Search icon

GARY MCDONALD & COMPANY, LLC

Company Details

Entity Name: GARY MCDONALD & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000000432
FEI/EIN Number 263963393
Address: 11949 SKYLAKE PL, TAMPA, FL, 33617, US
Mail Address: 11949 SKYLAKE PL, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARY JORDAN G Agent 11949 SKYLAKE PL, TAMPA, FL, 33617

Manager

Name Role Address
GARY JORDAN G Manager 11949 SKYLAKE PL, TAMPA, FL, 33617
MCDONALD CARLO A Manager 2322 CURTIS STREET, DURHAM, NC, 27707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ROSWITHA SAVOIE VS GARY MCDONALD 4D2015-1768 2015-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA014156

Parties

Name ROSWITHA ANN SAVOIE
Role Appellant
Status Active
Name GARY MCDONALD & COMPANY, LLC
Role Appellee
Status Active
Representations BRUCE E. REINHART
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ "CAR IS NOT ABANDONED"
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 31, 2015 motion to the court on the court's dismissal order is denied.
Docket Date 2015-09-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of GARY MCDONALD
Docket Date 2015-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2015-06-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's May 15, 2015 responses to this court'sorders, it is ORDERED that this appeal is dismissed as untimely and as being from a non-final non-appealable order.
Docket Date 2015-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2015-05-18
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's May 15, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-05-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED 5/18/15)
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2015-05-15
Type Response
Subtype Response
Description Response ~ TO BASIS OF JURISDICTION ORDER
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2015-05-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court¿s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2015-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ROSWITHA SAVOIE, ET AL. VS GARY G. MCDONALD, ET AL. SC2014-0348 2014-02-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DR005914FD

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-2860

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name VAILL-ROSS SAVOIE
Role Petitioner
Status Active
Name ROSWITHA ANN SAVOIE
Role Petitioner
Status Active
Name DEBBIE FREIDANK
Role Respondent
Status Active
Name ANN MCDONALD
Role Respondent
Status Active
Name GARY MCDONALD & COMPANY, LLC
Role Respondent
Status Active
Representations BRUCE EDWARD REINHART
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-03
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Response & Objections to Court Order," treated as a Motion forRehearing, is hereby denied. (RC)
Docket Date 2014-05-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC) FILED AS RESPONSE AND OBJECTIONS TO COURT ORDER
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2014-04-22
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2014-02-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-02-20
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as petitioner was declared insolvent in the Fourth District Court of Appeal.
Docket Date 2014-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-18
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A MOTION & TREATED COLLECTIVELY AS PET-MANDAMUS
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2014-02-18
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2014-02-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ROSWITHA SAVOIE VS GARY MCDONALD SC2013-0800 2013-02-26 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50-2010-CA-014156XXX

Parties

Name ROSWITHA ANN SAVOIE
Role Petitioner
Status Active
Name GARY MCDONALD & COMPANY, LLC
Role Respondent
Status Active
Representations BRUCE EDWARD REINHART
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Letter-Case
Subtype Letter
Description LETTER ~ 08/23/2013: ADVISING THAT THE MOTION FOR WRIT OF MANDAMUS PETITION & APPENDICES, AND NOTICE TO THE COURT WERE SENT TO THE TRANSFEREE COURT & ANY FUTURE PLEADINGS NEEED TO BE SENT TO TRANFEREE COURT.
Docket Date 2013-07-29
Type Notice
Subtype Notice
Description NOTICE ~ TO THE COURT 08/23/2013: FORWARDED TO TRANSFEREE COURT
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-07-16
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS "MOTION FOR WRIT OF MANDAMUS PETITION" 08/23/2013: FORWARDED TO TRANSFEREE COURT
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-06-26
Type Letter-Case
Subtype Letter
Description LETTER ~ 06/26/2013: ADVISED 06/25/2013, PETITION AMENDMENT/SUPPLEMENT & APPENDIX WERE SENT TO TRANSFEREE COURT & ALL FUTURE FILINGS SHOULD BE SENT TO TRANSFEREE COURT
Docket Date 2013-06-25
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION ~ 06/26/2013: SENT TO TRANSFEREE COURT
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-06-20
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard - Time Sensitive)
Description DISP-TSFR CIRC CT/DCA (HARVARD - TIME SENSITIVE) ~ The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. Any and all pending motions in this case are hereby deferred to the transferee court.
Docket Date 2013-06-13
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-06-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2013-06-11
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2013-06-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS "SUPPLIMENT TO MANDAMUS PETITION"
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-05-29
Type Petition
Subtype Proper Petition
Description PROPER PETITION ~ FILED AS "MOTION FOR WRIT OF MANDAMUS PETITION"
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-05-29
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-05-07
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including June 6, 2013, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-05-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-10
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION ~ FILED AS MOTION TO DISMISS/THROW OUT G. MACDONALD'S MOTION FOR LEAVE TO FILE AMENDED COMPLAINT"
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-03-20
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION ~ FILED AS "MOTION FOR CHANGE OF JUDGE"
On Behalf Of ROSWITHA ANN SAVOIE
Docket Date 2013-02-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-02-26
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of ROSWITHA ANN SAVOIE

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-05
Florida Limited Liability 2009-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State