Search icon

MCGHEE & ASSOCIATES LLC

Company Details

Entity Name: MCGHEE & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000049566
FEI/EIN Number 260139071
Address: 19 W. FLAGLER ST, 501, MIAMI, FL, 33130, US
Mail Address: 19 W. FLAGLER ST, 501, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCGHEE RAYFIELD M Agent 19 W. FLAGLER ST., MIAMI, FL, 33130

Managing Member

Name Role Address
MCGHEE RAYFIELD M Managing Member 19 W. FLAGLER STREET, SUITE 501, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2010-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 19 W. FLAGLER ST, 501, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2010-04-09 19 W. FLAGLER ST, 501, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 19 W. FLAGLER ST., 501, MIAMI, FL 33130 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
PEARLEY M. SIMMONDS, et al. VS RAYFIELD M. McGHEE, JR., etc., et al. 4D2012-3871 2012-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA005704XXXXMB

Parties

Name MINOR CHILD
Role Appellant
Status Active
Name PEARLEY M. SIMMONDS
Role Appellant
Status Active
Name MCGHEE & ASSOCIATES LLC
Role Appellee
Status Active
Name RAYFIELD M. MCGHEE, JR.
Role Appellee
Status Active
Representations Catherine A. Riggins
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-12
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ and for written opinion.
Docket Date 2013-06-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND FOR WRITTEN OPINION (DENIED 7/12/13)
On Behalf Of PEARLEY M. SIMMONDS
Docket Date 2013-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's (Pearley Simmonds) motion filed February 7, 2013, to strike/dismiss appellee's answer brief and for sanctioning of opposing party is hereby denied.
Docket Date 2013-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE/DISMISS REPLY BRIEF AND FOR SANCTIONS
On Behalf Of RAYFIELD M. MCGHEE, JR.
Docket Date 2013-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) /DISMISS AE'S ANSWER BRIEF *AND*
On Behalf Of PEARLEY M. SIMMONDS
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAYFIELD M. MCGHEE, JR.
Docket Date 2013-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of RAYFIELD M. MCGHEE, JR.
Docket Date 2013-02-01
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of RAYFIELD M. MCGHEE, JR.
Docket Date 2012-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of PEARLEY M. SIMMONDS
Docket Date 2012-12-26
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (3 VOLS.) (WITH CD ROM)
On Behalf Of PEARLEY M. SIMMONDS
Docket Date 2012-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of PEARLEY M. SIMMONDS
Docket Date 2012-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEARLEY M. SIMMONDS

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-04-09
ANNUAL REPORT 2008-04-25
Florida Limited Liability 2007-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State