Search icon

GARY QUINN LLC - Florida Company Profile

Company Details

Entity Name: GARY QUINN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY QUINN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000128390
FEI/EIN Number 47-1618328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2755 SCENIC HWY 17, LAKE HAMILTON, FL, 33844
Mail Address: P O BOX 479, WAVERLY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN GARY Manager P O BOX 479, WAVERLY, FL, 33844
QUINN GARY Agent 1324 CENTER ST, WAVERLY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000142814 TERMINATED 1000000692967 POLK 2016-02-08 2026-02-25 $ 800.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001050612 TERMINATED 1000000692966 POLK 2015-09-18 2035-12-04 $ 1,730.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000773990 TERMINATED 1000000687117 POLK 2015-07-13 2025-07-15 $ 424.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000773982 TERMINATED 1000000687116 POLK 2015-07-13 2035-07-15 $ 11,640.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
RICHARD HYNES, M.D. AND BREVARD ORTHOPAEDIC, SPINE & PAIN CLINC, INC. D/B/A THE BACK CENTER VS BRUCE FREDERICK, KYONG FREDERICK, GARY QUINN, DALE A. BRANDT, RICHARD CONNOR AND STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2016-1699 2016-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-050126

Parties

Name BREVARD ORTHOPAEDIC, SPINE &
Role Petitioner
Status Active
Name BACK CENTER
Role Petitioner
Status Active
Name RICHARD HYNES, M.D.
Role Petitioner
Status Active
Representations Allan P. Whitehead
Name RICHARD CONNOR
Role Respondent
Status Active
Name BRUCE FREDERICK
Role Respondent
Status Active
Representations JOSEPH GILLIN, JR., Miguel R. Acosta, Scott A. Turner, Lester A. Lewis, Charles W. Hall, Dale T. Gobel, LORI KEMP OSTLIE
Name KYONG FREDERICK
Role Respondent
Status Active
Name GARY QUINN LLC
Role Respondent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Name DALE A BRANDT
Role Respondent
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-07-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20 ORDER
On Behalf Of BRUCE FREDERICK
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20 ORDER
On Behalf Of BRUCE FREDERICK
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ AS TO STATE FARM
Docket Date 2016-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of BRUCE FREDERICK
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of BRUCE FREDERICK
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BRUCE FREDERICK
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE FREDERICK
Docket Date 2016-05-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-05-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/16/16
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/16/16
On Behalf Of RICHARD HYNES, M.D.

Documents

Name Date
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State