Search icon

MARY O'DONNELL LLC - Florida Company Profile

Company Details

Entity Name: MARY O'DONNELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY O'DONNELL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000233066
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1417 ALPHA CT., WEST PALM BEACH, FL, 33406
Mail Address: 1417 ALPHA CT., WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY O'DONNELL B Manager 1417 ALPHA CT., WEST PALM BEACH, FL, 33406
O'DONNELL MARY B Agent 1417 ALPHA CT, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOHN PAULSON VS THE RITZ-CARLTON HOTEL COMPANY. LLC, et al., 3D2016-0057 2016-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32296

Parties

Name JOHN PAULSON
Role Appellant
Status Active
Representations Scott M. Behren
Name MARY O'DONNELL LLC
Role Appellee
Status Active
Name THE RITZ-CARLTON HOTEL COMPANY, LLC
Role Appellee
Status Active
Representations REYNALDO VELAZQUEZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellees' motion to dismiss appeal and appellant's response thereto, it is ordered that said motion is granted and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Caulfield v. Cantele, 837 So. 2d 371 (Fla. 2002); LaCarrere v. Reilly, 987 So. 2d 816 (Fla. 3d DCA 2008). Appellees' motion for leave to file reply to appellant's response in opposition to the motion to dismiss is hereby denied as moot.
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TO AA RESPONSE IN OPPOSITION TO AE MOTION TO DISMISS
On Behalf Of THE RITZ-CARLTON HOTEL COMPANY, LLC
Docket Date 2016-02-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal.
On Behalf Of JOHN PAULSON
Docket Date 2016-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE RITZ-CARLTON HOTEL COMPANY, LLC
Docket Date 2016-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 24, 2016.
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PAULSON

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
Florida Limited Liability 2020-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State