Search icon

MARY MADISON, LLC

Company Details

Entity Name: MARY MADISON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M16000007607
FEI/EIN Number 453240438
Address: 112 S. BROAD STREET, THOMASVILLE, GA, 31792, US
Mail Address: 112 S. BROAD STREET, THOMASVILLE, GA, 31792, US
Place of Formation: GEORGIA

Agent

Name Role Address
HARRISON HEATHER Agent 3421 BANNERMAN ROAD, SUITE 101, TALLAHASSEE, FL, 32312

CO

Name Role Address
HARRISON HEATHER CO 320 EAST GATE DRIVE, THOMASVILLE, GA, 31757
WILLIFORD CHERYL CO 2998 WOODHAVEN ROAD, COOLIDGE, GA, 31738

Officer

Name Role Address
HARRISON HEATHER Officer 320 EAST GATE DRIVE, THOMASVILLE, GA, 31757
WILLIFORD CHERYL Officer 2998 WOODHAVEN ROAD, COOLIDGE, GA, 31738

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. VS MARY MADISON 2D2012-1625 2012-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-3647-CI

Parties

Name State Farm Mutual Automobile
Role Appellant
Status Active
Representations ROBERT H. OXENDINE, ESQ.
Name MARY MADISON, LLC
Role Appellee
Status Active
Representations LAURA H. HOWARD, ESQ., THOMAS O' MALLEY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-27
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ mot for atty fees remanded to l.t.
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-09-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of State Farm Mutual Automobile
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MARY MADISON
Docket Date 2012-08-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARY MADISON
Docket Date 2012-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY MADISON
Docket Date 2012-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile
Docket Date 2012-06-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 06/21/12
On Behalf Of State Farm Mutual Automobile
Docket Date 2012-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES BOYER
Docket Date 2012-06-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/13/12
On Behalf Of MARY MADISON
Docket Date 2012-05-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 5/24/12
On Behalf Of State Farm Mutual Automobile
Docket Date 2012-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert H. Oxendine, Esq. 0603473
Docket Date 2012-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY MADISON
Docket Date 2012-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ date stamped copy faxed 3/29/12
On Behalf Of State Farm Mutual Automobile

Documents

Name Date
ANNUAL REPORT 2017-05-02
Foreign Limited 2016-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State