Search icon

MICHAEL WILSON AND COMPANY, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL WILSON AND COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL WILSON AND COMPANY, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: L09000008320
FEI/EIN Number 264187894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953
Mail Address: 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MICHAEL G Manager 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953
WILSON MICHAEL G Agent 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON and CONJURE HAIR CARE, INC., Appellee(s). 4D2024-3215 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127; CACE15-002830; CACE18-019706

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name Carolyn Aronson
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Paige Spencer Comparato
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON, et al., Appellee(s). 4D2024-1638 2024-06-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Name Carolyn Aronson
Role Appellant
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Andrew Zelman, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Luis Ariel Torres, Paige Spencer Comparato, Ramón A Abadin, Robert A. Mintz, Robert C. Leitner, Zachary Paul Hyman, Fred Owen Goldberg

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of It's a New 10, LLC
Docket Date 2024-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26,768
On Behalf Of Broward Clerk
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 28 Days to November 15, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26769
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-10-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of It's a New 10, LLC
Docket Date 2024-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to October 18, 2024
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's December 19, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Michael Wilson
Docket Date 2024-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to February 11, 2024
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Wilson
Docket Date 2024-10-07
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's October 2, 2024 response is stricken without prejudice to refiling the response with service on the clerk of the lower tribunal. Before refiling the response, Appellants' counsel shall contact the clerk of the lower tribunal to attempt to resolve any outstanding issues concerning the preparation of the record on appeal.
View View File
IT'S A NEW 10, LLC, IT'S A 10, INC, and CAROLYN ARONSON VS MICHAEL WILSON, et al. 4D2022-0732 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002830

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026579

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019706

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name Carolyn Aronson
Role Appellant
Status Active
Name IT'S A 10, INC.
Role Appellant
Status Active
Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Leonard K. Samuels, Charles H. Lichtman, Andrew B Zelmanowitz, Jose R. Riguera, Fred O. Goldberg, Zachary P. Hyman

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-05-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE FEES
On Behalf Of Michael Wilson
Docket Date 2023-05-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted, and the time for filing a response is extended until the due date for the cross-reply brief per this court’s March 28, 2023 order.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 5/1/23)
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AS TO REQUEST FOR ORAL ARGUMENT
On Behalf Of It's a New 10, LLC
Docket Date 2023-02-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s February 17, 2023 order is amended as follows: ORDERED that appellants/cross-appellees’ February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 15, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees' February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 12, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/22/2023
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ *Notice of Joinder filed 3-15-23*
On Behalf Of Michael Wilson
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ / CROSS-INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants’ December 16, 2022 motion for extension of time is granted, and appellees/cross-appellants shall serve the answer/cross-initial brief on or before January 6, 2023. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 14, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of It's a New 10, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Michael Wilson
Docket Date 2022-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/27/2022
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of It's a New 10, LLC
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (8348 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 20,788 PAGES
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the lower tribunal’s June 23, 2022 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2022-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2022
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/22/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-04-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Wilson
Docket Date 2022-04-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 15, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-05-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted in part, and appellees/cross-appellants shall file the cross-reply brief and serve it upon opposing counsel within fifteen (15) days from the current due date. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on April 7, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party’s attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2022-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
MICHAEL WILSON VS STATE OF FLORIDA 5D2020-1653 2020-07-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2015-CF-455

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations Jason T. Forman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR NEW TRIAL
Docket Date 2021-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michael Wilson
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of State of Florida
Docket Date 2021-04-22
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-04-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Wilson
Docket Date 2021-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Wilson
Docket Date 2021-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/27
On Behalf Of State of Florida
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Wilson
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/24
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael Wilson
Docket Date 2020-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB 11/16
Docket Date 2020-10-13
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER AND MOT EOT FOR IB
On Behalf Of Michael Wilson
Docket Date 2020-10-05
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 10/14
Docket Date 2020-09-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1195 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2020-08-28
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 9/3
Docket Date 2020-08-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/08/20
On Behalf Of Michael Wilson
Docket Date 2020-07-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL WILSON VS CAROLYN PLUMMER 4D2018-1764 2018-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-002830

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Petitioner
Status Active
Representations Zachary P. Hyman, JUSTIN B. ELEGANT, ANDREW B. ZELMAN, Charles H. Lichtman
Name Carolyn Plummer
Role Respondent
Status Active
Representations JASON DAVID STERNBERG, Allen Paige Pegg, JOHN F O'SULLIVAN
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 11, 2018 petition for writ of certiorari is denied.GERBER, C.J., TAYLOR and KUNTZ, JJ., concur.
Docket Date 2018-08-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MICHAEL WILSON
Docket Date 2018-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL WILSON
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9457.00
Total Face Value Of Loan:
9457.00
Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
81500.00

Trademarks

Serial Number:
90613951
Mark:
IMAGINE NOT KNOWING
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-03-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
IMAGINE NOT KNOWING

Goods And Services

For:
Entertainment services by a musical artist and producer, namely, musical composition for others and production of musical sound recordings; Entertainment services in the nature of live musical performances; Entertainment services in the nature of live visual and audio performances by performing arti...
First Use:
2013-03-01
International Classes:
041 - Primary Class
Class Status:
ACTIVE
Serial Number:
90250075
Mark:
IMAGINE NOT KNOWING
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2020-10-12
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
IMAGINE NOT KNOWING

Goods And Services

For:
Hats; Shorts; Sweaters; Hoodies; Jogging pants; Sweat suits; T-shirts
First Use:
2009-01-01
International Classes:
025 - Primary Class
Class Status:
ACTIVE
Serial Number:
88814043
Mark:
ALL DEALERS DON'T SELL DRUGS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2020-02-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ALL DEALERS DON'T SELL DRUGS

Goods And Services

For:
Baseball caps and hats; Hoodies; Pants; Shorts; Socks; T-shirts; Jackets
First Use:
2020-03-01
International Classes:
025 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9457
Current Approval Amount:
9457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9542.9
Date Approved:
2021-03-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

DBA Name:
STAR PAVING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-12-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State