Search icon

THE MICHAEL TOMLIN COMPANY, LLC

Company Details

Entity Name: THE MICHAEL TOMLIN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000056928
Address: 20187 BUTTERMERE COURT, ESTERO, FL, 33928
Mail Address: 20187 BUTTERMERE COURT, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SUSAN HOLLY, CPA, PA Agent

Managing Member

Name Role Address
MICHAEL TOMLIN Managing Member 20187 BUTTERMERE COURT, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Michael Tomlin, Petitioner(s) v. State of Florida, Respondent(s) 5D2024-1545 2024-06-07 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CF-051412-A

Parties

Name THE MICHAEL TOMLIN COMPANY, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Tesha Scolaro Ballou
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; amended petition; per 06/11 order; Cert of svc 06/20/24
On Behalf Of Michael Tomlin
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Order to Show Cause; PT W/IN 10 DYS FILE AMENDED PET AND SHOW CAUSE RE: WHY PET SHOULD NOT BE DISMISSED; PT REPRESENTED BY COUNSEL AT TRIAL COURT
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus - Crt of Svc 6/6/2024
On Behalf Of Michael Tomlin
Whitney Michelle Tomlin and OBO, Appellant(s) v. Michael Tomlin, Appellee(s). 1D2023-1480 2023-06-19 Closed
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
23DR118

Parties

Name Whitney Michelle Tomlin
Role Appellant
Status Active
Representations Winter E. Spires
Name THE MICHAEL TOMLIN COMPANY, LLC
Role Appellee
Status Active
Representations Andrew A. Wood
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Whitney Michelle Tomlin
Docket Date 2023-06-19
Type Order
Subtype Order Expediting Case
Description Order Expediting Case
View View File
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford

Documents

Name Date
Florida Limited Liability 2011-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State