Search icon

SHARON MYERS LLC - Florida Company Profile

Company Details

Entity Name: SHARON MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARON MYERS 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 24 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2005 (20 years ago)
Document Number: L05000000215
Address: 1401 S. E. 1ST STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 1401 S. E. 1ST STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS SHARON Managing Member 1401 S. E. 1ST STREET, POMPANO BEACH, FL, 33060
MILLER JOHN P Agent 2499 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-24 - -

Court Cases

Title Case Number Docket Date Status
SHARON MYERS VS STATE OF FLORIDA 5D2021-0865 2021-04-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CF-023662

Parties

Name SHARON MYERS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. David C. Koenig
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2021-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 5/7/21
On Behalf Of Sharon Myers
Docket Date 2021-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 04/02/21
On Behalf Of Sharon Myers
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-09
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Brevard
SHARON MYERS VS STATE OF FLORIDA SC2015-1486 2015-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D14-3037

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052011CF023662AXXXXX

Parties

Name SHARON MYERS LLC
Role Petitioner
Status Active
Representations KEVIN JOHN MAWN
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kristen L. Davenport
Name HON. CHARLES J. ROBERTS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-03-16
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 3 Volumes Record on Appeal; 1 Volume Evidence
On Behalf Of Joanne P. Simmons
Docket Date 2017-02-23
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: All four factors of the Ramirez test compel the conclusion that the totality of the circumstances created a situation in which a reasonable person would not have felt free to leave. Therefore, we conclude that Myers was in custody for Miranda purposes, and because Myers was not provided Miranda warnings prior to the questioning on those dates, the statements she made during those interrogations were obtained in violation of Miranda and must be suppressed from the State's case-in-chief at trial. Accordingly, we quash the Fifth District's decision and remand for further proceedings consistent with this opinion. It is so ordered.
View View File
Docket Date 2016-03-28
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER'S REPLY BRIEF ON THE MERITS
On Behalf Of SHARON MYERS
View View File
Docket Date 2016-03-07
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2016-02-24
Type Record
Subtype Record/Transcript
Description RECORD ~ FILED ELECTRONICALLY
On Behalf Of Joanne P. Simmons
Docket Date 2016-02-16
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of SHARON MYERS
View View File
Docket Date 2016-01-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time to File Petitioner's Initial Brief on the Merits is granted, and petitioner is allowed to and including February 18, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-01-11
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Filed as "Motion to Toll Time to File Initial Brief"
On Behalf Of SHARON MYERS
View View File
Docket Date 2015-12-30
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before January 19, 2016; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 29, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2015-12-15
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion to Stay Trial Court Proceeding or, in the Alternative, Motion for Expedited Ruling on Jurisdiction filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Eighteenth Judicial Circuit in and for Brevard County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2015-12-07
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ MOTION TO STAY TRIAL COURT PROCEEDING OR, IN THE ALTERNATIVE,MOTION FOR EXPEDITED RULING ON JURISDICTION
On Behalf Of SHARON MYERS
View View File
Docket Date 2015-09-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2015-08-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ WITH APPENDIX
On Behalf Of SHARON MYERS
View View File
Docket Date 2015-08-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-08-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on August 19, 2015, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 14, 2015, to serve an amended brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed 10 pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-08-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/APPENDIX (NO TABLE OF CONTENTS & NO TABLE OF CITATIONS) **STRICKEN 08-24-2015**
On Behalf Of SHARON MYERS
Docket Date 2015-08-13
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 15, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-08-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SHARON MYERS
STATE OF FLORIDA VS SHARON R. MYERS 5D2014-3037 2014-08-25 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-023662-A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name SHARON MYERS LLC
Role Appellee
Status Active
Representations Brian N. Onek, LAURA D. SIEMERS, Kevin J. Mawn
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ 8/10/15 MANDATE IS W/DRWN
Docket Date 2017-03-16
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC15-1486
Docket Date 2017-02-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC15-1486 - 5DCA DECISION IS QUASHED AND REMANDED
Docket Date 2016-02-23
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ SC15-1486 - 1 VOL. 5TH DCA EFILED (105 PAGES) - 4 VOL. L.C ROA MAILED
Docket Date 2016-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL to be fwd to SC case SC15-1486
On Behalf Of Clerk Brevard
Docket Date 2015-12-30
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ SC15-1486 - Feb 29th
Docket Date 2015-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2015-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE
On Behalf Of Sharon Myers
Docket Date 2015-09-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-08-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC15-1486 - NDJ
Docket Date 2015-08-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ
Docket Date 2015-08-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-08-10
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRWN PER 3/20 ORDER
Docket Date 2015-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2015-04-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2015-04-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sharon Myers
Docket Date 2014-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kevin J. Mawn 0508081
Docket Date 2014-12-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/2
On Behalf Of Sharon Myers
Docket Date 2014-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2014-10-17
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 12/19
On Behalf Of State of Florida
Docket Date 2014-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL-PAPER ROA
Docket Date 2014-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sharon Myers
Docket Date 2014-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-08-25
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2014-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/14
On Behalf Of State of Florida

Documents

Name Date
Voluntary Dissolution 2005-06-24
Florida Limited Liability 2005-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State