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 |
Name | Role |
---|---|
WERBLE CONSULTING GROUP, PA | Agent |
Name | Role | Address |
---|---|---|
SAMUEL ASANTE | Manager | P.O. Box 2129, Ft. Lauderdale, FL, 33330 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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