Entity Name: | MICHAEL GROSS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L06000039238 |
Address: | 4050 NE 12TH TERRACE, APT#6, FORT LAUDERDALE, FL, 33334 |
Mail Address: | 4050 NE 12TH TERRACE, APT#6, FORT LAUDERDALE, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFONTAINE MARK M | Agent | 816 NW 28TH STREET, WILTON MANORS, FL, 33311 |
Name | Role | Address |
---|---|---|
GROSS MICHAEL S | Manager | 4050 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael K. Gross, Petitioner(s), v. The State of Florida, Respondent(s). | 3D2024-0236 | 2024-02-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL GROSS LLC |
Role | Petitioner |
Status | Active |
Name | The State of Florida |
Role | Respondent |
Status | Active |
Name | Hon. Laura Shearon Cruz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-03-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration of the pro se Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. LINDSEY, MILLER and GORDO, JJ., concur. |
View | View File |
Docket Date | 2024-03-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-03-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-03-01 |
Type | Response |
Subtype | Reply |
Description | Petitioner's Reply to State's Response |
On Behalf Of | Michael Gross |
Docket Date | 2024-02-16 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time to Reply to Response |
On Behalf Of | Michael Gross |
Docket Date | 2024-02-08 |
Type | Response |
Subtype | Response |
Description | Response to Petition for Writ of Certiorari |
Docket Date | 2024-02-07 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
View | View File |
Docket Date | 2024-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Docket Date | 2024-02-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari-Related case: 23-1515 |
On Behalf Of | Michael Gross |
Docket Date | 2024-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Pro se Petitioner's Motion Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is hereby granted as stated in the Motion. |
View | View File |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County F18-11893 |
Parties
Name | MICHAEL GROSS LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Crim Appeals MIA Attorney General |
Name | Hon. Laura Shearon Cruz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 28, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur. |
View | View File |
Docket Date | 2024-02-28 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2023-11-27 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Michael Gross |
Docket Date | 2023-11-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief - 60 days to 1/25/2024 (GRANTED) |
On Behalf Of | Michael Gross |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Pro se Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including sixty (60) days from the date of this Order.Order on Motion for Extension of Time |
View | View File |
Docket Date | 2023-09-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Michael Gross |
Docket Date | 2023-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. |
On Behalf Of | Michael Gross |
Docket Date | 2023-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2023-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Name | Date |
---|---|
Florida Limited Liability | 2006-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State