Search icon

MCDONALD'S USA, LLC

Company Details

Entity Name: MCDONALD'S USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2004 (20 years ago)
Document Number: M04000004350
FEI/EIN Number 731719185
Address: 110 N CARPENTER ST, CHICAGO, IL, 60607-2101, US
Mail Address: 711 JORIE BLVD, OAK BROOK, IL, 60523, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ERLINGER JOSEPH M President 110 N CARPENTER STREET, CHICAGO, IL, 606072101

Vice President

Name Role Address
Steele Angela K Vice President 110 N CARPENTER ST, CHICAGO, IL, 606072101
VADBUNKER WILLIAM J Vice President 110 CARPENTER ST, CHICAGO, IL, 606072101

Asst

Name Role Address
MERCK HAL B Asst 110 N. Carpenter Street, CHICAGO, IL, 606072101

Director

Name Role Address
DILLON THOMAS J Director 110 N CARPENTER ST, CHICAGO, IL, 606072101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 110 N CARPENTER ST, CHICAGO, IL 60607-2101 No data
CHANGE OF MAILING ADDRESS 2018-03-21 110 N CARPENTER ST, CHICAGO, IL 60607-2101 No data

Court Cases

Title Case Number Docket Date Status
UPCHURCH FOODS, INC. d/b/a MCDONALD'S and MCDONALD'S USA, LLC, Appellant(s) v. PHILANA HOLMES, et al., Appellee(s). 4D2023-2560 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-019340

Parties

Name MCDONALD'S USA, LLC
Role Appellant
Status Active
Name Philana Holmes
Role Appellee
Status Active
Representations Jordan Stuart Redavid, John Phillip Fischer, Ian Glen Ward, II, Terry P. Roberts
Name Humberto Caraballo Estevez
Role Appellee
Status Active
Name O.V.C. a Minor Child
Role Appellee
Status Active
Name Restaurant Law Center Florida Restaurant and Lodging Association
Role Amicus Curiae
Status Active
Representations Gabriel K Gillett
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name UPCHURCH FOODS, INC.
Role Appellant
Status Active
Representations Chance Lyman, Hala A Sandridge, Christian Cecil Kohlsaat, III, Scott Parker Yount, George M. Duncan

Docket Entries

Docket Date 2024-04-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to Appellee's Motion to Relinquish Jurisdiction
On Behalf Of Upchurch Foods, Inc.
Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation under Rule 9.350
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the Parties' August 28, 2024 joint motion to stay appeal is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Stay
Description Joint Stipulation under Rule 9.350 and Motion to Stay
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORDERED that Appellees' July 12, 2024 request for briefing schedule is granted. The relinquishment period is deemed concluded, and Appellants shall file the initial brief within nineteen (19) days from the date of this order, without prejudice to seeking a further extension if necessary.
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellant's Response to Appellees' Request for Briefing Schedule
Docket Date 2024-07-12
Type Misc. Events
Subtype Status Report
Description Status Report and Request for Briefing Schedule
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-28
Type Record
Subtype Transcript
Description Transcript - 1,100 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-07
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-02-23
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Restaurant Law Center and Florida Restaurant and Lodging Association's Response in Opposition to Appellees' Motion to Strike
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Require Appellant to Correct the Record or, Alternatively, to Dismiss the Appeal and Appellants' Motion to Correct and Supplement Record
On Behalf Of Upchurch Foods, Inc.
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
Docket Date 2024-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Bar Foreign Attorney Gabriel K. Gillett From Further Appearance and to Strike his Filings
Docket Date 2024-02-20
Type Response
Subtype Response
Description Appellees' Response In Opposition To Restaurant Law Center And Florida Restaurant And Lodging Association's Motion For Leave To File Short Reply To Appellee's Opposition To Motion For Leave To File An Amici Curiae Brief In Support Of Defendants appellants And Reversal, Or, Alternatively, Appellees' Motion For Leave To File A Surresponse
On Behalf Of Philana Holmes
Docket Date 2024-02-17
Type Response
Subtype Reply
Description ***PROPOSED*** Reply
Docket Date 2024-02-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply
Docket Date 2024-02-14
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR LEAVE TO FILE AN AMICI CURIAE BRIEF IN SUPPORT OF DEFENDANTS-APPELLANTS AND REVERSAL
Docket Date 2024-02-14
Type Motions Other
Subtype Motion To Compel
Description APPELLEES MOTION TO REQUIRE APPELLANT TO CORRECT THE RECORD OR, ALTERNATIVELY, TO DISMISS THE APPEAL
Docket Date 2024-02-12
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-5728
On Behalf Of Broward Clerk
Docket Date 2023-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO March 3, 2024.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Upchurch Foods, Inc.
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Court Reporter's Acknowledgement Letter
On Behalf Of Upchurch Foods, Inc.
Docket Date 2023-11-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Amended Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-11-03
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Philana Holmes
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Upchurch Foods, Inc.
View View File
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 26, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellants' April 29, 2024 response, appellees' April 24, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for ninety (90) days to consider a motion to enforce settlement. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's April 22, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before May 13, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
JOSEPH DISOMMA, et al. VS MCDONALD'S USA, LLC., et al. 4D2019-0923 2019-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-012331 (07)

Parties

Name RUSSELL G. MCVAY
Role Appellant
Status Active
Name JUSTIN STOUTAMIRE
Role Appellant
Status Active
Name JOSEPH DISOMMA
Role Appellant
Status Active
Representations Jeanne C. Brady, Frank R. Brady
Name THOMAS DEVITA
Role Appellant
Status Active
Name MCDONALD'S USA, LLC
Role Appellee
Status Active
Representations J. CLIFTON COX, Timothy E. Dennis, J. Clifford Cox, Scott A. Cole, VICTORIA OGUNTOYE, Hala Sandridge, Justin B. Levine, Alexandra Valdes, SAMUEL W. BRAVER, G. CALVIN HAYES, Jake Mayer Goodman
Name MCDONALD'S STORE #681
Role Appellee
Status Active
Name EXECUTIVE DIRECTOR OF THE FLORIDA DEPT OF REVENUE
Role Appellee
Status Active
Name MCDONALD'S RESTAURANT #2497
Role Appellee
Status Active
Name UNKNOWN FRANCHISEES OF MCDONALD'S, ETC.
Role Appellee
Status Active
Name MCDONALD'S STORE #19893
Role Appellee
Status Active
Name COMMERICAL FOODS, INC.
Role Appellee
Status Active
Name NCB, INC.
Role Appellee
Status Active
Name TERRY'S FOOD, INC.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of JOSEPH DISOMMA
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSEPH DISOMMA
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3920 PAGES (PAGES 1-3900)
On Behalf Of Clerk - Broward
Docket Date 2019-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-05-29
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANTS' PAYMENT OF RECORD PREPARATION FEE TO CLERK OF CIRCUIT COURT
On Behalf Of JOSEPH DISOMMA
Docket Date 2019-05-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCDONALD'S USA, LLC.
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCDONALD'S USA, LLC.
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of MCDONALD'S USA, LLC.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCDONALD'S USA, LLC.
Docket Date 2019-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSEPH DISOMMA
Docket Date 2019-04-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH DISOMMA
Docket Date 2019-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHNNY L. MATHIS VS MCDONALD'S CORPORATION, ET. AL. 5D2014-1297 2014-04-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-30401

Parties

Name JOHNNY L. MATHIS
Role Petitioner
Status Active
Representations SAMUEL M. SPATZER, Bard D. Rockenbach
Name MCDONALD'S RESTAURANT OPERATIO
Role Respondent
Status Active
Name MCDONALD'S RESTAURANTS OF FL
Role Respondent
Status Active
Name MCDONALD'S OPERATIONS COMPANY
Role Respondent
Status Active
Name MCDONALD'S CORPORATION
Role Respondent
Status Active
Representations Michael R. D'Lugo, PAUL A. BERNARDINI, Joseph P. Menello, THOMAS LAMONT WEST, JOHN NOYES
Name MCDONALD'S USA, LLC
Role Respondent
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNNY L. MATHIS
Docket Date 2014-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ STAYED FOR ADDITIONAL 30 DAYS; NO FURTHER
Docket Date 2014-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/4 ORDER & MOT EOT;PT Bard D. Rockenbach 0771783
Docket Date 2014-06-04
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ PT'S 6/2MOT STAY IS GRAANTED AND PT FILE STATUS REPORT BY 7/7
Docket Date 2014-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER & MOT STAY
On Behalf Of JOHNNY L. MATHIS
Docket Date 2014-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; PT SHOW CAUSE WHY NOT DISM AS MOOT
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of McDonald's Corporation
Docket Date 2014-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AMENDED;PT Bard D. Rockenbach 0771783
Docket Date 2014-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Bard D. Rockenbach 0771783
Docket Date 2014-04-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHNNY L. MATHIS

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State