Search icon

MICHAEL RANKIN, LLC

Company Details

Entity Name: MICHAEL RANKIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000029516
FEI/EIN Number 26-2307135
Address: 304 11TH AVE E, Palmetto, FL 34221-4261
Mail Address: 304 11th Ave East, PALMETTO, FL 34221-4261
Place of Formation: FLORIDA

Agent

Name Role Address
RANKIN, MICHAEL Agent 304 11th Ave East, PALMETTO, FL 34221

Manager

Name Role Address
RANKIN, MICHAEL Manager 1960 CRANBERRY ISLES WAY, APOPKA, FL 32712

Managing Member

Name Role Address
RANKIN, JUDY A Managing Member 1960 CRANBERRY ISLES WAY, APOPKA, FL 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036825 OPTIMAL HOME INSPECTIONS EXPIRED 2010-04-27 2015-12-31 No data 1960 CRANBERRY ISLES WAY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 304 11TH AVE E, Palmetto, FL 34221-4261 No data
CHANGE OF MAILING ADDRESS 2020-02-11 304 11TH AVE E, Palmetto, FL 34221-4261 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 304 11th Ave East, PALMETTO, FL 34221 No data
LC AMENDED AND RESTATED ARTICLES 2010-12-23 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL RANKIN VS EVO MERCHANT SERVICES, LLC 2D2023-0555 2023-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-007903

Parties

Name MICHAEL RANKIN, LLC
Role Appellant
Status Active
Representations James M. Slater, Esq.
Name EVO MERCHANT SERVICES, LLC
Role Appellee
Status Active
Representations S. GORDON HILL, ESQ., JESSICA A. CLEMENTE, ESQ., JACOB Z. COATES, ESQ.
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL RANKIN
Docket Date 2023-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed May 15, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 17, 2023.
Docket Date 2023-04-07
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 EVO MERCHANT SERVICES, LLC
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVO MERCHANT SERVICES, LLC
Docket Date 2023-03-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL RANKIN
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL RANKIN
Docket Date 2023-03-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MICHAEL RANKIN
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MICHAEL RANKIN
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State