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 |
Name | Role | Address |
---|---|---|
EGAN JOHN V | Agent | 400 Flagship Drive, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
EGAN JOHN V | Manager | 400 Flagship Drive, NAPLES, FL, 34108 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Egan, Petitioner(s) v. Leslie Egan, Respondent(s). | 2D2024-1946 | 2024-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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