Search icon

CAROL ALLEN LLC

Company Details

Entity Name: CAROL ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2021 (4 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L21000307165
Address: 186 HORSESHOE TRL., CRAWFORDVILLE, FL, 32327, US
Mail Address: 186 HORSESHOE TRL., CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
ALLEN CAROL Authorized Member 186 HORSESHOE TRL., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2022-07-07 No data No data

Court Cases

Title Case Number Docket Date Status
Thomas Wayne O'Connor VS Rodney Allen, Carol Allen, et al. 1D2022-0804 2022-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020 CA 000381

Parties

Name Thomas Wayne O'Connor
Role Appellant
Status Active
Representations T. A. Borowski Jr., Darryl Steve Traylor Jr.
Name CAROL ALLEN LLC
Role Appellee
Status Active
Name Rodney Allen
Role Appellee
Status Active
Representations Charles M. Caldwell II
Name Hon. Linda L. Nobles
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed 357 So. 3d 109
View View File
Docket Date 2022-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas Wayne O'Connor
Docket Date 2022-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rodney Allen
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 9/28/22
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 15 days
On Behalf Of Rodney Allen
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Rodney Allen
Docket Date 2022-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 9/13/22
Docket Date 2022-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Wayne O'Connor
Docket Date 2022-06-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 7/17/22
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Thomas Wayne O'Connor
Docket Date 2022-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 29 days 6/17/22
Docket Date 2022-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB/29 days
On Behalf Of Thomas Wayne O'Connor
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 187 pages
On Behalf Of Hon. Pam Childers
Docket Date 2022-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Thomas Wayne O'Connor
Docket Date 2022-03-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Thomas Wayne O'Connor
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 10, 2022.
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Thomas Wayne O'Connor
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Resignation 2022-09-16
VOLUNTARY DISSOLUTION 2022-07-07
Florida Limited Liability 2021-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State