Entity Name: | COLEY WILLINGHAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLEY WILLINGHAM, 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: | 09 Aug 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: | L10000082954 |
FEI/EIN Number |
273212227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 Bayberry Dr., West Palm Beach, FL, 33403, US |
Mail Address: | 506 Bayberry Dr., West Palm Beach, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLINGHAM COLEY J | Managing Member | 7709 Haverhill road, Lake Worth, FL, 33463 |
WILLINGHAM COLEY J | Agent | 506 Bayberry Dr., West Palm Beach, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 506 Bayberry Dr., West Palm Beach, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 506 Bayberry Dr., West Palm Beach, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 506 Bayberry Dr., West Palm Beach, FL 33403 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL FREUNDLICH VS MELISSA MCGREW AND COLEY WILLINGHAM | 3D2017-2292 | 2017-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL FREUNDLICH |
Role | Appellant |
Status | Active |
Representations | DANIELLE E. BISHOP, ARTHUR VINCENT |
Name | COLEY WILLINGHAM, LLC |
Role | Appellee |
Status | Active |
Name | MELISSA MCGREW |
Role | Appellee |
Status | Active |
Representations | Scott Alan Orth |
Name | HON. DENNIS J. MURPHY |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-12-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2017-12-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-12-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-12-11 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | MICHAEL FREUNDLICH |
Docket Date | 2017-12-01 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Petitioner is ordered to file a response within ten (10) days of the date of this order to the motion for stay or, alternatively, to dismiss. |
Docket Date | 2017-11-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ or motion to dismiss |
On Behalf Of | MELISSA MCGREW |
Docket Date | 2017-11-09 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Easley Appellate Practice PLLC and Dorothy F. Easley, Esquire are withdrawn as counsel for petitioner, and relieved from any further responsibility in this cause. |
Docket Date | 2017-10-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MICHAEL FREUNDLICH |
Docket Date | 2017-10-25 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2017-10-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of confidential information within court filing |
On Behalf Of | MELISSA MCGREW |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, petitioner’s motion for review of order denying stay is hereby denied. SUAREZ, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2017-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-23 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MICHAEL FREUNDLICH |
Docket Date | 2017-10-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MICHAEL FREUNDLICH |
Docket Date | 2017-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2017-10-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MICHAEL FREUNDLICH |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State