Search icon

MARGARET CRAWFORD, LLC

Company Details

Entity Name: MARGARET CRAWFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000093350
FEI/EIN Number 262525377
Address: 69 SCHOOL ROAD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 69 SCHOOL ROAD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD MARGARET Agent 69 SCHOOL ROAD, SANTA ROSA BEACH, FL, 32459

Managing Member

Name Role Address
CRAWFORD MARGARET Managing Member 69 SCHOOL ROAD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Timothy Miller Kreider, Gerald T. Lusk, Jr., Sloan S. Lusk, W. Matthew Morrall, and Norma A. Aguirre-Morrall Appellant(s) v. Margaret Crawford and James S. Crawford, Trustees of The Crack of Noon Revocable Trust, Boris Deutschmann and Nina Lara Deutshmann, as custodians for Serafina Deutshmann and Peter Nelson Deutschmann, and Michael Adkinson Jr., as Sheriff of Walton County, Florida Appellee(s). 1D2022-1953 2022-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
21 CA 475

Parties

Name Norma A. Aguirre-Morrall
Role Appellant
Status Active
Name W. Matthew W. Morrall
Role Appellant
Status Active
Name Gerald T. Lusk Jr.
Role Appellant
Status Active
Name Sloan S. Lusk
Role Appellant
Status Active
Name Timothy Miller Kreider
Role Appellant
Status Active
Representations Elizabeth C. Billhimer, Mark D. Davis
Name MARGARET CRAWFORD, LLC
Role Appellee
Status Active
Representations Gary A. Shipman, Michael J. Henry
Name Peter Nelson Deutschmann
Role Appellee
Status Active
Name James S. Crawford
Role Appellee
Status Active
Name Serafina Deutshmann
Role Appellee
Status Active
Name Nina Lara Deutshmann
Role Appellee
Status Active
Name The Crack of Noon Revocable Trust
Role Appellee
Status Active
Name Michael Adkinson Jr.
Role Appellee
Status Active
Name Boris Deutschmann
Role Appellee
Status Active
Name David Walker Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Timothy Miller Kreider
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- AB
On Behalf Of Margaret Crawford
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Timothy Miller Kreider
Docket Date 2022-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 8/8/22
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Timothy Miller Kreider
Docket Date 2022-07-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Timothy Miller Kreider
Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 765
View View File
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely ~     The Court grants Appellants’ motion for extension of time filed November 21, 2022, and accepts the reply brief filed November 22, 2022, as timely filed.
Docket Date 2022-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Timothy Miller Kreider
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Timothy Miller Kreider
Docket Date 2022-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Margaret Crawford
Docket Date 2022-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 11/21/22
Docket Date 2022-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Timothy Miller Kreider
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Margaret Crawford
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 7 days- AB
On Behalf Of Margaret Crawford
Docket Date 2022-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 7 days 10/7/22
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Timothy Miller Kreider
Docket Date 2022-09-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance of Co-Counsel and Designation of Email Addresses filed by counsel for the Appellants, Timothy Miller Kreider, Gerald T. Lusk, Sloan S. Lusk, W. Matthew Morrall and Norma A. Aguirre-Morrall on September 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 8 days
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 8 days- AB
On Behalf Of Margaret Crawford
Docket Date 2022-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 23, 2022.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Timothy Miller Kreider
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
Florida Limited Liability 2007-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State