Search icon

MICHAEL GODFREY LLC

Company Details

Entity Name: MICHAEL GODFREY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000000534
Address: 309 DOWN PINE DR., SEFFNER, FL, 33584, US
Mail Address: 309 DOWN PINE DR., SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GODFREY MICHAEL Agent 309 DOWN PINE DR, SEFFNER, FL, 33584

Manager

Name Role Address
GODFREY MICHAEL Manager 309 DOWN PINE DR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL GODFREY VS STATE OF FLORIDA 4D2014-4233 2014-11-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14009458CF10A

Parties

Name MICHAEL GODFREY LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Peggy Natale
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name HON. MATTHEW ISAAC DESTRY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2015-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW
On Behalf Of STATE OF FLORIDA
Docket Date 2015-07-14
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2015-07-09
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MICHAEL GODFREY
Docket Date 2015-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of MICHAEL GODFREY
Docket Date 2015-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's July 2, 2015 unopposed motion to compel the clerk to file the supplemental record and toll time to serve initial brief is granted. Said supplemental record was filed July 2, 2015; further,ORDERED that the time for filing appellant's initial brief is tolled until twenty (20) days from the date supplemental record was received.
Docket Date 2015-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (PER 3.800(B)(2))
Docket Date 2015-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of MICHAEL GODFREY
Docket Date 2015-04-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL GODFREY
Docket Date 2015-03-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2015-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-02-04
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 February 3, 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 thirty (30) 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 2015-02-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-12-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of compliance filed December 5, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2014-12-05
Type Notice
Subtype Notice
Description Notice ~ (STRICKEN) OF COMPLIANCE
Docket Date 2014-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D. 17 CL Clerk Broward CC01
Docket Date 2014-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL GODFREY
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2008-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State