Search icon

MICHAEL GROSS LLC

Company Details

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

Agent

Name Role Address
LAFONTAINE MARK M Agent 816 NW 28TH STREET, WILTON MANORS, FL, 33311

Manager

Name Role Address
GROSS MICHAEL S Manager 4050 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Michael K. Gross, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0236 2024-02-06 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
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 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
Michael Gross, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1515 2023-08-21 Closed
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

Documents

Name Date
Florida Limited Liability 2006-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State