Search icon

JOHN CALLION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CALLION JOHN Managing Member 111 GULFWINDS LN, MARATHON, FL, 33050
BISHOP, ROSASCO & CO Agent 8085 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

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 - -

Court Cases

Title Case Number Docket Date Status
Monsanto Company, Appellant(s), v. John Callion, Appellee(s). 3D2024-0578 2024-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5807-CA-01

Parties

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

Documents

Name Date
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-02-07

Paycheck Protection Program

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
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4190.82
Loan Approval Amount (current) 4190.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4245.24
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State