Search icon

BRIAN MCELROY LLC

Company Details

Entity Name: BRIAN MCELROY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000114200
FEI/EIN Number 331191108
Address: 201 S BISCAYNE BOULEVARD, SUITE 2800, MIAMI, FL, 33131
Mail Address: 201 S BISCAYNE BOULEVARD, SUITE 2800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCELROY BRIAN Agent 201 S BISCAYNE BOULEVARD, MIAMI, FL, 33131

Managing Member

Name Role Address
MCELROY BRIAN Managing Member 201 S BISCAYNE BOULEVARD SUITE 2800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 201 S BISCAYNE BOULEVARD, SUITE 2800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-01-11 201 S BISCAYNE BOULEVARD, SUITE 2800, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 201 S BISCAYNE BOULEVARD, SUITE 2800, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
BRIAN MCELROY AND FRANCES MCELROY VS OAKS ON THE BAY, LLC D/B/A THE OAKS OF CLEARWATER REHABILITATION CENTER 2D2018-4932 2018-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-6652

Parties

Name FRANCES MCELROY
Role Appellant
Status Active
Name BRIAN MCELROY LLC
Role Appellant
Status Active
Representations MICHAEL T. HARKINS, ESQ., ROCKY L. RINKER, ESQ.
Name THE OAKS OF CLEARWATER REHABILITATION CENTER
Role Appellee
Status Active
Name THE OAKS ON THE BAY, LLC
Role Appellee
Status Active
Representations GERALD DEVEGA, ESQ., AMY L. DILDAY, ESQ.
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is granted contingent upon their ultimately prevailing in the trial court.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2020-01-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRIAN MCELROY
Docket Date 2019-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BRIAN MCELROY
Docket Date 2019-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIAN MCELROY
Docket Date 2019-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 77 PAGES
Docket Date 2019-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-04-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-03-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS BRIAN & FRANCIS MCELROY'S MOTION FOR APPELLATE ATTORNEY'S FEES.
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIAN MCELROY
Docket Date 2019-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
Docket Date 2019-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***NOTICE OF AGREED EXTENSION OF TIMETO SERVE ANSWER BRIEF *** EOT - 30 - AB due 04/15/19
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S APPENDIX TO MOTION TO SUPPLEMENT AND SUPPLEMENT TO THE RECORD ON APPEAL
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN MCELROY
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD, 211 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIAN MCELROY
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BRIAN MCELROY

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-08-27
Florida Limited Liability 2007-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State