Search icon

MICHAEL HARRIS, LLC

Company Details

Entity Name: MICHAEL HARRIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000032136
FEI/EIN Number 204576988
Address: 5399 LAURIE LANE, MIDDLEBURG, FL, 32068
Mail Address: 5399 LAURIE LANE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS MICHAEL J Agent 5399 LAURIE LANE, MIDDLEBURG, FL, 32068

Manager

Name Role Address
HARRIS MICHAEL J Manager 5399 LAURIE LANE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL HARRIS VS BREVARD COUNTY, FLORIDA 5D2023-2653 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-012267

Parties

Name MICHAEL HARRIS, LLC
Role Appellant
Status Active
Name Brevard County, Florida
Role Appellee
Status Active
Representations Michael J. Roper, April Helen Rembis
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RE LACK OF JURISDICTION W/I 10 DAYS
Docket Date 2023-10-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/29/2023 ORDER - FILED BELOW 10/11/2023
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 248 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FOR AMENDED NOA BY 10/12
Docket Date 2023-09-28
Type Response
Subtype Response
Description RESPONSE ~ TO 09/13 OTSC
On Behalf Of Michael Harris
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-09-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/2023
On Behalf Of Michael Harris
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL HARRIS VS HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. 4D2020-2130 2020-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-12538 (13)

Parties

Name MICHAEL HARRIS, LLC
Role Appellant
Status Active
Name Homeowners Choice Property & Casualty Insurance Company
Role Appellee
Status Active
Representations Jeffrey Dethuin
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-10-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Harris
MICHAEL HARRIS VS OCWEN LOAN SERVICING, LLC 4D2017-2310 2017-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09042885

Parties

Name MICHAEL HARRIS, LLC
Role Appellant
Status Active
Representations Kevin L. Hagen
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name OCWEN LOAN SERVICES, LLC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, David Yehuda Rosenberg, Jarrett Evan Cooper, Cynthia L. Comras
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 29, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/28/2018
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 27, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 274 PAGES
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL HARRIS
Docket Date 2017-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL HARRIS
Docket Date 2017-09-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on August 29, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment arrangements for the preparation of the record on appeal.
Docket Date 2017-08-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ORDER APPEALED.
On Behalf Of MICHAEL HARRIS
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HARRIS
MICHAEL HARRIS VS STATE OF FLORIDA 4D2011-0771 2011-02-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CF000919A

Parties

Name MICHAEL HARRIS, LLC
Role Appellant
Status Active
Representations Public Defender-Martin, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-18
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-14
Type Response
Subtype Response
Description Response
On Behalf Of MICHAEL HARRIS
Docket Date 2012-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ 20 DAYS, P.D.; RESPOND TO ADDRESS WHETHER THE TRIAL COURT'S FAILURE TO ADVISE THE DEFENDANT OF THE DEPORTATION CONSEQUENCES OF HIS PLEA DURING THE PLEA COLLOQUY RENDERS THE PLEA INVOLUNTARY, AND TO TAKE WHATEVER STEPS NECESSARY TO ADDRESS THIS ISSUE AND WHETHER THIS APPEAL IS MOOT, ETC. STATE MAY REPLY WITHIN 10 DAYS.
Docket Date 2011-07-27
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2011-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of MICHAEL HARRIS
Docket Date 2011-07-21
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) KAREN E. EHRLICH
On Behalf Of MICHAEL HARRIS
Docket Date 2011-06-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2011-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf.
Docket Date 2011-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL HARRIS
Docket Date 2011-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2011-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HARRIS
Docket Date 2011-02-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ PD19

Documents

Name Date
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State