Search icon

MICHAEL BUSH LLC

Company Details

Entity Name: MICHAEL BUSH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2006 (19 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: L06000037427
FEI/EIN Number 270141156
Mail Address: 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526
Address: 6061 BRADSHAW ST, PENASCOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
POYNER REBECCA L Agent 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526

Manager

Name Role Address
BUSH MICHAEL Manager 6061 BRADSHAW ST, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL BUSH VS VEENA BUSH 5D2018-3352 2018-10-25 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-31783-FMCI

Parties

Name MICHAEL BUSH LLC
Role Appellant
Status Active
Representations Leonard R. Ross
Name VEENA BUSH
Role Appellee
Status Active
Representations Allison J. McCabe, Susanne D. McCabe
Name Hon. Steven C. Henderson - DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VEENA BUSH
Docket Date 2020-02-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VEENA BUSH
Docket Date 2019-12-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BUSH
Docket Date 2019-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL BUSH
Docket Date 2019-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/12
On Behalf Of MICHAEL BUSH
Docket Date 2019-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VEENA BUSH
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/26
On Behalf Of VEENA BUSH
Docket Date 2019-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/26 ORDER
On Behalf Of VEENA BUSH
Docket Date 2019-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 141 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-05-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 5/31 ORDER
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/26
On Behalf Of VEENA BUSH
Docket Date 2019-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BUSH
Docket Date 2019-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/28
Docket Date 2019-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL BUSH
Docket Date 2019-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL BUSH
Docket Date 2019-04-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR RELIEF FROM JUDGMENT
Docket Date 2019-04-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 5/6
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ JURISDICTION TO 5/2/19; EOT FOR IB MOOT
Docket Date 2019-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURISDICTION AND REQUEST FOR EOT FOR IB
On Behalf Of MICHAEL BUSH
Docket Date 2019-03-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MICHAEL BUSH
Docket Date 2019-02-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS. AA TO FILE STATUS RPT.
Docket Date 2019-02-19
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT RELINQUISH, ETC.
On Behalf Of MICHAEL BUSH
Docket Date 2019-02-18
Type Response
Subtype Response
Description RESPONSE ~ PER 2/14 ORDER
On Behalf Of VEENA BUSH
Docket Date 2019-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-02-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH
Docket Date 2019-02-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND REQUEST FOR EOT FOR IB
On Behalf Of MICHAEL BUSH
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/19
On Behalf Of MICHAEL BUSH
Docket Date 2018-11-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2018-11-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/18
On Behalf Of MICHAEL BUSH
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL BUSH VS STATE OF FLORIDA 4D2016-2260 2016-07-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561986CF002609A

Parties

Name MICHAEL BUSH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 11, 2016 motion for rehearing is denied.
Docket Date 2016-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL BUSH
Docket Date 2016-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BUSH
Docket Date 2016-07-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's July 18, 2016 motion for extension of time is determined to be moot. See this court's order issued July 11, 2016.
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of MICHAEL BUSH
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 16, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order.
Docket Date 2016-07-07
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 BUSH
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-07-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-07-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BUSH

Documents

Name Date
ANNUAL REPORT 2007-05-07
Florida Limited Liability 2006-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State