Entity Name: | CARON ANN MCCALLISTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARON ANN MCCALLISTER, LLC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jul 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000098956 |
FEI/EIN Number |
460744520
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 421 13th St NW, NAPLES, FL, 34120 |
MCCALLISTER CARON A | Agent | 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 | - | 421 13TH ST NW, NAPLES, FL, 34120 |
G14000007467 | CARONS CUPBOARD | EXPIRED | 2014-01-21 | 2019-12-31 | - | 6181 SHADY OAKS LN, NAPLES, FL, 34119 |
G14000007469 | GARLIC DISTRIBUTION | EXPIRED | 2014-01-21 | 2019-12-31 | - | 6181 SHADY OAKS LN, NAPLES, FL, 34119 |
G13000027899 | GARLIC DISTRIBUTION | EXPIRED | 2013-03-21 | 2018-12-31 | - | 6181 SHADY OAKS LN, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 421 13th St NW, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 421 13th St NW, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 421 13th St NW, NAPLES, FL 34120 | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State