Search icon

ROBERT MCLEAN LLC

Company Details

Entity Name: ROBERT MCLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000087266
Address: 3405 DOUGLAS RD., HOUSE, PUNTA GORDA, FL, 33980, UN
Mail Address: 3405 DOUGLAS RD., HOUSE, PUNTA GORDA, FL, 33980, UN
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEAN ROBERT K Agent 3405 DOUGLAS RD., PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT McLEAN VS JP MORGAN CHASE BANK, etc., et al. 4D2011-2610 2011-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-38491 CACE

Parties

Name ROBERT MCLEAN LLC
Role Appellant
Status Active
Representations Stuart N. House
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations KASS SHULER, PA, ARTHUR R. ROSENBERG, Ronald J. Tomassi, Stuart M. Smith
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name L'AMBIANCE BEACH CONDOMINIUM
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ROBERT MCLEAN
Docket Date 2011-08-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDER DATED 7/22/11.
Docket Date 2011-08-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROBERT MCLEAN
Docket Date 2011-07-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS. ***DISCHARGED 8/18/11***
Docket Date 2011-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MCLEAN

Documents

Name Date
Florida Limited Liability 2020-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State