Search icon

WILLIAM MORRISSEY LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM MORRISSEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM MORRISSEY 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: 22 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000153593
FEI/EIN Number 830919166

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

Address: 950 WAREHOUSE RD, 50214, ORLANDO, FL, 32803, US
Mail Address: 950 WAREHOUSE RD, 50214, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY WILLIAM E Manager 950 WAREHOUSE RD APT 50214, ORLANDO, FL, 32803
HARTLEY SPARKAL D Authorized Representative 950 WAREHOUSE RD APT 50214, ORLANDO, FL, 32803
MORRISSEY WILLIAM E Agent 950 WAREHOUSE RD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM MORRISSEY VS KALONI LE HOOPER 5D2018-2795 2018-08-31 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-DR-2689

Parties

Name WILLIAM MORRISSEY LLC
Role Appellant
Status Active
Representations William R. Ponall
Name KALONI LE HOOPER
Role Appellee
Status Active
Representations Adam H. Sudbury
Name Hon. Mark E. Herr
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2019-05-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of KALONI LE HOOPER
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KALONI LE HOOPER
Docket Date 2019-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/5 ORDER
On Behalf Of KALONI LE HOOPER
Docket Date 2019-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/3
On Behalf Of KALONI LE HOOPER
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM MORRISSEY
Docket Date 2019-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 2/11 ORDER
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/7.
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM MORRISSEY
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/8/19
Docket Date 2018-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM MORRISSEY
Docket Date 2018-12-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE APPROPRIATE MOT OR IB W/IN 5 DAYS
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 12/11 ORDER
On Behalf Of WILLIAM MORRISSEY
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM MORRISSEY
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/9
Docket Date 2018-11-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PER 11/14 ORDER AND MOT EOT
On Behalf Of WILLIAM MORRISSEY
Docket Date 2018-11-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/27
Docket Date 2018-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 111 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KALONI LE HOOPER
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/18
On Behalf Of WILLIAM MORRISSEY

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State