Search icon

JEAN FLYNN, LLC

Company Details

Entity Name: JEAN FLYNN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2010 (15 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L10000008137
FEI/EIN Number 271725735
Address: 7480 121St Ave., Largo, FL, 33773, US
Mail Address: 7480 121st Ave., Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FLYNN JEAN D Agent 7480 121st Ave., Largo, FL, 33773

Manager

Name Role Address
FLYNN JEAN D Manager 7480 121st Ave., Largo, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-30 7480 121St Ave., Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2013-03-30 7480 121St Ave., Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-30 7480 121st Ave., Largo, FL 33773 No data

Court Cases

Title Case Number Docket Date Status
JEAN FLYNN VS CLERK OF PINELLAS COUNTY 2D2021-1593 2021-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA003870XXCIC

Parties

Name JEAN FLYNN, LLC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name UNIVERSAL CIVIL RECOVERY
Role Appellee
Status Active
Name MEB LOAN TRUST I I I
Role Appellee
Status Active
Name CLERK OF PINELLAS COUNTY
Role Appellee
Status Active
Representations DELUCA LAW GROUP, P L L C, Joseph Gerard Paggi, Esq., BRANDI WILSON, ESQ., SCOTT HARLOWE, ESQ.
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name MICHAEL J. HANSEN
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of JEAN FLYNN
Docket Date 2021-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/12/21
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AMENDED NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF//30 - AB DUE 10/30/21
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-10-01
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Brandi Wilson, Esq. on October 1, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEAN FLYNN
Docket Date 2021-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM - REDACTED - 7 PAGES
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 323 PAGES
Docket Date 2021-08-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order entered on June 2, 2021
On Behalf Of JEAN FLYNN
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JEAN FLYNN
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-15
Florida Limited Liability 2010-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State