Search icon

MICHAEL SPANGLER, LLC

Company Details

Entity Name: MICHAEL SPANGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Oct 2006 (18 years ago)
Date of dissolution: 26 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: L06000102181
FEI/EIN Number 20-5738954
Address: 14006 VIVIAN DR, MADEIRA BEACH, FL 33708
Mail Address: 14006 VIVIAN DR, MADEIRA BEACH, FL 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SPANGLER, MICHAEL Agent 4006 VIVIAN DR, MADEIRA BEACH, FL 33708

Managing Member

Name Role Address
SPANGLER, MICHAEL Managing Member 14006 VIVIAN DR, MADEIRA BEACH, FL 33708
SEIFFERT, ROBERT Managing Member 14006 VIVIAN DR, MADEIRA BEACH, FL 33708
ROCK, DOUGLAS C Managing Member 4424 57TH AVE N, APT #4, ST PETERSBURG, FL 33714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-08 4006 VIVIAN DR, MADEIRA BEACH, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2011-06-08 SPANGLER, MICHAEL No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 14006 VIVIAN DR, MADEIRA BEACH, FL 33708 No data
CHANGE OF MAILING ADDRESS 2008-04-01 14006 VIVIAN DR, MADEIRA BEACH, FL 33708 No data
LC AMENDMENT 2007-06-25 No data No data
LC AMENDMENT 2007-03-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000516121 TERMINATED 12-106-D3 LEON 2013-01-10 2018-03-06 $202,057.89 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
MICHAEL SPANGLER VS WILMINGTON SAVINGS FUND SOCIETY, F. S. B., D/ B/ A CHRISTIANA TURST AS TRUSTEE 2D2017-1376 2017-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-004448-CI

Parties

Name MICHAEL SPANGLER, LLC
Role Appellant
Status Active
Representations MARK P. STOPA, LATASHA LORDES SCOTT, ESQ.
Name WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Role Appellee
Status Active
Representations EDWARD B. PRITCHARD, ESQ., MELISSA A. GIASI, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ corrected
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Docket Date 2017-10-23
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL SPANGLER
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-10-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MICHAEL SPANGLER
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Docket Date 2017-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO WRIT OF CERTIORARI
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS ADDITIONAL COUNSEL FOR PETITIONER AND DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of MICHAEL SPANGLER
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SPANGLER
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Docket Date 2017-07-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F. S. B., AS TRUSTEE
Docket Date 2017-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL SPANGLER
Docket Date 2017-04-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL SPANGLER
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-26
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-06-08
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-06-29
LC Amendment 2007-06-25
LC Amendment 2007-03-26
Florida Limited Liability 2006-10-19

Date of last update: 27 Jan 2025

Sources: Florida Department of State