Search icon

MICHAEL THOMPSON LLC

Company Details

Entity Name: MICHAEL THOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000122850
FEI/EIN Number 004768307
Address: 2501 TUPELO TERRACE, TALLAHASSEE, FL, 32303
Mail Address: 2501 TUPELO TERRACE, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON MICHAEL L Agent 2501 TUPELO TERRACE, TALLAHASSEE, FL, 32303

Manager

Name Role Address
THOMPSON MICHAEL Manager 2501 TUPELO TERRACE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 THOMPSON, MICHAEL L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 2501 TUPELO TERRACE, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2012-02-28 2501 TUPELO TERRACE, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 2501 TUPELO TERRACE, TALLAHASSEE, FL 32303 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL THOMPSON VS STATE OF FLORIDA 6D2023-1742 2023-01-10 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-MM-000676

Parties

Name MICHAEL THOMPSON LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, II, P. D., Kathleen Foran Smith, MEGAN OLSON, A.P.D., BRIAN L. EDWARDS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, HELENE S. PARNES, A.A.G.
Name Hon. Devin S. George
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-10-09
Type Order
Subtype Case to be Considered without Answer Brief
Description Anders - No answer brief; Case ready for assignment ~ Appellant, pro se, has not filed a brief in this appeal; This case is readyfor assignment
Docket Date 2023-08-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-08-02
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information
On Behalf Of MICHAEL THOMPSON
Docket Date 2023-08-02
Type Brief
Subtype Anders Brief
Description Anders Brief ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of MICHAEL THOMPSON
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AN AGREEMENT FOR AN EXTENSION OF TIME//60 - IB DUE 8/3/23 (LAST REQUEST)
On Behalf Of MICHAEL THOMPSON
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL THOMPSON
Docket Date 2023-05-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE'S EXHIBIT - 1 DVD ***LOCATED IN VAULT***
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-05-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL THOMPSON
Docket Date 2023-04-14
Type Record
Subtype Transcript
Description Transcript Received ~ ***UNREDACTED/CONFIDENTIAL*** GEORGE 291 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-02-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL THOMPSON
Docket Date 2023-01-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL THOMPSON, etc. VS DEUTSCHE BANK, etc, et al 4D2015-0696 2015-02-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09067886 (11)

Parties

Name ICILDA PORTER
Role Appellant
Status Active
Name MICHAEL THOMPSON LLC
Role Appellant
Status Active
Representations VENOL ADAMS
Name Deutsche Bank Trust Company
Role Appellee
Status Active
Representations Morgan Lyle Weinstein, MARIA S. DANERI, Van Ness Law Firm
Name ALL UNKNOWN TENANTS
Role Appellee
Status Active
Name WINSTON PORTER
Role Appellee
Status Active
Name UNKNOWN HEIRS
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL THOMPSON
Docket Date 2016-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS
On Behalf Of MICHAEL THOMPSON
Docket Date 2015-12-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-12-18
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 December 8, 2015 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 2015-12-08
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 Deutsche Bank Trust Company
Docket Date 2015-11-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee¿s motion filed September 29, 2015 to dismiss and for summary affirmance is denied without prejudice to appellee pointing out the alleged deficiency of the record in its answer brief.
Docket Date 2015-10-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of MICHAEL THOMPSON
Docket Date 2015-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED**
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-09-02
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 August 28, 2015 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 2015-08-28
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 Deutsche Bank Trust Company
Docket Date 2015-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL THOMPSON
Docket Date 2015-06-22
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 12, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-06-12
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 THOMPSON
Docket Date 2015-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed April 1, 2015 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-02-26
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, 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 the entry of this order. 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. 4DCA 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 2015-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL THOMPSON

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State