Search icon

MYAKKA RESEARCH GROUP, LLC

Company Details

Entity Name: MYAKKA RESEARCH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2014 (11 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L14000031765
FEI/EIN Number 46-4922006
Address: 6404 21ST AVE., W-M101, BRADENTON, FL, 34209, US
Mail Address: 6404 21ST AVE., W-M101, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Agent

Authorized Member

Name Role Address
BADEN STEVEN C Authorized Member 117 25th St W, BRADENTON, FL, 34205
BADEN HOWARD R Authorized Member 6404 21ST AVE. #W-M101, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-02 Taft Service Solutions Corp. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 6488 Indigo Bunting Place, Lakewood Ranch, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 6404 21ST AVE., W-M101, BRADENTON, FL 34209 No data

Court Cases

Title Case Number Docket Date Status
VIRGINIA BADEN AND JOANNA BADEN VS GREGORY J. PORGES, ESQ., PORGES, HAMLIN, KNOWLES & HAWK, P.A., JASON M. DePAOLA, ESQ., ROBERT M. ELLIOTT,, ET AL 2D2019-1639 2019-04-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-000301

Parties

Name VIRGINIA BADEN
Role Petitioner
Status Active
Representations NICKOLAS C. EKONOMIDES, ESQ.
Name JOANNA BADEN
Role Petitioner
Status Active
Name HARRISON & KIRKLAND, P.A.
Role Respondent
Status Active
Name ROBERT M. ELLIOTT
Role Respondent
Status Active
Name TRACE EYE-D, LLC
Role Respondent
Status Active
Name MYAKKA RESEARCH GROUP, LLC
Role Respondent
Status Active
Name STEVEN CHRISTOPHER BADEN
Role Respondent
Status Active
Name GREGORY J. PORGES, ESQ.
Role Respondent
Status Active
Representations STUART JAY LEVINE, ESQ., E. BLAKE MELHUISH, ESQ., DALE T. GOLDEN, ESQ., Charles J. Meltz, Esq., Kirsten D. Blum, Esq., JOHN D. HAWKINS, ESQ.
Name JASON M. DEPAOLA, ESQ.
Role Respondent
Status Active
Name H. RAY BADEN
Role Respondent
Status Active
Name HAMLIN, KNOWLES & HAWK, P.A.
Role Respondent
Status Active
Name NELON KIRKLAND, ESQ.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Morris, and Lucas
Docket Date 2019-07-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITIONDENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-06-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ RESPONDENT ROBERT M. ELLIOTT'S JOINDER IN RESPONSE TO PORGES RESPONDENTS' RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONDENTS', GREGORY PORGES, ESQ., PORGES, HAMLIN, KNOWLES & HAWK, P.A., AND JASON M. DEPAOLA, RESPONSE TO PETITIONERS', VIRGINIA BADEN AND JOANNA BADEN, AMENDED PETITION FOR WRIT OF PROHIBITION DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO AMENDED PETITION FOR WRIT OFPROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-03
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondents shall serve a response to the petition for writ of prohibition within 30 days of the date of this order. The petitioners may reply within 30 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-05-02
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO LOWER TRIBUNAL CASE NUMBER
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-01
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State