Search icon

GUY R. PAUL, LLC - Florida Company Profile

Company Details

Entity Name: GUY R. PAUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUY R. PAUL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000121705
Address: 5661 15TH STREET EAST, BRADENTON, FL, 34203
Mail Address: P.O. BOX 192, ONECO, FL, 34264
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL GUY R Manager P.O. BOX 192, ONECO, FL, 34264
PAUL GUY R Agent 5661 15TH STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
ALICE VOLTAIRE VS CHRISTIANA TRUST, A DIVISION OF WILMINTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE, ET AL., 2D2016-2238 2016-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-642

Parties

Name ALICE VOLTAIRE
Role Appellant
Status Active
Representations DEREK A. DI PASQUALE, ESQ.
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations JACQUELINE SIMMS - PETREDIS, ESQ., NICHOLAS GERACI, ESQ., MARY R. HAWK, ESQ., NICHOLAS S. AGNELLO, ESQ.
Name GUY R. PAUL, LLC
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALICE VOLTAIRE
Docket Date 2017-01-10
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to hold the appeal in abeyance is denied.Appellant shall file an initial brief within 45 days of this order.
Docket Date 2016-12-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO HOLD THE APPEAL IN ABEYANCE
On Behalf Of ALICE VOLTAIRE
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant has filed a motion for extension of time to serve the initial brief, requesting a deadline of "April 1, 2016," presumably intending the deadline to be April 1, 2017, so that the parties can work on a settlement. The motion is granted to the extent that the initial brief shall be served within 30 days of the date of this order. Further requests for an extension based on the possibility of a settlement should take the form of a motion to hold the appeal in abeyance.
Docket Date 2016-11-28
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 ALICE VOLTAIRE
Docket Date 2016-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPELLANT'S SUPPLEMENTAL DIRECTIONS TO CLERK
On Behalf Of ALICE VOLTAIRE
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALICE VOLTAIRE
Docket Date 2016-10-13
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ exceeds 90 day limit
On Behalf Of ALICE VOLTAIRE
Docket Date 2016-09-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 10/13/16
On Behalf Of ALICE VOLTAIRE
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-27
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 ALICE VOLTAIRE
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ GALLEN
Docket Date 2016-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICE VOLTAIRE

Documents

Name Date
Florida Limited Liability 2006-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State