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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Casey Firm, PLLC, Appellant(s), v. QLJ Holdings, LLC, Appellee(s). | 5D2024-3449 | 2024-12-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7049987009 | 2020-04-07 | 0491 | PPP | 630 West Adams St, JACKSONVILLE, FL, 32204-1620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State