Search icon

MARY TIMMONS, LLC - Florida Company Profile

Company Details

Entity Name: MARY TIMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY TIMMONS, 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 13 Feb 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2008 (17 years ago)
Document Number: L07000121032
Address: 365 SE 6TH AVE, S-401, DELRAY BEACH, FL, 33483
Mail Address: 365 SE 6TH AVE, S-401, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMONS MARY T Manager 365 SE 6TH AVE, DELRAY BEACH, FL, 33483
TIMMONS MARY T Agent 365 SE 6TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-02-13 - -

Court Cases

Title Case Number Docket Date Status
MARY TIMMONS VS NATIONSTAR MORTGAGE, LLC, ET AL. 5D2015-2577 2015-07-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5559

Parties

Name MARY TIMMONS, LLC
Role Appellant
Status Active
Representations Tanner Andrews
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations OLEN MCLEAN, Kathryn B. Hoeck, William P. Heller, Nancy M. Wallace
Name MARTIN ROOFING SERVICES, INC.
Role Appellee
Status Active
Name SUTTON RIDGE HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AA'S 7/24 MOT FOR ATTYS FEES IS DENIED AS MOOT
Docket Date 2015-09-22
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARY TIMMONS
Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice
Docket Date 2015-09-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 8/31 MED MEMO IS STRICKEN AS UNAUTHORIZED
Docket Date 2015-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA MED MEMO ; STRICKEN PER 9/2 ORDER
Docket Date 2015-08-31
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of MARY TIMMONS
Docket Date 2015-08-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MARY TIMMONS
Docket Date 2015-08-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/24 MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of MARY TIMMONS
Docket Date 2015-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Tanner Andrews 0021426
Docket Date 2015-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 9/24 ORDER
On Behalf Of MARY TIMMONS
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/15
On Behalf Of MARY TIMMONS

Documents

Name Date
LC Voluntary Dissolution 2008-02-13
Florida Limited Liability 2007-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State