Search icon

BRYAN J. YARNELL, PLLC

Company Details

Entity Name: BRYAN J. YARNELL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000109278
FEI/EIN Number 263964546
Address: 712 US Hwy One, North Palm Beach, FL, 33408, US
Mail Address: 712 US Hwy One, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
YARNELL BRYAN J Agent 712 US Hwy One, North Palm Beach, FL, 33408

Managing Member

Name Role Address
YARNELL BRYAN J Managing Member 712 US Hwy One, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000255 YARNELL I NIEVES EXPIRED 2018-01-03 2023-12-31 No data 712 U.S. HWY-1, SUITE 301-24, NORTH PALM BEACH, FL, 33408
G17000093515 YARNELL | TAYLOR | NIEVES EXPIRED 2017-08-23 2022-12-31 No data 712 U.S. HWY - 1, STE. 301-24, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 712 US Hwy One, Ste. 301-24, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2017-01-27 712 US Hwy One, Ste. 301-24, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 712 US Hwy One, Ste. 301-24, North Palm Beach, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
GINGER RAE VS BRYAN J. YARNELL AND GILBERT YARNELL 4D2013-4483 2013-12-02 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007DR004025XXXXMB

Parties

Name GINGER RAE INC.
Role Appellant
Status Active
Representations Lawrence Duffy
Name BRYAN J. YARNELL, PLLC
Role Appellee
Status Active
Name GILBERT YARNELL
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of GINGER RAE
Docket Date 2013-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINGER RAE
Docket Date 2013-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRYAN J. YARNELL, ESQ. VS GINGER RAE 4D2013-1112 2013-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
07-21946 CA11

Parties

Name BRYAN J. YARNELL, PLLC
Role Appellant
Status Active
Representations Irwin R. Gilbert
Name PATRICK SCHNEIDER
Role Respondent
Status Active
Name GINGER RAE INC.
Role Respondent
Status Active
Representations Lawrence Duffy, Stephen Rakusin
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2013-04-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that within ten (10) days of this order petitioner shall file a response with this court and show cause why this proceeding should not be dismissed as untimely as the petition was filed more than thirty (30) days after rendition of the January 16, 2013 order for which review is sought. Fla. R. Civ. P. 9.100(c)(1). See Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003) (¿[M]otions for reconsideration or rehearing of non-final orders are unauthorized and do not toll the time for filing a notice of appeal or petition for writ of certiorari¿).
Docket Date 2013-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2013-03-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (IDCA)
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State