Search icon

THE CASEY FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: THE CASEY FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CASEY FIRM, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2011 (14 years ago)
Document Number: L11000016075
FEI/EIN Number 274818796

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 630 WEST ADAMS ST, #204, JACKSVONILLE, FL, 32204
Mail Address: 630 WEST ADAMS ST, #204, JACKSVONILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY TAYLOR W Managing Member 630 WEST ADAMS STREET, #204, JACKSONVILLE, FL, 32204
CASEY TAYLOR W Agent 630 WEST ADAMS STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 630 WEST ADAMS ST, #204, JACKSVONILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2012-04-30 630 WEST ADAMS ST, #204, JACKSVONILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 630 WEST ADAMS STREET, #204, JACKSONVILLE, FL 32204 -

Court Cases

Title Case Number Docket Date Status
The Casey Firm, PLLC, Appellant(s), v. QLJ Holdings, LLC, Appellee(s). 5D2024-3449 2024-12-17 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-012871

Parties

Name THE CASEY FIRM, PLLC
Role Appellant
Status Active
Representations Taylor Casey
Name QLJ HOLDINGS, LLC
Role Appellee
Status Active
Representations Scott Aubrey Padgett
Name Hon. Kelly E. Eckley-Moulder
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/9/2024
On Behalf Of The Casey Firm, PLLC
The Casey Firm, PLLC, Petitioner(s), v. QLJ Holdings, LLC, Respondent(s). 5D2024-2625 2024-09-20 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-012871, 2024-AP-000021

Parties

Name THE CASEY FIRM, PLLC
Role Petitioner
Status Active
Representations Taylor Wayne Casey
Name QLJ HOLDINGS, LLC
Role Respondent
Status Active
Representations Scott Aubrey Padgett
Name Hon. Kelly E. Eckley-Moulder
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; PT W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED; OTSC CANNOT BE DISCHARGED AT THIS TIME
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE AMENDED PETITION
On Behalf Of The Casey Firm, PLLC
Docket Date 2024-10-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed W/I 10 DAYS
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition - Transfer from 4th Circuit - Filed Here 9/20/2024
On Behalf Of The Casey Firm, PLLC
Docket Date 2024-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order W/I 10 DAYS
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Order Transferring Case to this Court from DCA/FSC
Description Order Transferring Case to this Court from 4th Circuit
View View File

Documents

Name Date
ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139108305 2021-01-20 0491 PPS 630 W Adams St Ste 204, Jacksonville, FL, 32204-1645
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-1645
Project Congressional District FL-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14556.39
Forgiveness Paid Date 2021-06-15
7049987009 2020-04-07 0491 PPP 630 West Adams St, JACKSONVILLE, FL, 32204-1620
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-1620
Project Congressional District FL-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14589.01
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State