Search icon

ANDREW CANNON LLC - Florida Company Profile

Company Details

Entity Name: ANDREW CANNON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW CANNON 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: 27 Feb 2015 (10 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: L15000036655
Address: 2553 HUNTINGTON WAY, ORANGE PARK, FL, 32073, US
Mail Address: 2553 HUNTINGTON WAY, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON ANDREW J Manager 2553 HUNTINGTON WAY, ORANGE PARK, FL, 32073
CANNON ANDREW J Agent 2553 HUNTINGTON WAY, ORANGE PARK, FL, 32073

Events

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

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS ANDREW CANNON 2D2015-3690 2015-08-21 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-7080CFAES

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ATTORNEY GENERAL, ROBERT C. HALE, A. S. A
Name ANDREW CANNON LLC
Role Appellee
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of ANDREW CANNON
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ /vh
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDREW CANNON
Docket Date 2015-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDREW CANNON
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-11-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE
Docket Date 2015-08-21
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
Florida Limited Liability 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State