Search icon

M.G.M., L.L.C. - Florida Company Profile

Company Details

Entity Name: M.G.M., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.G.M., L.L.C. 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: 01 Jun 2004 (21 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L04000041044
FEI/EIN Number 562461653

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

Address: 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL, 34116
Mail Address: 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHRING CHRISTOPHER Managing Member 3420 3RD AVE SW, NAPLES, FL, 34117
GEHRING CHRISTOPHER Agent 5425 GOLDEN GATE PKWY STE 3, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2012-03-13 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 5425 GOLDEN GATE PKWY STE 3, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2011-03-14 GEHRING, CHRISTOPHER -
AMENDMENT 2005-05-11 - -
AMENDMENT 2004-06-07 - -

Court Cases

Title Case Number Docket Date Status
M. G. M., A MINOR, BY AND THROUGH TROY DON MCLEHANY AS PARENT AND NATURAL GUARDIAN; R. S. M., A MINOR, BY AND THROUGH TROY DON MCLEHANY AS PARENT AND NATURAL GUARDIAN, ET AL. VS ROBERT R. GRIGSBY, I V, ET AL. 6D2023-0427 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC19-61

Parties

Name CHRIS D. CAMPBELL
Role Appellant
Status Active
Name R.S.M., INC.
Role Appellant
Status Active
Name M.G.M., L.L.C.
Role Appellant
Status Active
Representations MARK N. MILLER, ESQ., SANDRA G. SHEETS, ESQ., Katherine Sultenfuss Schichtel, Esq., KRISTIE HATCHER-BOLIN, ESQ.
Name J.A.N., INC.
Role Appellant
Status Active
Name J. D. B. C.
Role Appellant
Status Active
Name JONATHAN T. NILES
Role Appellant
Status Active
Name TROY DON MC LEHANY
Role Appellant
Status Active
Name ROBERT R. GRIGSBY, I V
Role Appellee
Status Active
Representations JASON L. ODOM, ESQ., ROBIN GIBSON, ESQ., ROBERT S. SWAINE, ESQ., SAMUEL J. SALARIO, JR., ESQ., MARC CHAPMAN, ESQ., NICHOLE M. MOONEY, ESQ., JAMES V. LOBOZZO, JR., ESQ., EDWARD DOWNEY, ESQ., BENJAMIN W. HARDIN, JR., ESQ., STEVEN L. BRANNOCK, ESQ., JOHN W. FROST, I I, ESQ., LAWRENCE E. BLACKE, ESQ., R. LEE MC ELROY, I V, ESQ., KEVIN A. ASHLEY, ESQ., PETER R. GOLDMAN, ESQ., MICHAEL S. SINGER, ESQ., DICK M. ORTEGA, ESQ., DAVID R. CARMICHAEL, ESQ.
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2 - CORRECTED
On Behalf Of M. G. M.
Docket Date 2022-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Volume VII of the appendix to the initial brief is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected volume VII appendix within ten days from the date of this order.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSELAND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 1
On Behalf Of M. G. M.
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. G. M.
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Upon consideration, Appellees' motion for clarification of this Court's December 27, 2023 order on appellate attorney fees is GRANTED. The December 27, 2023 order is STRICKEN. It is now ORDERED that Appellees' motion for appellate attorney fees, filed on October 24, 2022, is provisionally granted upon the lower tribunal's determination, at the conclusion of the case, that Appellees are entitled to attorney fees pursuant to the applicable settlement agreement.
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FORCLARIFICATION OF ORDER GRANTING ATTORNEY'S FEES
On Behalf Of M. G. M.
Docket Date 2024-01-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATION OFORDER ON ATTORNEY'S FEES
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2023-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ **STRICKEN-SEE 03/12/24 ORDER**ORDERED that Appellees' Motion for Appellate Attorney's Fees, filed on October 24, 2022, is provisionally granted upon the lower tribunal's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellees are entitled to attorney's fees pursuant to the proposal for settlement.
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Appellate Attorney's Fees, filed on October 24, 2022, is denied.
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAILDESIGNATION
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CONTINUED1 APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M. G. M.
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of M. G. M.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by October 10, 2022.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorneys Nichole M. Mooney and Marc D. Chapman are substituted as Appellee's counsel of record and Attorneys Daryl J. Krauza and Bradley R. Gould are relieved of further appellate responsibilities.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MICHAEL T. GALLAHER'S JOINDER IN APPELLEES' ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-09-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within three days from the date of this order.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' FOURTH UNOPPOSED MOTION FORTHREE-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-08-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2022-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 6, 2022.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' THIRD UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 15, 2022.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by August 1, 2022.
Docket Date 2022-06-21
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 ROBERT R. GRIGSBY, I V
Docket Date 2022-05-26
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 May 31, 2022.
Docket Date 2022-05-17
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 M. G. M.
Docket Date 2022-05-13
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 May 19, 2022.
Docket Date 2022-05-06
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 M. G. M.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of M. G. M.
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of M. G. M.
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
M. G. M., A MINOR, BY AND THROUGH TROY DON MCLEHANY AS PARENT AND NATURAL GUARDIAN; R. S. M., A MINOR, BY AND THROUGH TROY DON MCLEHANY AS PARENT AND NATURAL GUARDIAN, ET AL. VS ROBERT R. GRIGSBY, I V, ET AL. 2D2022-1329 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC19-61

Parties

Name J. D. B. C.
Role Appellant
Status Active
Name R.S.M., INC.
Role Appellant
Status Active
Name J.A.N., INC.
Role Appellant
Status Active
Name M.G.M., L.L.C.
Role Appellant
Status Active
Representations Katherine Sultenfuss Schichtel, Esq., SANDRA G. SHEETS, ESQ., KRISTIE HATCHER-BOLIN, ESQ., MARK N. MILLER, ESQ.
Name CHRIS D. CAMPBELL
Role Appellant
Status Active
Name TROY DON MC LEHANY
Role Appellant
Status Active
Name JONATHAN T. NILES
Role Appellant
Status Active
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active
Name ROBERT R. GRIGSBY, I V
Role Appellee
Status Active
Representations DAVID R. CARMICHAEL, ESQ., ROBERT S. SWAINE, ESQ., ROBIN GIBSON, ESQ., JASON L. ODOM, ESQ., MICHAEL S. SINGER, ESQ., KEVIN A. ASHLEY, ESQ., STEVEN L. BRANNOCK, ESQ., BENJAMIN W. HARDIN, JR., ESQ., JOHN W. FROST, I I, ESQ., MARC CHAPMAN, ESQ., PETER R. GOLDMAN, ESQ., LAWRENCE E. BLACKE, ESQ., EDWARD DOWNEY, ESQ., JAMES V. LOBOZZO, JR., ESQ., SAMUEL J. SALARIO, JR., ESQ., NICHOLE M. MOONEY, ESQ., DICK M. ORTEGA, ESQ., R. LEE MC ELROY, I V, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of M. G. M.
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of M. G. M.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by October 10, 2022.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of M. G. M.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MICHAEL T. GALLAHER'S JOINDER IN APPELLEES' ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-09-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within three days from the date of this order.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' FOURTH UNOPPOSED MOTION FORTHREE-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-08-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2022-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 6, 2022.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' THIRD UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 15, 2022.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by August 1, 2022.
Docket Date 2022-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Volume VII of the appendix to the initial brief is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected volume VII appendix within ten days from the date of this order.
Docket Date 2022-06-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2 - CORRECTED
On Behalf Of M. G. M.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSELAND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-09-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorneys Nichole M. Mooney and Marc D. Chapman are substituted as Appellee's counsel of record and Attorneys Daryl J. Krauza and Bradley R. Gould are relieved of further appellate responsibilities.
Docket Date 2022-06-21
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 ROBERT R. GRIGSBY, I V
Docket Date 2022-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 1
On Behalf Of M. G. M.
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. G. M.
Docket Date 2022-05-26
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 May 31, 2022.
Docket Date 2022-05-17
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 M. G. M.
Docket Date 2022-05-13
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 May 19, 2022.
Docket Date 2022-05-06
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 M. G. M.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ROBERT R. GRIGSBY, I V
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of M. G. M.
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of M. G. M.
Docket Date 2022-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State