Search icon

JOHN CLEARY LLC

Company Details

Entity Name: JOHN CLEARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000057635
Address: 1950 LIGHTSEY RD, ST AUGUSTINE, FL, 32084
Mail Address: PO BOX 1046, ST AUGUSTINE, FL, 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
OCONNELL WILLIAM H Agent 2825 LEWIS SPEEDWAY, ST AUGUSTINE, FL, 32084

Managing Member

Name Role Address
CLEARY JOHN E Managing Member PO BOX 1046, ST AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
B. JOSEPH GRIFFITH AND JILL S. GRIFFITH VS WELLINGTON CHASE HOMEOWNER'S ASSOCIATION, INC., ET AL. 2D2019-0201 2019-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-2655NC

Parties

Name JILL S. GRIFFITH
Role Appellant
Status Active
Name B. JOSEPH GRIFFITH
Role Appellant
Status Active
Representations HOSEA M. HORNEMAN, ESQ.
Name WELLINGTON CHASE HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ., MICHELLE A. ROWE, ESQ.
Name GABRIEL SCHLOSSER, PRESIDENT
Role Appellee
Status Active
Name JOHN CLEARY LLC
Role Appellee
Status Active
Name STEPHEN SMITH, INC
Role Appellee
Status Active
Name NICHOLAS SPINA, INC.
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellants to comply with this court's January 15, 2019, fee order and January 16, 2019, order to show cause.
Docket Date 2019-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sleet, Rothstein-Youakim, and Smith
Docket Date 2019-01-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of B. JOSEPH GRIFFITH
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Florida Limited Liability 2010-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State