Search icon

CLAYTON POWELL LLC

Company Details

Entity Name: CLAYTON POWELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Jul 2023 (2 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: L23000343417
Address: 307 21ST ST E, PALMETTO, FL 34221
Mail Address: 307 21ST ST E, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
POWELL, CLAYTON Authorized Member 307 21ST ST E, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data

Court Cases

Title Case Number Docket Date Status
CLAYTON POWELL VS BRANDY BUTLER 2D2023-2398 2023-11-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020-DR-343

Parties

Name CLAYTON POWELL LLC
Role Appellant
Status Active
Name BRANDY BUTLER
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's November 6, 2023, order to show cause.
Docket Date 2023-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, and BLACK
Docket Date 2023-12-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CLAYTON POWELL
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAYTON POWELL
Docket Date 2023-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This case was dismissed on December 7, 2023, due to Appellant's failure torespond to this court's November 6, 2023, order to show cause and provide a copy ofthe order appealed. Also on December 7, 2023, Appellant filed a response and attacheda copy of the September 20, 2023, final judgment. But the notice of appeal was filed onOctober 30, 2023. A notice of appeal must be filed within 30 days from the date of theorder appealed.The case is subject to reinstatement based on Appellant's response to the orderto show cause but for the issue of timeliness. Within fifteen days from the date of thisorder, Appellant shall show cause why this appeal should not be considered as untimelyfiled. Appellant shall serve Appellee with a copy of the response and shall includeAppellee's mailing address in a certificate of service.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
Florida Limited Liability 2023-07-20

Date of last update: 09 Feb 2025

Sources: Florida Department of State