Search icon

LISA DRISCOLL LLC

Company Details

Entity Name: LISA DRISCOLL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000064786
Address: 11341 EMUNESS RD, JACKSONVILLE, FL 32218
Mail Address: 11341 EMUNESS RD, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DRISCOLL, LISA J Agent 11341 EMUNESS RD, JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
LISA DRISCOLL F/K/A LISA D. BRANNAN VS STEPHEN G. BRANNAN 2D2013-6173 2013-12-30 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-DR-008761 NC

Parties

Name F/K/A LISA D. BRANNAN
Role Appellant
Status Active
Name LISA DRISCOLL LLC
Role Appellant
Status Active
Representations COLLEEN NORMAN, ESQ., CARMEN R. GILLETT, ESQ.
Name STEPHEN G. BRANNAN
Role Appellee
Status Active
Representations KATHI B. HALVORSEN, ESQ., JOHN J. DULMER, JR., ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LISA DRISCOLL
Docket Date 2014-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LISA DRISCOLL
Docket Date 2014-02-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic/JT/ See order in 13-5829
Docket Date 2014-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT BRIEF RESPONSE TO REPLY AND TO CORRECT SCRIVENOR'S ERROR
On Behalf Of LISA DRISCOLL
Docket Date 2014-01-30
Type Response
Subtype Response
Description RESPONSE ~ to reply to order to show cause and request to correct scrivenor error
On Behalf Of LISA DRISCOLL
Docket Date 2014-01-29
Type Response
Subtype Reply
Description REPLY ~ TO AA'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of STEPHEN G. BRANNAN
Docket Date 2014-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ see vd
On Behalf Of STEPHEN G. BRANNAN
Docket Date 2014-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN G. BRANNAN
Docket Date 2014-01-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ae to reply to aa's response.JT
Docket Date 2014-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of LISA DRISCOLL
Docket Date 2014-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of LISA DRISCOLL
Docket Date 2014-01-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic/JBsee order in 13-5829/
Docket Date 2014-01-02
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA DRISCOLL
Docket Date 2013-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2019-03-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State