Search icon

MAKIN MOVES 22, LLC

Company Details

Entity Name: MAKIN MOVES 22, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000043419
FEI/EIN Number NOT APPLICABLE
Mail Address: P.O. Box 2129, Ft. Lauderdale, FL, 33330, US
Address: 5400 S. University Drive, Suite 111, Davie, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WERBLE CONSULTING GROUP, PA Agent

Manager

Name Role Address
SAMUEL ASANTE Manager P.O. Box 2129, Ft. Lauderdale, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Werble Consulting Group PA No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 300 NW 70th Avenue, 200, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5400 S. University Drive, Suite 111, Davie, FL 33024 No data
CHANGE OF MAILING ADDRESS 2013-04-30 5400 S. University Drive, Suite 111, Davie, FL 33024 No data
REINSTATEMENT 2012-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Michael Pulwer, et al., Petitioner(s), v. Asante Samuel, et al., Respondent(s). 3D2024-1941 2024-10-29 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16940-CA-01

Parties

Name Michael Pulwer
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name MAGAK LLC
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name Kent Harrison Robbins
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name Asante Samuel
Role Respondent
Status Active
Representations Juliane Murphy Brumbaugh, Paul Nicholas Mascia, Jacob Joseph Arthur Niergarth
Name MAKIN MOVES 22, LLC
Role Respondent
Status Active
Representations Juliane Murphy Brumbaugh, Paul Nicholas Mascia
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12930418
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Michael Pulwer
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorai
On Behalf Of Michael Pulwer
Docket Date 2024-10-29
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Michael Pulwer
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Respondent's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Asante Samuel
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Respondents' Unopposed Motion for Extension of Time to Serve Answer Brief is treated as a motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is hereby granted to and including January 10, 2025.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Notice of Agreed Extension of Time to File Answer Brief filed on December 2, 2024, is hereby stricken as not recognized for this type of proceeding under AO 3D13-01. The request for extension of time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Asante Samuel
View View File
Docket Date 2024-10-30
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners, thereafter, will have fifteen (15) days to file reply.
View View File

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State