Search icon

CLIFFORD & MYERS, LLC

Company Details

Entity Name: CLIFFORD & MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000075263
Address: 6820 EDMONDS LANE, JACKSONVILLE, FL, 32222
Mail Address: 6820 EDMONDS LANE, JACKSONVILLE, FL, 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLIFFORD MICHAEL T Agent 6820 EDMONDS LANE, JACKSONVILLE, FL, 32222

Manager

Name Role Address
CLIFFORD MICHAEL T Manager 6820 EDMONDS LANE, JACKSONVILLE, FL, 32222

Managing Member

Name Role Address
TAUSCHER MICHAEL P Managing Member 5204 YERKES STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-11-12 No data No data

Court Cases

Title Case Number Docket Date Status
CLIFFORD MYERS, VS THE STATE OF FLORIDA, 3D2015-0719 2015-03-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-12082

Parties

Name CLIFFORD & MYERS, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed without prejudice to appellant refiling his 3.800 motion, if otherwise appropriate, after the resolution of his appeal currently pending in case no. 3D14-2545.
Docket Date 2015-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLIFFORD MYERS
Docket Date 2015-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED> Prior case: 14-2545
On Behalf Of CLIFFORD MYERS
Docket Date 2015-03-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Amendment 2004-11-12
Off/Dir Resignation 2004-10-18
Florida Limited Liabilites 2004-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State