Search icon

CARON ANN MCCALLISTER, LLC

Company Details

Entity Name: CARON ANN MCCALLISTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000098956
FEI/EIN Number 460744520
Address: 421 13th St NW, NAPLES, FL, 34120, US
Mail Address: 421 13th St NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALLISTER CARON A Agent 421 13th St NW, NAPLES, FL, 34120

Manager

Name Role Address
MCCALLISTER CARON A Manager 421 13th St NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091004 MCCALLISTER FARMS EXPIRED 2015-09-03 2020-12-31 No data 421 13TH ST NW, NAPLES, FL, 34120
G14000007467 CARONS CUPBOARD EXPIRED 2014-01-21 2019-12-31 No data 6181 SHADY OAKS LN, NAPLES, FL, 34119
G14000007469 GARLIC DISTRIBUTION EXPIRED 2014-01-21 2019-12-31 No data 6181 SHADY OAKS LN, NAPLES, FL, 34119
G13000027899 GARLIC DISTRIBUTION EXPIRED 2013-03-21 2018-12-31 No data 6181 SHADY OAKS LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 421 13th St NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2015-01-12 421 13th St NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 421 13th St NW, NAPLES, FL 34120 No data
REINSTATEMENT 2014-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM SCOTT MCCALLISTER VS CARON ANN MCCALLISTER 2D2021-1552 2021-05-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-DR-000691-FM0I-XX

Parties

Name WILLIAM SCOTT MCCALLISTER
Role Appellant
Status Active
Representations LISA PAULETTE KIRBY, ESQ.
Name CARON ANN MCCALLISTER, LLC
Role Appellee
Status Active
Representations Kenneth V. Mundy, Esq.
Name HON. KYLE S. COHEN
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of WILLIAM SCOTT MCCALLISTER
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of WILLIAM SCOTT MCCALLISTER
Docket Date 2021-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ COHEN - 383 PAGES
Docket Date 2021-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM SCOTT MCCALLISTER
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILLIAM SCOTT MCCALLISTER

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-12
Florida Limited Liability 2012-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State