Search icon

MLJL INVESTMENT, LLC

Company Details

Entity Name: MLJL INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2009 (15 years ago)
Date of dissolution: 21 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L09000088952
FEI/EIN Number 270925998
Address: 2347 Coach House Lane, NAPLES, FL, 34105, US
Mail Address: PO Box 8689, NAPLES, FL, 34101, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY CHARLES M Agent C/O KELLY, PASSIDOMO & ALBA, LLP, NAPLES, FL, 34103

Managing Member

Name Role Address
LAVERDIERE MICHAEL Managing Member PO Box 8689, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-04 2347 Coach House Lane, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2013-10-04 2347 Coach House Lane, NAPLES, FL 34105 No data

Court Cases

Title Case Number Docket Date Status
MLJL INVESTMENT, LLC VS WELLS FARGO BANK, N. A., S/B/M WACHOVIA BANK, N. A. AND KEITH SULLIVAN AND KRISTEN SULLIVAN, ET AL 2D2019-3778 2019-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-OO1326-000 I-XX

Parties

Name MLJL INVESTMENT, LLC
Role Appellant
Status Active
Representations EDWARD L. LARSEN, ESQ.
Name JOSEPH ROBERT SWENARTON
Role Appellee
Status Active
Name WACHOVIA BANK, N. A.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name WELLS FARGO BANK N. A.
Role Appellee
Status Active
Name KRISTEN SULLIVAN
Role Appellee
Status Active
Name KEITH SULLIVAN
Role Appellee
Status Active
Representations WILLIAM J. SINOMITSCH, ESQ., KAREN POY, ESQ., STEPHEN MCGUINNESS, ESQ., JAVIER A. ROLDAN-CORA, ESQ., MICHAEL R. D' ONOFRIO, ESQ., ILLEEN J. CANTOR, ESQ.

Docket Entries

Docket Date 2019-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MLJL INVESTMENT, LLC
Docket Date 2019-10-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of MLJL INVESTMENT, LLC
Docket Date 2019-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 773 PAGES
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MLJL INVESTMENT, LLC

Documents

Name Date
LC Voluntary Dissolution 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-10-04
ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State