Search icon

COLEY WILLINGHAM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MICHAEL FREUNDLICH VS MELISSA MCGREW AND COLEY WILLINGHAM 3D2017-2292 2017-10-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9313

Parties

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

Documents

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