Search icon

DONALD A. MACLEAN LLC.

Company Details

Entity Name: DONALD A. MACLEAN LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000089789
FEI/EIN Number 272014618
Address: 3004 NE 18TH DRIVE, GAINESVILLE, FL, 32609
Mail Address: 3004 NE 18TH DRIVE, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HATFIELD ANDERSON E Agent 4114 N W 13 STREET, GAINESVILLE, FL, 326091807

Managing Member

Name Role Address
MACLEAN DONALD A Managing Member 3004 NE 18TH DRIVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2010-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD A. MACLEAN AND MARY L. MACLEAN VS BRADLEY A. HAVER AND LAURA G. HAVER 5D2019-0445 2019-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-38413

Parties

Name MARY L. MACLEAN
Role Appellant
Status Active
Name DONALD A. MACLEAN LLC.
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name BRADLEY A. HAVER
Role Appellee
Status Active
Representations David J. Volk
Name LAURA G. HAVER
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORD-Grant Voluntary Dismissal (Cross) ~ APPEAL DISMISSED IN ITS ENTIRETY
Docket Date 2019-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of BRADLEY A. HAVER
Docket Date 2019-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ CROSS-APPEAL REMAINS PENDING
Docket Date 2019-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DONALD A. MACLEAN
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/17
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DONALD A. MACLEAN
Docket Date 2019-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2402 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 4/9
Docket Date 2019-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS AND DESIGNATIONS
On Behalf Of DONALD A. MACLEAN
Docket Date 2019-03-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA NICHOLAS A. VIDONI 0095776
On Behalf Of DONALD A. MACLEAN
Docket Date 2019-02-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID J. VOLK 0712949
On Behalf Of BRADLEY A. HAVER
Docket Date 2019-02-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW PER CCIS 2/26/19
On Behalf Of BRADLEY A. HAVER
Docket Date 2019-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2019-02-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/19
On Behalf Of DONALD A. MACLEAN
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-03-02
Florida Limited Liability 2008-09-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State