Search icon

MARY D'NETTE ALLEN LLC

Company Details

Entity Name: MARY D'NETTE ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Feb 2007 (18 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: L07000019622
Address: 440 RED HAWK DRIVE, JUPITER, FL, 33477
Mail Address: 440 RED HAWK DRIVE, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
ALLEN MARY D Manager 440 RED HAWK DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CONVERSION 2007-02-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000141936. CONVERSION NUMBER 300000063043

Court Cases

Title Case Number Docket Date Status
MARY D'NETTE ALLEN VS DEPARTMENT OF BUSINESS, ETC. 5D2012-2573 2012-06-27 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
DBPR2010015024

Parties

Name MARY D'NETTE ALLEN LLC
Role Appellant
Status Active
Representations Daniel Villazon
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Garnett W. Chisenhall, MEGAN DEMARTINI

Docket Entries

Docket Date 2015-12-30
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARY D'NETTE ALLEN
Docket Date 2013-03-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY CASE SHOULD NOT BE DISM
Docket Date 2013-02-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/2ORDER;AA Daniel Villazon 0956090
Docket Date 2013-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT CONTINUE RELINQ IS GRANTED;EXTENDED 60 DYS;AA FILE STATUS REPORT BEFORE END OF EXPIRATION PERIOD.
Docket Date 2012-12-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CONTINUE REL OF JURIS
On Behalf Of MARY D'NETTE ALLEN
Docket Date 2012-12-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE
Docket Date 2012-11-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS
Docket Date 2012-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2012-08-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction
Docket Date 2012-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MARY D'NETTE ALLEN
Docket Date 2012-07-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2012-07-12
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ Order rendered 6/14/12 is stayed
Docket Date 2012-07-03
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ BY TUESDAY, JULY 10 AT 5:00PM TO AA'S MOT FOR STAY
Docket Date 2012-06-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARY D'NETTE ALLEN
Docket Date 2012-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.\MED.
On Behalf Of MARY D'NETTE ALLEN

Documents

Name Date
Florida Limited Liability 2007-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State