Search icon

MICHAEL BAKER LLC

Company Details

Entity Name: MICHAEL BAKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2013 (11 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: L13000115895
Address: 715 PINEPLACE, 1, LANTANA, FL, FLORI-DA, US
Mail Address: 715 PINEPLACE, 1, LANTANA, FL, 33462--165, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
BAKER MICHAEL E Managing Member 715 PINEPLACE #1, LANTANA, FL, 33462-165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY LOUIS NICHOLAS CHICKILLO, Appellant(s) v. CHARLOTTE BAKER AND MICHAEL BAKER, Appellee(s). 2D2024-0273 2024-02-01 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004914

Parties

Name ANTHONY LOUIS NICHOLAS CHICKILLO
Role Appellant
Status Active
Representations Richard William Ervin, IV, Joseph Ronald Denman, Victoria Marie Pearce McLaughlin, Lawrence Owen Held
Name CHARLOTTE BAKER
Role Appellee
Status Active
Name MICHAEL BAKER LLC
Role Appellee
Status Active
Representations Donald Allen Mihokovich, Eric Jonathan Partlow, Carter Jameson Pope
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 2176 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 1, 2024, order to show cause is hereby discharged.
Docket Date 2024-02-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-09-25
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MICHAEL BAKER
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument VIA ZOOM
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-09-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
View View File
Docket Date 2024-09-05
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL BAKER
Docket Date 2024-08-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MICHAEL BAKER
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 08/12/24
On Behalf Of MICHAEL BAKER
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL BAKER
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15 DAYS - IB DUE ON 06/11/24
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 14 - ib due 05/24/2024
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/10/2024
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-03-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 USB ***LOCATED IN THE VAULT***
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-01
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 2/5/24 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY LOUIS NICHOLAS CHICKILLO
Docket Date 2024-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant filed a motion for appellate attorneys' fees pursuant to a prevailing party attorneys' fee provision in an easement agreement that was at issue in this appeal. Because Appellant did not prevail in this appeal, Appellant's motion for appellate attorneys' fees is denied. Appellees filed a motion for appellate attorneys' fees pursuant to the prevailing party attorneys' fee provision in the easement agreement, and pursuant to section 44.103(6), Florida Statutes (2024). To the extent the motion seeks attorneys' fees under the easement agreement, Appellees' motion is granted, and the circuit court is authorized to award Appellees the reasonable attorneys' fees they incurred in this appeal. To the extent the motion seeks attorneys' fees under section 44.103(6), Appellees' motion is granted, subject to a determination of entitlement by the circuit court. If entitlement under section 44.103(6) is found, the circuit court is authorized to award Appellees the reasonable attorneys' fees they incurred in this appeal, to the extent not already awarded on other grounds.
View View File
Docket Date 2024-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on December 3, 2024, at 11:00 AM, before: Judge Robert J. Morris, Judge J. Andrew Atkinson, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File

Documents

Name Date
Florida Limited Liability 2013-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State