Search icon

CHAD MCGINNIS LLC - Florida Company Profile

Company Details

Entity Name: CHAD MCGINNIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAD MCGINNIS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000068854
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1750 AIR PARK ROAD, EDGEWATER, FL, 32132
Mail Address: 1750 AIR PARK RD, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NO FRILLS ACCOUNTING INC Agent -
MCGINNIS CHAD Managing Member 1750 AIR PARK ROAD, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 1750 AIR PARK ROAD, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2012-03-09 1750 AIR PARK ROAD, EDGEWATER, FL 32132 -

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF HEALTH VS APRIL MCGINNIS AND CHAD MCGINNIS 5D2016-3815 2016-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-012098-CIDL

Parties

Name Clerk Department Of Health
Role Appellant
Status Active
Representations SUSAN E. SEWELL, Francis E. Pierce, III
Name CHAD MCGINNIS LLC
Role Appellee
Status Active
Name APRIL MCGINNIS
Role Appellee
Status Active
Representations ANNE F. LUNSFORD, HARVEY J. SEPLER, LISA S. LEVINE
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2017-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2016-12-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of Clerk Department Of Health
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clerk Department Of Health
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS- SEE AMENDED RESPONSE
On Behalf Of Clerk Department Of Health
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-12-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of APRIL MCGINNIS
Docket Date 2016-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of APRIL MCGINNIS
Docket Date 2016-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of APRIL MCGINNIS
Docket Date 2016-11-17
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 11/22 ORDER
Docket Date 2016-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clerk Department Of Health
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/16
On Behalf Of Clerk Department Of Health
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State