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 |
Name | Role | Address |
---|---|---|
FRENCH MICHAEL | Agent | 1768 PERRY PL, CARYVILLE, FL, 32427 |
Name | Role | Address |
---|---|---|
FRENCH MICHAEL | Managing Member | 1768 PERRY PL, CARYVILLE, FL, 32427 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael French, Appellant(s) v. State of Florida, Appellee(s). | 1D2024-2713 | 2024-10-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Florida Limited Liabilites | 2005-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State