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 |
Name | Role | Address |
---|---|---|
YARNELL BRYAN J | Agent | 712 US Hwy One, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
YARNELL BRYAN J | Managing Member | 712 US Hwy One, North Palm Beach, FL, 33408 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GINGER RAE VS BRYAN J. YARNELL AND GILBERT YARNELL | 4D2013-4483 | 2013-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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