Search icon

JOHN EGAN, LLC

Company Details

Entity Name: JOHN EGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L14000152668
FEI/EIN Number 47-1970963
Address: 400 Flagship Drive, NAPLES, FL, 34108, US
Mail Address: 156 Nob Hill Road, Cheshire, CT, 06410, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EGAN JOHN V Agent 400 Flagship Drive, NAPLES, FL, 34108

Manager

Name Role Address
EGAN JOHN V Manager 400 Flagship Drive, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 400 Flagship Drive, 307, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2024-04-29 400 Flagship Drive, 307, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 400 Flagship Drive, 307, NAPLES, FL 34108 No data
LC AMENDMENT 2017-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-23 EGAN, JOHN V No data
REINSTATEMENT 2016-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
John Egan, Petitioner(s) v. Leslie Egan, Respondent(s). 2D2024-1946 2024-08-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-DR-109

Parties

Name JOHN EGAN, LLC
Role Petitioner
Status Active
Name Leslie Egan
Role Respondent
Status Active
Representations Sarah Sultenfuss
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's August 20, 2024, fee order. CASANUEVA, KELLY, and BLACK, JJ., Concur.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of John Egan
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-01
LC Amendment 2017-12-14
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State