GARY QUINN LLC - Florida Company Profile

Entity Name: | GARY QUINN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 2755 SCENIC HWY 17, LAKE HAMILTON, FL, 33844 |
Mail Address: | P O BOX 479, WAVERLY, FL, 33844 |
ZIP code: | 33844 |
City: | Haines City |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINN GARY | Manager | P O BOX 479, WAVERLY, FL, 33844 |
QUINN GARY | Agent | 1324 CENTER ST, WAVERLY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-08-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State