Search icon

MICHAEL KING, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL KING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L03000045367
FEI/EIN Number 200403404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14410 NW 147th Avenue, Alachua, FL, 32615, US
Mail Address: P.O. BOX 81, ALACHUA, FL, 32616, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MICHAEL R Managing Member 14410 NW 147th Avenue, Alachua, FL, 32615
KING MICHAEL R Agent 14410 NW 147th Avenue, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 14410 NW 147th Avenue, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 14410 NW 147th Avenue, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2013-01-29 14410 NW 147th Avenue, Alachua, FL 32615 -

Court Cases

Title Case Number Docket Date Status
Michael King, Petitioner(s), v. Stanislav Zaslavskiy, Respondent(s). 3D2024-1621 2024-09-16 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-33252-CA-01

Parties

Name MICHAEL KING, LLC
Role Petitioner
Status Active
Representations Eduardo Jose Casal, Daniel Foodman, Jessiya Joseph
Name Stanislav Zaslavskiy
Role Respondent
Status Active
Representations Eric Jason Grabois
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-12
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Petitioner's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-11-07
Type Response
Subtype Reply
Description Reply
On Behalf Of Michael King
View View File
Docket Date 2024-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Michael King
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Motion for Extension of Time to File Reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including November 6, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Michael King
View View File
Docket Date 2024-10-16
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Stanislav Zaslavskiy
View View File
Docket Date 2024-09-16
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply made be filed within five (5) days thereafter.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari.
On Behalf Of Michael King
View View File
Docket Date 2024-09-16
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1621. Related cases: 23-1506, 23-1351 and 19-1921
On Behalf Of Michael King
View View File
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12488364
On Behalf Of Michael King
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Petitioner's Motion for Rehearing
On Behalf Of Michael King
View View File
MICHAEL KING, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1060 2024-04-25 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
21-001496CF10A

Parties

Name MICHAEL KING, LLC
Role Appellant
Status Active
Representations Palm Beach Public Defender, Ethan Goldberg
Name Hon. Peter Holden
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Michael King
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael King
Docket Date 2024-10-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 25, 2024
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-10-18
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted -- 247 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2024-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 247 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Advising the Fourth District Court of Appeal on the Filing of Transcripts
On Behalf Of Broward Clerk
Docket Date 2024-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Upon September 18, 2024 Hearing
On Behalf Of Broward Clerk
Docket Date 2024-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-07-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order regarding Transcripts
On Behalf Of Broward Clerk
Docket Date 2024-07-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-05-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-04-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-04-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDERED that the request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is hereby extended to and including July 29, 2024. Pursuant to Florida Rule of Appellate Procedure 9.600(a), this court directs the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge's designee, to, within ten (10) days from the date of this order, issue such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript by the deadline set forth above. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge's designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
View View File
Michael King, VS Stanislav Zaslavskiy, 3D2023-1506 2023-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-33252

Parties

Name MICHAEL KING, LLC
Role Appellant
Status Active
Representations Gary S. Phillips, Lauren R. Rosen, Craig H. Blinderman
Name Stanislav Zaslavskiy
Role Appellee
Status Active
Representations Eric J. Grabois, Jennifer Safren
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied.
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-18
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari. Related case: 23-1351 and 19-1921
On Behalf Of Michael King
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Michael King
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Certiorari.
On Behalf Of Michael King
Michael King, Appellant(s), v. Stanislav Zaslavskiy, Appellee(s). 3D2023-1351 2023-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-33252

Parties

Name MICHAEL KING, LLC
Role Appellant
Status Active
Representations Daniel Foodman, Eduardo Jose Casal, Bridgette Nicole Thornton
Name Stanislav Zaslavskiy
Role Appellee
Status Active
Representations Eric Jason Grabois
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's, Michael King, Second Motion for Extension of Time to Serve Reply Brief
On Behalf Of Michael King
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Second Motion for an Extension of Time to File the Reply Brief is granted to and including November 29, 2023.
View View File
Docket Date 2024-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-04-01
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing
On Behalf Of Stanislav Zaslavskiy
Docket Date 2024-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of Michael King
Docket Date 2024-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
View View File
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michael King
Docket Date 2024-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michael King
Docket Date 2024-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michael King
Docket Date 2024-01-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-07
Type Response
Subtype Response
Description Appellee's Omnibus Motion to Deny Appellant's Request for Attorney's Fees, and Deny Appellant's Request for Oral Argument
On Behalf Of Stanislav Zaslavskiy
Docket Date 2023-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael King
Docket Date 2023-11-30
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Michael King
View View File
Docket Date 2023-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael King
Docket Date 2023-11-02
Type Order
Subtype Order
Description Upon consideration of Appellee's Response to pro se Appellant's Motion to Stay the trial court's September 26, 2023, discovery order, the Court vacates its October 11, 2023, Stay Order. Order
View View File
Docket Date 2023-10-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Stay Discover Related to Punitive Damages
On Behalf Of Stanislav Zaslavskiy
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - RB - 30 days to 11/20/2023.
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael King
Docket Date 2023-10-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Phillips Law, and Gary S. Phillips, Esquire, and Craig H. Blinderman, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Discovery, the trial court's September 26, 2023, order on Appellee's motion to compel financial discovery related to the punitive damages claim, is hereby stayed pending further order of this Court. Appellee shall file a response to Appellant's Motion to Stay within fifteen (15) days from the date of this Order. Order on Motion to Stay
View View File
Docket Date 2023-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Michael King
Docket Date 2023-10-06
Type Motions Other
Subtype Motion To Stay
Description Defendant/Appellant. Michael King's Motion To Stay Discovery Related to Punitive Damages
On Behalf Of Michael King
Docket Date 2023-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michael King
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stanislav Zaslavskiy
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 09/19/2023
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Stanislav Zaslavskiy
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michael King
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael King
Docket Date 2023-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael King
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Stanislav Zaslavskiy
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to Serve Reply Brief
On Behalf Of Michael King
PAUL KING, VS MICHAEL KING, et al., 3D2022-1183 2022-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9769

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name OPUS PRIME FUNDING LLC
Role Appellee
Status Active
Name MARIANNA KING
Role Appellee
Status Active
Name MICHAEL KING, LLC
Role Appellee
Status Active
Representations Meredith M. Silver, JEFFREY B. SHALEK
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 26, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-08-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael King
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL KING, VS STANISLAV ZASLAVSKIY, 3D2019-1921 2019-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-33252

Parties

Name MICHAEL KING, LLC
Role Appellant
Status Active
Representations KRAIG S. WEISS, PAUL K. SILVERBERG
Name Stanislav Zaslavskiy
Role Appellee
Status Active
Representations Eric J. Grabois
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael King
Docket Date 2020-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stanislav Zaslavskiy
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/26/20
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TOFILE ANSWER BRIEF
On Behalf Of Stanislav Zaslavskiy
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Stanislav Zaslavskiy
Docket Date 2020-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on February 14, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Michael King
Docket Date 2020-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Stanislav Zaslavskiy
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael King
Docket Date 2020-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FINAL MOTION FOR SHORT EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Michael King
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ The Response and Reply to the Motion for Extension of Time to File Initial Brief are noted. Appellant’s Motion for Extension of Time to File Initial Brief is granted to and including thirty (30) days from the date of this Order. Upon consideration, the appellee’s Second Motion to Dismiss the Appeal is hereby denied. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Stanislav Zaslavskiy
Docket Date 2019-12-17
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 Michael King
Docket Date 2019-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S SECOND MOTION TO DISMISS APPEAL FOR APPELLANT'S FAILURE TO COMPLY WITH FLORIDA RULES OF APPELLATE PROCEDURE AND IN OPPOSITION TO ANY REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Stanislav Zaslavskiy
Docket Date 2019-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s Motion to Dismiss the Appeal is hereby denied because the filing fee has been paid. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael King
Docket Date 2019-10-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR APPELLANT'S FAILURE TO COMPLY WITHFLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of Stanislav Zaslavskiy
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2019.
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Stanislav Zaslavskiy
MICHAEL KING AND SCOTT SNIDER VS THE SALVATION ARMY 2D2019-2911 2019-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2192

Parties

Name SCOTT SNIDER
Role Appellant
Status Active
Name MICHAEL KING, LLC
Role Appellant
Status Active
Representations Derek P. Usman, Esq.
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations SCOTT BUSBY, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL KING
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL KING
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 6, 2020.
Docket Date 2019-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 741 PAGES
Docket Date 2019-10-04
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 MICHAEL KING
Docket Date 2019-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL KING
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL KING
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL KING VS STATE OF FLORIDA 2D2018-4730 2018-11-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
01-CF-3228

Parties

Name MICHAEL KING, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BLAIN GOFF, A.A.G., Attorney General, Tampa
Name HON. KIMBERLY K. FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL KING
Docket Date 2018-12-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL KING
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL KING VS STATE OF FLORIDA 2D2016-5440 2016-12-19 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
01-CF-003228

Parties

Name MICHAEL KING, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2017-02-01
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 MICHAEL KING
Docket Date 2017-01-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-12-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of MICHAEL KING

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301958707 2021-04-06 0455 PPP 4553 Flora Ave, Holiday, FL, 34690-5750
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3302
Loan Approval Amount (current) 3302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34690-5750
Project Congressional District FL-12
Number of Employees 1
NAICS code 333511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3319.98
Forgiveness Paid Date 2021-10-20
7518978605 2021-03-23 0455 PPP 19108 Harborbridge Ln, Lutz, FL, 33558-9717
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13088
Loan Approval Amount (current) 13088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-9717
Project Congressional District FL-15
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13225.06
Forgiveness Paid Date 2022-04-14
9238958702 2021-04-08 0455 PPP 7750 Okeechobee Blvd Ste 4411, West Palm Beach, FL, 33411-2104
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2104
Project Congressional District FL-20
Number of Employees 1
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20140.82
Forgiveness Paid Date 2021-12-22
1607228706 2021-03-27 0455 PPP 1002 Ballinger Rd, Lutz, FL, 33548-4414
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4610
Loan Approval Amount (current) 4610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4414
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4626.39
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
826235 Intrastate Non-Hazmat - 50000 1998 2 2 Exempt For Hire
Legal Name MICHAEL KING
DBA Name KING TRUCKING
Physical Address 611 PARK RD, DAVENPORT, FL, 33837, US
Mailing Address 611 PARK RD, DAVENPORT, FL, 33837, US
Phone (941) 422-2258
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State