Search icon

SHANNON MILLER LLC

Company Details

Entity Name: SHANNON MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000174291
FEI/EIN Number NOT APPLICABLE
Address: 1620 S. PALMETTO AVE, UNIT 109, SOUTH DAYTONA, FL, 32119
Mail Address: 1620 S. PALMETTO AVE, UNIT 109, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WALLEY SHANNON M Agent 1620 S. PALMETTO AVE, SOUTH DAYTONA, FL, 32119

Owne

Name Role Address
Walley Shannon M Owne 1620 S. PALMETTO AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS SHANNON MILLER 2D2011-5360 2011-10-27 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-963

Parties

Name SHELTON L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G., Hon. BRIAN ITEN
Name SHANNON MILLER LLC
Role Appellee
Status Active
Representations JOSEPH CAMPOLI, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded
Docket Date 2012-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-08-31
Type Response
Subtype Response
Description RESPONSE ~ to order dated 8/21/2012
On Behalf Of STATE OF FLORIDA
Docket Date 2012-08-21
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2012-07-11
Type Order
Subtype Order to Serve Brief
Description answer brief 20 days or sanctions
Docket Date 2012-05-16
Type Order
Subtype Order to Serve Brief
Description answer brief 20 days or sanctions
Docket Date 2012-04-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ab
Docket Date 2012-01-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 1/4/12 **SHELTON**
On Behalf Of STATE OF FLORIDA
Docket Date 2011-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BROWNELL
Docket Date 2011-10-27
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2011-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State