Search icon

MICHAEL PASSARELLA, LLC

Company Details

Entity Name: MICHAEL PASSARELLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2011 (13 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: L11000103261
Address: 5165 S. DOSSEY RD, LAKELAND, FL, 33811, US
Mail Address: 5165 S. DOSSEY RD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PASSARELLA MICHAEL Agent 5165 S. DOSSEY RD, LAKELAND, FL, 33811

Managing Member

Name Role Address
PASSARELLA MICHAEL Managing Member 5165 S. DOSSEY RD, LAKELAND, FL, 33811

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
AnnMarie Passarella n/k/a AnnMarie Munoz Appellant(s) v. Michael Passarella, Appellee(s). 2D2024-1694 2024-07-22 Open
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-006429

Parties

Name AnnMarie Passarella
Role Appellant
Status Active
Representations Brandon George Forgione
Name MICHAEL PASSARELLA, LLC
Role Appellee
Status Active
Representations Kristine L. Tucker, Joseph Thomas Coughlan
Name Hon. Cynthia Sullivan Oster
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of AnnMarie Passarella
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Passarella
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 3 - AB DUE 11/22/2024
On Behalf Of Michael Passarella
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AnnMarie Passarella
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 21 - IB DUE 10/18/2024
On Behalf Of AnnMarie Passarella
Docket Date 2024-09-04
Type Order
Subtype Order on Motion to Withdraw Filing
Description Pursuant to Appellee's notice of withdrawal, Appellee's motion to dismiss is withdrawn.
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion to Withdraw Filing - NOTICE OF WITHDRAWAL OF MOTION TO DISMISS
On Behalf Of Michael Passarella
Docket Date 2024-08-23
Type Record
Subtype Record on Appeal Redacted
Description OSTER - 814 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michael Passarella
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Passarella
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Passarella
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AnnMarie Passarella
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2025-01-02
Type Response
Subtype Objection
Description APPELLEE'S OBJECTION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Michael Passarella
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of AnnMarie Passarella
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 3 DAYS - RB DUE ON 12/30/24
On Behalf Of AnnMarie Passarella
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AnnMarie Passarella
Docket Date 2024-12-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of AnnMarie Passarella
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 5 - RB DUE 12/27/2024
On Behalf Of AnnMarie Passarella

Documents

Name Date
Florida Limited Liability 2011-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State