Search icon

2303 W MCNAB, LLC - Florida Company Profile

Company Details

Entity Name: 2303 W MCNAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2303 W MCNAB, 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 Apr 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000083010
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5301 N FEDERAL HIGHWAY, SUITE 170, BOCA RATON, FL, 33487, US
Mail Address: 5301 N FEDERAL HIGHWAY, SUITE 170, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Daiagi Irrevocable Trust Auth 2200 N 30 Road, Hollywood, FL, 33021
LAW OFFICES OF SCOTT A FRANK, PA Agent 5301 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
MARK D. SPILLANE VS 2303 W. MCNAB LLC, et al. 4D2016-1121 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-014134 (21)

Parties

Name EIRE MCNAB, LLC
Role Appellant
Status Dismissed
Representations MATTHEW S. KISH, ARAM CALDARERA BLOOM
Name MARK D. SPILLANE
Role Appellant
Status Active
Name EVERBANK, ETC.
Role Appellee
Status Dismissed
Representations GORDON BRIAN LINN, Jerome L. Tepps, ROBERT O'LINN, ESQ., GEREMY GREGORY
Name CITY OF POMPANO BEACH FLORIDA
Role Appellee
Status Active
Name UNKNOWN OWNERS/TENANTS
Role Appellee
Status Active
Name BANK OF FLORIDA - SOUTHEAST
Role Appellee
Status Active
Name 2303 W MCNAB, LLC
Role Appellee
Status Active
Name UNKNOWN SPOUSES
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, Upon consideration of the stipulation for voluntary dismissal which states that each party will bear its own costs and attorneys' fees, it is ORDERED that substitute appellee's December 12, 2016 motion for attorney's fees and costs is determined to be moot.
Docket Date 2017-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of EVERBANK, ETC.
Docket Date 2016-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (OF SUBSTITUTE APPELLEE 2303 W. MCNAB, LLC.)
On Behalf Of EVERBANK, ETC.
Docket Date 2016-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 16, 2016 notice of voluntary dismissal, this case is dismissed only as to appellant EIRE MCNAB, LLC. The appeal shall remain pending as to appellant MARK D. SPILLANE unless this court is notified otherwise.
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO EIRE MCNAB, LLC ONLY
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 9, 2016 revised motion for extension of time is granted for thirty (30) days only, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **REVISED**
On Behalf Of EVERBANK, ETC.
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE 11/9/16 REVISED MOTION**
On Behalf Of EVERBANK, ETC.
Docket Date 2016-10-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' October 13, 2016 notice of filing bankruptcy filings is stricken without prejudice to filing a proper pleading which seeks relief from this court, if any relief is requested. Appellees' answer brief is due as set forth in this court's September 7, 2016 order.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY FILINGS (ATTACHED) **STRICKEN 10/27/16**
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2246 PAGES
Docket Date 2016-09-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-09-07
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that 2303 W. McNab LLC's August 29, 2016 unopposed motion to intervene as substituted appellee is granted. 2303 W. McNab LLC is substituted for Everbank, etc. in the above-styled appeal. All future pleadings shall reflect this change. Further, ORDERED that appellee 2303 W. McNab LLC's August 29, 2016 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ (MOTION TO INTERVENE AS SUBSTITUTED APPELLEE)
On Behalf Of EVERBANK, ETC.
Docket Date 2016-08-29
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 EVERBANK, ETC.
Docket Date 2016-08-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-24
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellants' June 21, 2016 motion to withdraw the motion to relinquish jurisdiction and response to order to show cause is granted, and the appellants' May 5, 2016 motion to relinquish jurisdiction and response to order to show cause is considered withdrawn; further, Upon consideration of appellants' June 21, 2016 notice of withdrawal, which attached an order from the United States Bankruptcy Court permitting this appeal to proceed, it is ORDERED that the stay entered on June 14, 2016, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2016-06-21
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION AND RESPONSE TO S/C ORDER
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-06-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **STAY LIFTED - SEE 6/24/16 ORDER** A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Eire McNab, LLC, shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, Eire McNab, LLC, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-05-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **MOTION & RESPONSE WITHDRAWN - SEE 6/24/16 ORDER** AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-04-15
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2016-04-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **SEE 6/14/16 ORDER**
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State