Search icon

FERRION, LLC

Company Details

Entity Name: FERRION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Sep 2019 (5 years ago)
Document Number: L19000075435
FEI/EIN Number 81-5206735
Address: 3968 Wardell Place, ORLANDO, FL, 32814, US
Mail Address: 3968 Wardell Place, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAWLEY DERMOT Agent 3968 Wardell Place, ORLANDO, FL, 32814

Manager

Name Role Address
CAWLEY DERMOT Manager 3968 Wardell Place, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 3968 Wardell Place, ORLANDO, FL 32814 No data
CHANGE OF MAILING ADDRESS 2020-03-30 3968 Wardell Place, ORLANDO, FL 32814 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 3968 Wardell Place, ORLANDO, FL 32814 No data
LC STMNT OF RA/RO CHG 2019-09-12 No data No data
CONVERSION 2019-03-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000191321

Court Cases

Title Case Number Docket Date Status
FERRION, LLC VS PATRIZIA CAWLEY 5D2022-1861 2022-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010810-O

Parties

Name FERRION, LLC
Role Appellant
Status Active
Representations Thomas Warren Sculco, Shannon McLin, John H. Bill
Name Patrizia Cawley
Role Appellee
Status Active
Representations Paul Christopher Cipparone, Carol B. Shannin, Nicholas A. Shannin
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/22
On Behalf Of Ferrion, LLC
Docket Date 2022-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ferrion, LLC
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrizia Cawley
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ferrion, LLC
Docket Date 2022-08-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Ferrion, LLC
Docket Date 2022-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ferrion, LLC
Docket Date 2022-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Patrizia Cawley
Docket Date 2022-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Ferrion, LLC
Docket Date 2022-09-20
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER TO MOT DISMISS
On Behalf Of Ferrion, LLC
Docket Date 2022-09-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Patrizia Cawley

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-30
CORLCRACHG 2019-09-12
Florida Limited Liability 2019-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State