Search icon

MICHAEL A. DOUGLAS, LLC

Company Details

Entity Name: MICHAEL A. DOUGLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Mar 2008 (17 years ago)
Date of dissolution: 14 May 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 May 2016 (9 years ago)
Document Number: L08000023763
FEI/EIN Number 262087339
Address: 6026 CHEYENNE DRIVE, MILTON, FL, 32570
Mail Address: 6026 CHEYENNE DRIVE, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS MICHAEL A Agent 6026 CHEYENNE DRIVE, MILTON, FL, 32570

Managing Member

Name Role Address
DOUGLAS MICHAEL A Managing Member 6026 CHEYENNE DRIVE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 6026 CHEYENNE DRIVE, MILTON, FL 32570 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL A. DOUGLAS VS STATE OF FLORIDA 5D2023-3336 2023-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CF-000574-A

Parties

Name MICHAEL A. DOUGLAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, Office of the Attorney General
Name Hon. London M. Kite
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-12-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 144 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-15
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; TO 11/15 ORDER; MAILBOX 12/11/23
On Behalf Of Michael A. Douglas
Docket Date 2023-12-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOT SHOW CAUSE TREATED AS RESPONSE; RESPONSE STRICKEN; AA W/IN 10 DYS FILE AMENDED RESPONSE
Docket Date 2023-12-01
Type Response
Subtype Response
Description RESPONSE ~ TO 11/15 ORDER; MAILBOX 11/21/23; STRICKEN PER 12/5 ORDER
On Behalf Of Michael A. Douglas
Docket Date 2023-11-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE OF SERVICE 11/2/23; INDIGENT 1/17
On Behalf Of Michael A. Douglas

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State