Entity Name: | JOHN CALLION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN CALLION 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: | 07 Feb 2011 (14 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: | L11000016032 |
FEI/EIN Number |
274815885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 GULFWINDS LANE, MARATHON, FL, 33050 |
Mail Address: | 111 GULFWINDS LANE, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLION JOHN | Managing Member | 111 GULFWINDS LN, MARATHON, FL, 33050 |
BISHOP, ROSASCO & CO | Agent | 8085 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-21 | 8085 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Monsanto Company, Appellant(s), v. John Callion, Appellee(s). | 3D2024-0578 | 2024-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN CALLION LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Eldridge Marcus, Christopher Reid Reilly, Brandon Scott Floch, Michael Anthony Pineiro |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MONSANTO COMPANY |
Role | Appellant |
Status | Active |
Representations | Melissa Raspall Alvarez, Anthony Nolan Upshaw, Christian M Poland, Kenneth Lee Marshall |
Docket Entries
Docket Date | 2024-05-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | Monsanto Company |
View | View File |
Docket Date | 2024-05-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Monsanto Company |
View | View File |
Docket Date | 2024-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-09-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Monsanto Company |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order to Serve Brief |
Description | The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief-70 days to 08/30/2024 |
On Behalf Of | John Callion |
View | View File |
Docket Date | 2024-04-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Christian M. Poland |
On Behalf Of | Monsanto Company |
Docket Date | 2024-04-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Monsanto Company |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing: Certificate of service. |
On Behalf Of | Monsanto Company |
Docket Date | 2024-04-09 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-04-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 11, 2024. |
View | View File |
Docket Date | 2024-04-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-22 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pro Hac Vice Fee $100 paid through the portal. Batch # 10995681 - Kenneth Lee Marshall |
On Behalf Of | Monsanto Company |
View | View File |
Docket Date | 2024-04-22 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Upon consideration, Kenneth Lee Marshall, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Upon consideration, Christian M. Poland, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. |
View | View File |
Docket Date | 2024-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service Related case: 24-0569 |
On Behalf Of | Monsanto Company |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-20 |
Florida Limited Liability | 2011-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6986857310 | 2020-04-30 | 0455 | PPP | 18311 US Hwy 41 N, Lutz, FL, 33549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State