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. |
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 |
Name | Role | Address |
---|---|---|
NO FRILLS ACCOUNTING INC | Agent | - |
MCGINNIS CHAD | Managing Member | 1750 AIR PARK ROAD, EDGEWATER, FL, 32132 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA DEPARTMENT OF HEALTH VS APRIL MCGINNIS AND CHAD MCGINNIS | 5D2016-3815 | 2016-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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