Search icon

SHAWN AARON LLC

Company Details

Entity Name: SHAWN AARON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2008 (16 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: L08000095802
FEI/EIN Number 263510672
Address: 19003 COUR ESTATES, LUTZ, FL, 33558, US
Mail Address: 19003 COUR ESTATES, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH TED C Agent 2033 MAIN ST, STE 304, SARASOTA, FL, 34237

Manager

Name Role Address
AARON SHAWN Manager 19003 COURT ESTATE, LUTZ, FL, 33558

Managing Member

Name Role Address
AARON MIRIAM Managing Member 4328 MIDDLE LAKE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 19003 COUR ESTATES, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2010-01-08 19003 COUR ESTATES, LUTZ, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2009-06-24 FRENCH, TED C No data

Court Cases

Title Case Number Docket Date Status
SHAWN AARON, ET AL. VS WILMINGTON TRUST NATIONAL ASSN. 2D2018-2563 2018-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4147

Parties

Name SHAWN AARON LLC
Role Appellant
Status Active
Representations D. RAND PEACOCK, ESQ.
Name WILMINGTON TRUST NATIONAL ASSN.
Role Appellee
Status Active
Representations BENJAMIN B. BROWN, ESQ., COLLEEN E. MILLER, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Sleet, and Salario
Docket Date 2019-03-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction. See Jensen v. Whetstine, 985 So. 2d 1218, 1220 (Fla. 1st DCA 2008) ("An order is not an appealable partial final order where there is a factual overlap between the pending claims and the claims resolved by the order.").
Docket Date 2019-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 06, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHAWN AARON
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Shawn Aaron's motion for extension of time is granted, and the reply brief shall be served within 10 days from the date of this order.
Docket Date 2018-11-02
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 SHAWN AARON
Docket Date 2018-10-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON TRUST NATIONAL ASSN.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by October 15, 2018.
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILMINGTON TRUST NATIONAL ASSN.
Docket Date 2018-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHAWN AARON
Docket Date 2018-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHAWN AARON
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2018-08-07
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 SHAWN AARON
Docket Date 2018-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 1192 PAGES
Docket Date 2018-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 28, 2018, order to show cause is discharged. The parties shall address jurisdiction in their briefs.
Docket Date 2018-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHAWN AARON
Docket Date 2018-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SHAWN AARON
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON TRUST NATIONAL ASSN.
Docket Date 2018-06-28
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED - SEE 7/19/18 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of SHAWN AARON
WILMINGTON TRUST NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE VS SHAWN AARON, ET AL., 2D2016-4389 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-027456

Parties

Name WILMINGTON TRUST NATIONAL ASSN.
Role Appellant
Status Active
Representations COLLEEN E. MILLER, ESQ., BENJAMIN B. BROWN, ESQ.
Name SHAWN AARON LLC
Role Appellee
Status Active
Representations HEATHER E. CRAIG, ESQ., JARED ROSS, ESQ., D. RAND PEACOCK, ESQ., KEITH W. MEEHAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILMINGTON TRUST NATIONAL ASSN.
Docket Date 2016-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILMINGTON TRUST NATIONAL ASSN.
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILMINGTON TRUST NATIONAL ASSN.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-06-24
Florida Limited Liability 2008-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State