Search icon

MICHAEL SHEEHAN, LLC

Company Details

Entity Name: MICHAEL SHEEHAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000016049
FEI/EIN Number 200724142
Address: 3300 HOLIDAY AVE., APOPKA, FL, 32703
Mail Address: 3300 HOLIDAY AVE., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHEEHAN MICHAEL E Agent 3300 HOLIDAY AVE., APOPKA, FL, 32703

Managing Member

Name Role Address
SHEEHAN MICHAEL E Managing Member 3300 HOLIDAY AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
THE LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. VS DATA TARGETING, INC., ET AL. SC2014-0987 2014-05-23 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2012-CA-2842

Circuit Court for the Second Judicial Circuit, Leon County
1D14-2163

Circuit Court for the Second Judicial Circuit, Leon County
2012-CA-00490

Circuit Court for the Second Judicial Circuit, Leon County
2012-CA-00412

Parties

Name Mr. J. Steele Olmstead
Role Petitioner
Status Active
Name RENE ROMO
Role Petitioner
Status Active
Representations Robert J. Telfer III, ANGELINA M. PEREZ, Mark Herron
Name RICHARD QUINN BOYLAN
Role Petitioner
Status Active
Name ROLAND SANCHEZ-MEDINA, JR.
Role Petitioner
Status Active
Name WILLIAM EVERETT WARINNER
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations David B. King, Vincent Falcone III, John S. Mills, Mr. Andrew D. Manko, Thomas A. Zehnder, Frederick S. Wermuth, Courtney R. Brewer
Name JUNE KEENER
Role Petitioner
Status Active
Name ROBERT ALLEN SCHAEFFER
Role Petitioner
Status Active
Name BRENDA ANN HOLT
Role Petitioner
Status Active
Name BENJAMIN WEAVER
Role Petitioner
Status Active
Name JESSICA BARRETT
Role Petitioner
Status Active
Name COMMON CAUSE
Role Petitioner
Status Active
Name BONITA AGAIN
Role Petitioner
Status Active
Name MICHAEL SHEEHAN, LLC
Role Respondent
Status Active
Name MATT MITCHELL
Role Respondent
Status Active
Name DATA TARGETING, INC.
Role Respondent
Status Active
Representations THOMAS ROY PHILPOT, D. KENT SAFRIET, Mohammad O. Jazil
Name PAT BAINTER
Role Respondent
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-18
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Court, on its own motion, hereby unseals all filings that were treated as sealed and confidential in this case, in which an opinion granting the Petitioners' emergency request for the issuance of a constitutional writ during the then-ongoing congressional redistricting trial was issued on May 27, 2014. See League of Women Voters of Fla. v. Data Targeting, Inc., 140 So. 3d 510, 511 (Fla. 2014). Having maintained the confidentiality of these filings solely to protect the Respondents' claims of privilege that the Court has since rejected in Bainter v. League of Women Voters of Florida, No. SC14-1200, 2014 WL 5856169, at *1 (Fla. Nov. 13, 2014), and the documents and all filings in Bainter having been unsealed, there is no longer any basis at this time to keep the filings in this case confidential.
Docket Date 2014-05-28
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS EMERGENCY APPLICATION FOR STAY OF THE FLORIDA SUPREME COURT'S DECISION REQUIRING DISCLOSURE OF MATERIAL PROTECTED BY THE FIRST AMENDMENT'S ASSOCIATIONAL PRIVILEGE AND FLORIDA'S TRADE SECRETS PRIVILEGE
On Behalf Of DATA TARGETING, INC.
Docket Date 2014-05-27
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION ~ FILED AS SECOND SUPPLEMENTAL APPENDIX TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT ***STRICKEN-SEE ORDER DATED 05/27/2014***
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Notice
Subtype Filing
Description NOTICE-FILING ~ FILED AS NOTICE OF FILING INFORMATION IN SUPPORT OF OPPOSITION TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT ***STRICKEN-SEE ORDER DATED 05/27/2014***
Docket Date 2014-05-27
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS MOTION TO STRIKE PETITIONERS' UNAUTHORIZED REPLY BRIEF OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE AN AMENDED RESPONSE BRIEF WITHIN THREE DAYS ***MOT-STRIKE IS GRANTED IN PART & ALTERNATIVE REQUEST FOR LEAVE TO FILE AN AMENDED RESPONSE IS DENIED -SEE ORDER DATED 05/27/2014***
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ FILED AS PETITIONERS' RESPONSE TO MOTION TO STRIKE
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Disposition
Subtype Granted
Description DISP-GRANTED ~ Accordingly, we hereby exercise our discretion under article V, section 3(b)(7), of the Florida Constitution to issue all writs necessary to the complete exercise of our jurisdiction, and stay the enforcement of the First District's May 22, 2014, order reversing the circuit court's May 2, 2014, and May 15, 2014, orders, pending the conclusion of the ongoing trial. As specifically requested in the emergency petition, the circuit court is not precluded from admitting the documents into evidence, subject to a proper showing of relevancy, but shall maintain the confidentiality of the documents by permitting any disclosure or use only under seal of the court and in a courtroom closed to the public. No motion for rehearing will be entertained by the Court. It is so ordered.
Docket Date 2014-05-23
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Respondent's "Motion to Strike Petitioners' Unauthorized Reply Brief or, In the Alternative, for Leave to File an Amended Response Brief within Three Days" is granted in part. "Petitioner's Reply in Support of Their Emergency Petition for Constitutional Writ," and "Second Supplemental Appendix to Emergency Petition for Constitutional Writ" are hereby stricken. The alternative request for leave to file an amended response is denied. Additionally, on the Court's own motion, Respondent's "Notice of Filing Information in Support of Opposition to Emergency Petition for Constitutional Writ," and "Petitioner's Response to Notice of Filing Information in Support of Opposition to Emergency Petition for Constitutional Writ," are also hereby stricken as unauthorized filings in this case. "Coalition Plaintiffs' Motion for Appellate Attorney's Fees" is denied.
Docket Date 2014-05-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2014-05-23
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed an Emergency Petition for Constitutional Writ. Respondents are hereby requested to file a response to the petition, which addresses this Court's jurisdiction and the merits of the petition, by 3:30 p.m. today, May 23, 2014.
Docket Date 2014-05-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-05-23
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ FILED AS APPENDIX TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-23
Type Response
Subtype Response (Amended)
Description RESPONSE (AMD) ~ FILED AS AMENDED RESPONSE IN OPPOSITION TO CONSTITUTIONAL WRIT

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State