Search icon

MICHAEL NUNNERY LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL NUNNERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL NUNNERY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000087271
FEI/EIN Number 47-4036163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 N. 12th St., SUITE 1325, TAMPA, FL, 33602, US
Mail Address: 111 N. 12th St., SUITE 1325, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNNERY MICHAEL R Manager 111 N. 12th St., TAMPA, FL, 33602
NUNNERY MICHAEL R Agent 111 N. 12th St., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 111 N. 12th St., SUITE 1325, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 111 N. 12th St., SUITE 1325, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-01-28 111 N. 12th St., SUITE 1325, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-01-28 NUNNERY, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL NUNNERY VS JOSEPH T. GREEN 2D2016-1117 2016-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8265

Parties

Name MICHAEL NUNNERY LLC
Role Appellant
Status Active
Representations GEORGE J. F. WERNER
Name JOSEPH T. GREEN
Role Appellee
Status Active
Representations ERIC E. PAGE, ESQ., JAMES A. STAAK, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The appellant's motion to dismiss appeal is treated as a notice of voluntarydismissal, which the court accepts. This appeal is hereby dismissed.I
Docket Date 2017-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ STATUS REPORT TO THE COURT AND MOTION TO DISMISS APPEAL
On Behalf Of MICHAEL NUNNERY
Docket Date 2017-08-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report upon final determination of the adversary proceeding or within 60 days of this order, whichever is sooner. Appellant shall attach a copy of the Bankruptcy Court's final order when entered. If Appellant fails to timely file the status report, Appellee may file his own report.
Docket Date 2017-08-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT TO THE COURT
On Behalf Of MICHAEL NUNNERY
Docket Date 2017-07-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of this order, appellant shall file a status report on the adversary proceeding. The appellant shall attach a copy of the Bankruptcy Court's final order to his report. If the appellant fails to file the required status report, the appellee may file his own report.
Docket Date 2017-03-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated status report by May 19, 2017.
Docket Date 2017-03-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT TO THE COURT
On Behalf Of MICHAEL NUNNERY
Docket Date 2017-01-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of appellant's status report, the court recognizes that the automatic stay imposed by section 362 of the Bankruptcy Code is no longer in effect. Nevertheless, this appeal will continue to be held in abeyance pending the final determination of the adversary proceeding in the Bankruptcy Court between the appellant and the appellee. The parties may challenge this determination in writing within ten days of the date of this order, supported by argument and appropriate authorities. The appellant shall file a further status report on the outcome of the adversary proceeding immediately upon its final determination or within sixty days of the date of this order, whichever is earlier. The appellant shall attach a copy of the Bankruptcy Court's final order to his report. If the appellant fails to file the required status report, the appellee may file his own report.
Docket Date 2016-12-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT TO THE COURT
On Behalf Of MICHAEL NUNNERY
Docket Date 2016-11-21
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The appellant shall file a status report on his bankruptcy case within 10 days of this order.
Docket Date 2016-06-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2016-06-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MICHAEL NUNNERY
Docket Date 2016-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSEPH T. GREEN
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH T. GREEN
Docket Date 2016-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS
Docket Date 2016-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL NUNNERY
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBMISSION OF FILING FEE AND CERTIFICATE SERVICE
On Behalf Of MICHAEL NUNNERY
Docket Date 2016-03-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL NUNNERY
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
REINSTATEMENT 2018-01-28
Florida Limited Liability 2015-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State