Search icon

LAWYERS, LLC

Company Details

Entity Name: LAWYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L07000013209
FEI/EIN Number N/A
Address: 9250 BAY PLAZA BOULEVARD, SUITE 314, TAMPA, FL 33619
Mail Address: P.O. BOX 653, BRANDON, FL 33509
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, GARY EESQ. Agent 9250 BAY PLAZA BOULEVARD, SUITE 314, TAMPA, FL 33619

Managing Member

Name Role Address
PORTO, CURRAN K Managing Member 9250 BAY PLAZA BOULEVARD, SUITE 314, TAMPA, FL 33619
BAKER, GARY E Managing Member PO BOX 653, BRANDON, FL 33509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 9250 BAY PLAZA BOULEVARD, SUITE 314, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 9250 BAY PLAZA BOULEVARD, SUITE 314, TAMPA, FL 33619 No data

Court Cases

Title Case Number Docket Date Status
MIKE MC GLOCKLIN VS HOSPITAL DOCTORS ADMINISTRATIVE STAFFS, ET AL 2D2019-3836 2019-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-6539

Parties

Name MIKE MC GLOCKLIN
Role Appellant
Status Active
Name SMITH FUNERAL HOME CHAPEL
Role Appellee
Status Active
Name MARIE STOKLING
Role Appellee
Status Active
Name LAWYERS, LLC
Role Appellee
Status Active
Name HOSPITAL DOCTORS ADMINISTRATIVE STAFFS
Role Appellee
Status Active
Name Insurance Company,
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2020-08-19
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's motion for an extension of time is denied as moot. The initial brief was filed on November 1, 2019.
Docket Date 2020-08-10
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 MIKE MC GLOCKLIN
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - REDACTED - 123 PAGES
Docket Date 2020-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Courtesy copy of LT filing.
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2020-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-07-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-05-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2020-05-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Appellant's "petition of objections" is treated as a motion for reinstatement and granted. The March 4, 2020, order is vacated, and this appeal is reinstated.
Docket Date 2020-05-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of PINELLAS CLERK
Docket Date 2020-05-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2020-04-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ COPY OF LT AFFIDAVIT OF INDIGENT STATUS - PS MIKE MC GLOCKLIN 413271
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2020-04-27
Type Letter-Case
Subtype Letter
Description Letter ~ TRANSMITTAL LETTER TO PRO SE LT AFFIDAVITS
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2020-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant may, within fifteen days from the date of this order, submit a certificate or order from the circuit court finding him insolvent. Contrary to the statements in Appellant's motion for rehearing, he has not satisfied the October 7, 2019, fee order. His November 25, 2019, submission included an affidavit of prior litigation, an unsigned affidavit of indigent status, and an inmate trust fund account statement. If Appellant qualifies for a filing fee waiver, he must submit an order of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order then forwarded to this court.
Docket Date 2020-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ***TREATED AS MOTION FOR REINSTATEMENT - SEE 5/7/2020 ORDER***
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 5/7/2020 ORDER***This appeal is dismissed for failure of the Appellant to comply with this court's October 7, 2019, fee order and November 25, 2019, order.
Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J. AND CASANUEVA AND ATKINSON
Docket Date 2019-12-23
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The appellant's filing titled "Re: Inquiry, complaint" dated December 16 and filed on December 18, 2019, is stricken as an unauthorized filing in this court.
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN***(see 12/23/19 order) INQUIRY / COMPLAINT
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and he shall satisfy this court's October 7, 2019, fee order within 30 days from the date of this order. Appellant is cautioned that he must send a copy of all filings in this court to the opposing parties and must state in the certificate of service that this has been done. The certificate of service should include the name(s) and address(es) of those who were sent a copy.
Docket Date 2019-11-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2019-11-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PS MIKE MC GLOCKLIN 413271
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2019-11-01
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2019-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Because the September 9, 2019, order was attached to the notice of appeal, this court's October 7, 2019, order to show cause is discharged.
Docket Date 2019-10-23
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 MIKE MC GLOCKLIN
Docket Date 2019-10-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIKE MC GLOCKLIN
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-18
Florida Limited Liability 2007-02-05

Date of last update: 27 Jan 2025

Sources: Florida Department of State