Search icon

MICHAEL SCANLON LLC

Company Details

Entity Name: MICHAEL SCANLON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000525892
Address: 6765 S FLORIDA AVE, LAKELAND, FL, 33813, US
Mail Address: 6765 S FLORIDA AVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SCANLON OWEN MIII Agent 3147 BARTOW RD, BARTOW, FL, 33803

Manager

Name Role Address
SCANLON OWEN MIII Manager 3147 BARTOW RD, BARTOW, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SCANLON VS BRANDY ELIZABETH SCANLON 4D2012-1823 2012-05-18 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011DR002367XXXXMB

Parties

Name MICHAEL SCANLON LLC
Role Appellant
Status Active
Representations Amy L. Cosentino
Name BRANDY ELIZABETH SCANLON
Role Appellee
Status Active
Representations HOWARD M. RUDOLPH (DNU)
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MICHAEL SCANLON
Docket Date 2012-06-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy L. Cosentino
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 6/26/12
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL SCANLON
Docket Date 2012-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SCANLON
Docket Date 2012-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Florida Limited Liability 2022-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State