Search icon

MCCLOSKEY HOMES, INC.

Company Details

Entity Name: MCCLOSKEY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P14000083652
FEI/EIN Number 20-8743335
Address: 3421 Lake Diane Rd, TAVARES, FL, 32778, US
Mail Address: 3421 Lake Diane Rd, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLOSKEY THOMAS MII Agent 3421 Lake Diane Rd, TAVARES, FL, 32778

President

Name Role Address
MCCLOSKEY THOMAS President 3421 Lake Diane Rd, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3421 Lake Diane Rd, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2023-01-23 3421 Lake Diane Rd, TAVARES, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3421 Lake Diane Rd, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2021-01-25 MCCLOSKEY, THOMAS MICHAEL, II No data

Court Cases

Title Case Number Docket Date Status
HENRY ANDERSON AND ETHEL ANDERSON VS MCCLOSKEY HOMES, INC., 5D2022-0162 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000042

Parties

Name HENRY ANDERSON INC
Role Appellant
Status Active
Representations Andrew B. Greenlee
Name Ethel Anderson
Role Appellant
Status Active
Name DAVID LITTIKEN PLUMBING, INC.
Role Appellee
Status Active
Name CKS MASONRY & CONCRETE, INC.
Role Appellee
Status Active
Name Lenhart Electric Company
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name MCCLOSKEY HOMES, INC.
Role Appellee
Status Active
Representations David Franklin Wright, Masha Ciampittiello, Bartley G. Vickers, Cole J. Copertino, Frank A. Miller

Docket Entries

Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-12
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2022-09-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 10/18 AT 11 A.M.
Docket Date 2022-09-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2022-09-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ W/OUT PREJUDICE
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Henry Anderson
Docket Date 2022-08-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Henry Anderson
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Henry Anderson
Docket Date 2022-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/19 ORDER
On Behalf Of Henry Anderson
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/15
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Henry Anderson
Docket Date 2022-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/3 NOTICE TREATED AS MOTION TO REMOVE APELLEE CKS MASONRY & CONCRETE, INC. AS A PARTY AND GRANTED
Docket Date 2022-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF VOL. DISMISSAL IN LT AND REQUEST TO BE REMOVED FROM SERVICE LIST- FOR AE, CKS MASONRY AND CONCRETE, INC.
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/14
On Behalf Of Henry Anderson
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1493 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 2/4 NOTICE TREATED AS MOTION TO REMOVE APELLEE DAVID LITTIKEN PLUMBING, INC. AS A PARTY AND GRANTED
Docket Date 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF VOL. DISMISSAL IN LT AND REQUEST TO BE REMOVED FROM SERVICE LIST
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 1/21 NOTICE TREATED AS MOTION TO REMOVE APELLEE LENHART ELECTIC CO. AS A PARTY AND GRANTED
Docket Date 2022-01-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Franklin Wright 0093009
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-01-21
Type Notice
Subtype Notice
Description Notice ~ OF VOLUNTARY DISMISSAL OF PARTY IN LOWER COURT AND REQUEST FOR REMOVAL...
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-01-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew B. Greenlee 96365
On Behalf Of Henry Anderson
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Henry Anderson
Docket Date 2022-01-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/17/22
On Behalf Of Henry Anderson
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State