Search icon

MICHAEL FRENCH LLC

Company Details

Entity Name: MICHAEL FRENCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000052501
Address: 1768 PERRY PL, CARYVILLE, FL, 32427
Mail Address: 1768 PERRY PL, CARYVILLE, FL, 32427
ZIP code: 32427
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH MICHAEL Agent 1768 PERRY PL, CARYVILLE, FL, 32427

Managing Member

Name Role Address
FRENCH MICHAEL Managing Member 1768 PERRY PL, CARYVILLE, FL, 32427

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Michael French, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2713 2024-10-19 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Liberty County
392023CF000112A

Parties

Name MICHAEL FRENCH LLC
Role Appellant
Status Active
Representations Kurstin Kym Phelps, Jessica J. Yeary, Megan Lynne Long
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Liberty Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Liberty Clerk
Docket Date 2024-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael French
Docket Date 2024-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Michael French
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-11-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
Florida Limited Liabilites 2005-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State