Search icon

MICHAEL D. GRIDER, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL D. GRIDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL D. GRIDER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L11000010179
Address: 1007 N. FEDERAL HIGHWAY BOX 283, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1007 N. FEDERAL HIGHWAY BOX 283, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIDER MICHAEL D Managing Member 2312 WILTON DR., WILTON MANORS, FL, 33305
GRIDER MICHAEL D Agent 2312 WILTON DR., WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-06 1007 N. FEDERAL HIGHWAY BOX 283, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2011-12-06 1007 N. FEDERAL HIGHWAY BOX 283, FORT LAUDERDALE, FL 33304 -

Court Cases

Title Case Number Docket Date Status
MICHAEL D. GRIDER VS STATE OF FLORIDA 2D2017-1588 2017-04-13 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-CF-1461-A

Parties

Name MICHAEL D. GRIDER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2017-08-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, MORRIS, AND ROTHSTEIN-YOUAKIM
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-26
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2017-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-04-25
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2017-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-04-13
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of MICHAEL D. GRIDER
MICHAEL D. GRIDER VS STATE OF FLORIDA 2D2017-0838 2017-03-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-CF-1461

Parties

Name MICHAEL D. GRIDER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-03-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of MICHAEL D. GRIDER
Docket Date 2017-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ summary
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-03-03
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2017-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-03-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-03-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL D. GRIDER
MICHAEL D. GRIDER VS STATE OF FLORIDA 2D2016-4209 2016-09-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-001461

Parties

Name MICHAEL D. GRIDER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and for Written Opinion
On Behalf Of MICHAEL D. GRIDER
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-10-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-10-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of MICHAEL D. GRIDER
Docket Date 2016-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL D. GRIDER
Docket Date 2016-09-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of HILLSBOROUGH CLERK
MICHAEL D. GRIDER VS STATE OF FLORIDA 4D2013-2510 2013-07-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12001468CF10A

Parties

Name MICHAEL D. GRIDER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-09-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-10-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 10, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-08-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-06-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed April 21, 2014, to correct the record is hereby determined to be moot. See this Court's order dated May 23, 2014.
Docket Date 2014-06-17
Type Response
Subtype Response
Description Response ~ TO 5/21/14 ORDER
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including August 13, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-05-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Seventeenth Judicial Circuit Court Clerk is directed to respond, within ten (10) days from the date of this order, to appellant's motion to correct the record filed April 21, 2014.
Docket Date 2014-05-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-04-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHAEL D. GRIDER
Docket Date 2014-04-21
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (MOOT 6/26/14)
On Behalf Of MICHAEL D. GRIDER
Docket Date 2014-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 24, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHTEEN (18) VOLUMES
Docket Date 2014-02-28
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ **NFE** ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended ten (10) days from the date of the entry of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)No further extensions will be permitted for this purpose.
Docket Date 2014-01-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 1/27/14)
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's motion filed December 2, 2013, to reconsider order of November 20, 2013, and to compel completion of the appellate record is hereby denied.
Docket Date 2013-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ 11/20/13 ORDER (DENIED 12/27/13)
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including December 23, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-11-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (GRANTED 11/20/13)
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 23, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-10-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL D. GRIDER
Docket Date 2013-10-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-09-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including October 23, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed on August 14, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-08-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of MICHAEL D. GRIDER
Docket Date 2013-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL D. GRIDER
Docket Date 2013-07-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ (ATTACHED TO NOA)
MICHAEL D. GRIDER VS STATE OF FLORIDA 4D2012-3096 2012-08-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-1468 CF10A

Parties

Name MICHAEL D. GRIDER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC12-2661 DISMISSED
Docket Date 2013-07-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL D. GRIDER
Docket Date 2012-12-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ E-Mailed
Docket Date 2012-12-19
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2012-12-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2012-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-11-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ ("FIRST SUPPLEMENTAL") TO S/C ORDER
On Behalf Of MICHAEL D. GRIDER
Docket Date 2012-11-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of MICHAEL D. GRIDER
Docket Date 2012-10-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2012-10-10
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-10-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (SUPPLEMENTAL)
On Behalf Of MICHAEL D. GRIDER
Docket Date 2012-09-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHAEL D. GRIDER
Docket Date 2012-09-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ PT. WITHIN 10 DYS.
Docket Date 2012-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2012-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY.
On Behalf Of MICHAEL D. GRIDER

Documents

Name Date
Florida Limited Liability 2011-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State