Entity Name: | MCL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Dec 1996 (28 years ago) |
Document Number: | P96000099761 |
FEI/EIN Number | 65-0714476 |
Address: | 8130 GLADES ROAD, SUITE #382, BOCA RATON, FL 33434 |
Mail Address: | 8130 GLADES ROAD, SUITE 382, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABRIELLE, DANIEL | Agent | 8130 GLADES ROAD, SUITE 382, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
GABRIELLE, DANIEL J | President | 8130 GLADES ROAD, # 382, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
GABRIELLE, DANIEL J | Secretary | 8130 GLADES ROAD, # 382, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
GABRIELLE, DANIEL J | Treasurer | 8130 GLADES ROAD, # 382, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
GABRIELLE, DANIEL J | Director | 8130 GLADES ROAD, # 382, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Twomey, Thomas | Officer | 8130 GLADES ROAD, SUITE 382 BOCA RATON, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2003-01-16 | 8130 GLADES ROAD, SUITE 382, BOCA RATON, FL 33434 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-15 | 8130 GLADES ROAD, SUITE #382, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-15 | 8130 GLADES ROAD, SUITE #382, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-14 | GABRIELLE, DANIEL | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEAGRAPE REVOCABLE TRUST AGREEMENT Dated June 18, 2012, et al., Appellant(s) v. MCL CONSULTANTS, INC., Appellee(s). | 4D2024-2531 | 2024-10-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Seagrape Revocable Trust Agreement Dated June 18, 2012 |
Role | Appellant |
Status | Active |
Representations | Ronald Gilbert Rice, Jr. |
Name | David Pratt |
Role | Appellant |
Status | Active |
Name | MCL CONSULTANTS, INC. |
Role | Appellee |
Status | Active |
Representations | Warren Evan Friedman |
Name | Hon. Giuseppina Miranda |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Lower Court's Order Denying Motion for Rehearing |
On Behalf Of | Seagrape Revocable Trust Agreement Dated June 18, 2012 |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Abeyance Order |
Description | This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellants shall file a status report with this court as to the progress being made towards disposition of the motion. |
View | View File |
Docket Date | 2024-10-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Seagrape Revocable Trust Agreement Dated June 18, 2012 |
View | View File |
Docket Date | 2024-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within twenty (20) 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. |
View | View File |
Docket Date | 2024-12-31 |
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 | 2024-12-03 |
Type | Record |
Subtype | Transcript |
Description | Transcript -- 1087 pages |
On Behalf Of | Broward Clerk |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State