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. |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State