Search icon

BRIAN HENDERSON LLC

Company Details

Entity Name: BRIAN HENDERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2019 (5 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: L19000258069
Address: 85 JORDAN RD, LAMONT, FL, 32336, US
Mail Address: 85 JORDAN RD, LAMONT, FL, 32336, US
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON BRIAN Agent 85 JORDAN RD, LAMONT, FL, 32336

Authorized Member

Name Role Address
HENDERSON BRIAN Authorized Member 85 JORDAN RD, LAMONT, FL, 32336

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
CHRISTOPHER T. CAROLLO AND SHADOW SOLUTIONS OPERATIONAL TRAINING GROUP, LLC VS BRIAN HENDERSON, DERIVATIVELY ON BEHALF OF SHADOW SOLUTIONS OPERATIONAL TRAINING GROUP, LLC 5D2019-2484 2019-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-2019-CA-000347

Parties

Name CHRISTOPHER T. CAROLLO
Role Petitioner
Status Active
Representations Joseph M. Mason, Jr.
Name SHADOW SOLUTIONS OPERATIONAL TRAINING GROUP, LLC
Role Petitioner
Status Active
Name BRIAN HENDERSON LLC
Role Respondent
Status Active
Representations ERIC S. KOENIG
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-21
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED
Docket Date 2019-10-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHRISTOPHER T. CAROLLO
Docket Date 2019-09-30
Type Response
Subtype Response
Description RESPONSE ~ PER 8/23 ORDER
On Behalf Of BRIAN HENDERSON
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 10/1
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BRIAN HENDERSON
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-08-23
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE BY EMAIL
On Behalf Of CHRISTOPHER T. CAROLLO
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BRIAN HENDERSON
Docket Date 2019-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BRIAN HENDERSON
Docket Date 2019-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER T. CAROLLO

Documents

Name Date
Florida Limited Liability 2019-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State