Search icon

MICHAEL EAGLE LLC

Company Details

Entity Name: MICHAEL EAGLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000115331
FEI/EIN Number 434943284
Address: 2134 HARRIET DR., TALLAHASSEE, FL, 32303
Mail Address: 2134 HARRIET DR., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
EAGLE MICHAEL Agent 2134 HARRIET DR., TALLAHASSEE, FL, 32303

Manager

Name Role Address
EAGLE MICHAEL Manager 2134 HARRIET DR., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL EAGLE VS STATE OF FLORIDA 5D2022-2263 2022-09-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-015980-A-O

Parties

Name MICHAEL EAGLE LLC
Role Appellant
Status Active
Representations Ali L. Hansen, Eileen Forrester, Office of the Public Defender, Orange/ Osceola Public Defender, Joseph C. Flynn, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-14
Type Record
Subtype Transcript
Description Transcript Received ~ 178 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/19; IB W/IN 20 DYS
Docket Date 2022-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael Eagle
Docket Date 2022-11-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
On Behalf Of Michael Eagle
Docket Date 2022-11-01
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 211 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of Michael Eagle

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State