Search icon

LARRY MCDONALD, INC.

Company Details

Entity Name: LARRY MCDONALD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000037392
FEI/EIN Number 010638157
Address: 3601 S INDIANA AVE, ST CLOUD, FL, 34769
Mail Address: 3601 S INDIANA AVE, ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD LARRY Agent 3601 S INDIANA AVE, ST CLOUD, FL, 34769

Director

Name Role Address
MCDONALD LARRY Director 3601 S INDIANA AVE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
DOMINIC FARACE VS DITECH FINANCIAL, LLC, LARRY MCDONALD a/k/a LARRY MARK MCDONALD, et al. 4D2021-0664 2021-02-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012100

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Dominic Farace
Role Appellant
Status Active
Representations Maikel Nagy Eskander, Charles Wender
Name Wilmington Savings Fund Society, etc.
Role Appellee
Status Active
Name LARRY MCDONALD, INC.
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Jacqueline A. Simms-Petredis, Harry Malka, Nicholas Steven Agnello, Scott J. Levine, Mark C. Krzykwa, Kelly E. McGuire
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 6, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Dominic Farace
Docket Date 2021-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED
On Behalf Of Dominic Farace
Docket Date 2021-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ditech Financial, LLC
Docket Date 2021-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ditech Financial, LLC
Docket Date 2021-06-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED.
On Behalf Of Dominic Farace
Docket Date 2021-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's June 15, 2021 motion for attorney's fees is denied as moot.
Docket Date 2021-06-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dominic Farace
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Dominic Farace
Docket Date 2021-05-10
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee, Ditech Financial, LLC’s May 4, 2021 objection, it is ORDERED that appellant’s April 19, 2021 motion for review is denied. Farah Real Estate and Inv., LLC v. Bank of Miami, N.A., 59 So. 3d 208, 211 (finding that imminent transfer of possession of mortgaged properties did not impose a material injury leaving no adequate remedy on appeal).
Docket Date 2021-05-04
Type Response
Subtype Objection
Description Objection
On Behalf Of Ditech Financial, LLC
Docket Date 2021-04-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Dominic Farace
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s March 30, 2021 order is discharged. Further,Upon consideration of appellee's April 12, 2021 objection, it is ORDERED that appellant's April 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
Docket Date 2021-04-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's April 14, 2021 reply is stricken as unauthorized.
Docket Date 2021-04-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Dominic Farace
Docket Date 2021-04-12
Type Response
Subtype Objection
Description Objection
On Behalf Of Ditech Financial, LLC
Docket Date 2021-04-12
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 Dominic Farace
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2021-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 12, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ditech Financial, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 4, 2021, Maikel N. Eskander, Esq. is substituted for Charles Wender, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2021-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1016 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Dominic Farace
Docket Date 2021-02-02
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 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominic Farace
Docket Date 2021-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-15
Domestic Profit 2002-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State