Search icon

MICHAEL BALL, LLC

Company Details

Entity Name: MICHAEL BALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000044662
FEI/EIN Number 46-2424721
Address: 790 SW BARWICK TERRACE, LAKE CITY, FL, 32024
Mail Address: 790 SW BARWICK TERRACE, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
BALL MICHAEL Agent 790 SW BARWICK TERRACE, LAKE CITY, FL, 32024

President

Name Role Address
BALL MICHAEL President 790 SW BARWICK TERRACE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 BALL, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
L & M 13, LLC and MICHAEL BALL VS MAGNIFICO CAPITAL, LLC 4D2022-2135 2022-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2022-131 CA

Parties

Name L & M 13, LLC
Role Appellant
Status Active
Representations John W. Madden
Name MICHAEL BALL, LLC
Role Appellant
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name MAGNIFICO CAPITAL, LLC
Role Appellee
Status Active
Representations S. Brian Bull

Docket Entries

Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L & M 13, LLC
Docket Date 2022-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Magnifico Capital, LLC
Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Magnifico Capital, LLC
Docket Date 2023-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L & M 13, LLC
Docket Date 2023-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee’s December 21, 2022 motion for attorney’s fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-01-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 13, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L & M 13, LLC
Docket Date 2022-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 276 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-10-04
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 L & M 13, LLC
Docket Date 2022-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of L & M 13, LLC
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L & M 13, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 4, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-09
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.

Documents

Name Date
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State