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 |
Name | Role | Address |
---|---|---|
MCCALLISTER CARON A | Agent | 421 13th St NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
MCCALLISTER CARON A | Manager | 421 13th St NW, NAPLES, FL, 34120 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM SCOTT MCCALLISTER VS CARON ANN MCCALLISTER | 2D2021-1552 | 2021-05-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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