Search icon

MICHAEL DECKER LLC

Company Details

Entity Name: MICHAEL DECKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 May 2014 (11 years ago)
Document Number: L14000083762
FEI/EIN Number N/A
Address: 304 Apple Drive, Crestview, FL 32536
Mail Address: 304 Apple Drive, Crestview, FL 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
DECKER, MICHAEL Agent 304 Apple Drive, Crestview, FL 32536

Managing Member

Name Role Address
DECKER, MICHAEL Managing Member 304 Apple Drive, Crestview, FL 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 304 Apple Drive, Crestview, FL 32536 No data
CHANGE OF MAILING ADDRESS 2018-03-28 304 Apple Drive, Crestview, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 304 Apple Drive, Crestview, FL 32536 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL DECKER VS REBEKAH MUNSON 2D2020-1303 2020-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-3016

Parties

Name MICHAEL DECKER LLC
Role Appellant
Status Active
Representations DORRELLA L. GALLAWAY, ESQ., WILLIAM J. CANTRELL, ESQ., James Emad Fakhoury, Esq.
Name REBEKAH MUNSON
Role Appellee
Status Active
Representations MATTHEW MITCHAM, ESQ.
Name HON. JESSICA G. COSTELLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-08-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Cantrell Zwetsch, P.A., is substituted as Appellant's counsel of record and the firm Cantrell, PLLC, is relieved of further appellate responsibilities.
Docket Date 2020-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELANT
On Behalf Of MICHAEL DECKER
Docket Date 2020-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 94 PAGES - DUPLICATE
Docket Date 2020-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 94 PAGES
Docket Date 2020-06-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL DECKER
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ COSTELLO - REDACTED - 46 PAGES
Docket Date 2020-04-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 17, 2020, order to show cause is discharged.
Docket Date 2020-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL DECKER
Docket Date 2020-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MICHAEL DECKER
Docket Date 2020-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed incomplete copies of the order on appeal, which lack page 4 and are neither signed nor conformed by the trial court. The order to show cause remains pending, and Appellant shall submit a complete copy of the order appealed within ten days from the date of this order.
Docket Date 2020-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT OF INJUNCTION FOR PROTECTION AGAINST STALKING(AFTER NOTICE)
On Behalf Of MICHAEL DECKER
Docket Date 2020-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL DECKER
Docket Date 2020-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DECKER
Docket Date 2020-04-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellee's failure to timely serve the answer brief as required by this court's November 16, 2020, order, this appeal will proceed without the answer brief.
Docket Date 2020-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for ruling is denied. Appellee shall serve the answer brief within twenty days of the date of this order. Failure to timely serve the answer brief may result in this appeal proceeding without it.
Docket Date 2020-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RULING
On Behalf Of MICHAEL DECKER
Docket Date 2020-10-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL DECKER
Docket Date 2020-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-06-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MICHAEL DECKER
Docket Date 2020-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL DECKER

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 21 Jan 2025

Sources: Florida Department of State