Search icon

MICHAEL MCCORMICK, LLC

Company Details

Entity Name: MICHAEL MCCORMICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000078236
FEI/EIN Number 201804475
Address: 1732 WEST COUNTY HIGHWAY 30-A, SUITE 105, SANTA ROSA BEACH, FL, 32549
Mail Address: 1732 WEST COUNTY HIGHWAY 30-A, SUITE 105, SANTA ROSA BEACH, FL, 32549
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEWS DANA C Agent MATTHEWS & HAWKINS, P.A., DESTIN, FL, 32541

Managing Member

Name Role Address
MCCORMICK MICHAEL W Managing Member 1732 WEST COUNTY HIGHWAY 30-A, SUITE 105, SANTA ROSA BEACH, FL, 32549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1732 WEST COUNTY HIGHWAY 30-A, SUITE 105, SANTA ROSA BEACH, FL 32549 No data
CHANGE OF MAILING ADDRESS 2007-04-24 1732 WEST COUNTY HIGHWAY 30-A, SUITE 105, SANTA ROSA BEACH, FL 32549 No data
REGISTERED AGENT NAME CHANGED 2007-04-24 MATTHEWS, DANA C No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 MATTHEWS & HAWKINS, P.A., 4475 LEGENDARY DRIVE, DESTIN, FL 32541 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL MCCORMICK VS BOSSHARDT PROPERTY MANAGEMENT, LLC, CHARLES F. MANCIONE AND CONCETTA MANCIONE 5D2020-1282 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CA-293

Parties

Name MICHAEL MCCORMICK, LLC
Role Appellant
Status Active
Representations Chad A. Barr, Michael S. Donsky, Virginia E. Davis Horton
Name BOSSHARDT PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Esteban F. Scornik, Lawrence I. Hauser, Hinda Klein, Gary D. Vasquez
Name Charles F. Mancione
Role Appellee
Status Active
Name Concetta Mancione
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE'S MOTIONS GRANTED
Docket Date 2021-11-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 11/18 OA CANCELLED
Docket Date 2021-10-13
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE (FOR AE, BOSSHARDT PROPERTY MANAGEMENT, LLC )
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-10-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE (FOR AES- CHARLES F. MANCIONE AND CONCETTAMANCIONE)
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Michael McCormick
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael McCormick
Docket Date 2021-07-15
Type Response
Subtype Reply
Description REPLY ~ TO AA'S 7/14 RSP TO M/ATTY FEES
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE, BOSSHARDT PROPERTY MANAGEMENT, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Michael McCormick
Docket Date 2021-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/16 ORDER
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ONE REPLY BRF W/IN 30 DAYS OF SERVICE OF LAST ANSWER BRF
Docket Date 2021-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AES, CHARLES F. MANCIONE AND CONCETTA MANCIONE; FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/16 ORDER
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CHARLES F. MANCIONE AND CONCETTA MANCIONE
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of Michael McCormick
Docket Date 2021-07-02
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES- AMENDED
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR MANCIONE BY 7/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BOSSHARDT PROPERTY MANAGEMENT, LLC
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE'S- CHARLES F. MANCIONE AND CONCETTA MANCIONE
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 6/9 (FOR AES, MANCIONE)
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ W/IN 5 DYS AES- CHARLES F. MANCIONE AND CONCETTA MANCIONE FILE AMENDED MOT EOT
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES- CHARLES F. MANCIONE AND CONCETTA MANCIONE
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 73 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ SROA BY 5/24; AB W/IN 30 DYS
Docket Date 2021-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/18
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/17
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael McCormick
Docket Date 2021-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael McCormick
Docket Date 2021-02-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of Michael McCormick
Docket Date 2021-02-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 2/10
Docket Date 2021-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 35 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/8
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/26
Docket Date 2021-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael McCormick
Docket Date 2020-12-30
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 McCormick
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-28
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 McCormick
Docket Date 2020-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 554 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-10-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gary D. Vasquez 0965995
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2020-10-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Michael McCormick
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael McCormick
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2020-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOTION FOR REHEARING
Docket Date 2020-10-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2020-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael McCormick
Docket Date 2020-06-19
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/20
On Behalf Of Michael McCormick
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-07-19
Florida Limited Liability 2004-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State