIWICH
View View File
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/17/22 (LAST REQUEST)
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 9/16/22
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/17/22
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 315 PAGES
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY PARSONS
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NAOMI MARIE STIWICH
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-30
Florida Limited Liability 2005-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State