Search icon

MICHAEL R JACKSON LLC

Company Details

Entity Name: MICHAEL R JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L12000161397
Address: 2095 GATLIN AVENUE, ORLANDO, FL, 32806, US
Mail Address: 2095 GATLIN AVENUE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON MICHAEL R Agent 2095 GATLIN AVENUE, ORLANDO, FL, 32806

Manager

Name Role Address
JACKSON MICHAEL R Manager 2095 GATLIN AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL R. JACKSON VS STATE OF FLORIDA 5D2023-1169 2023-03-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2007-CF-293

Parties

Name MICHAEL R JACKSON LLC
Role Appellant
Status Active
Representations Fourth Judicial Circuit Public Defender, J. Mark Wright, Office of the Public Defender, Ann E. Finnell, George D.E. Burden
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, Julian E. Markham
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-05-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2024-02-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2023-12-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of State of Florida
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 111 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOT GRANTED; SROA BY 11/27; AB W/IN 20 DYS
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2023-10-02
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 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/2
On Behalf Of State of Florida
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael R. Jackson
Docket Date 2023-07-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-07-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael R. Jackson
Docket Date 2023-07-12
Type Record
Subtype Transcript
Description Transcript Received ~ 3247 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-07-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-07-07
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/I 10 DAYS
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA 7/5
Docket Date 2023-03-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael R. Jackson
Docket Date 2023-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/15/2023
On Behalf Of Michael R. Jackson
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2012-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State