Search icon

2216 NORTH 20TH, LLC

Company Details

Entity Name: 2216 NORTH 20TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000082677
FEI/EIN Number 452830545
Address: 2216 NORTH 20TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 3740 OCEANIC WAY, SUITE 301, OCEANSIDE, CA, 92056
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISSEY THOMAS P Agent 2216 NORTH 20TH AVENUE, HOLLYWOOD, FL, 33020

Managing Member

Name Role Address
MORRISSEY THOMAS P Managing Member 3740 OCEANIC WAY, SUITE 301, OCEANSIDE, CA, 92056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 MORRISSEY, THOMAS P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHEN C. HORN VS T. MORRISSEY CORP., d/b/a MORRISSEY CONSTRUCTION COMPANY, INC., et al. 4D2021-0736 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-22469

Parties

Name Stephen C. Horn
Role Appellant
Status Active
Representations Jason M. Rodgers-Da Cruz
Name NATIONWIDE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Morrissey Construction Company, Inc.
Role Appellee
Status Active
Name T. Morrissey Corp.
Role Appellee
Status Active
Representations Scott A. Weires
Name 2216 NORTH 20TH, LLC
Role Appellee
Status Active
Name Thomas Morrissey
Role Appellee
Status Active
Name Tom Morrissey
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 23, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Stephen C. Horn
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Stephen C. Horn
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-08-27
Florida Limited Liability 2011-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State