Search icon

MICHAEL ANTHONY LLC

Company Details

Entity Name: MICHAEL ANTHONY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000122661
Address: 9875 PINEAPPLE TREE DRIVE, APT 203, BOYNTON BEACH, FL, 33436
Mail Address: 9875 PINEAPPLE TREE DRIVE, APT 203, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNETTO MICHAEL A Agent 9875 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
BRUNETTO MICHAEL A Manager 9875 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL ANTHONY VS LAURA ANTHONY 4D2022-0412 2022-02-10 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022DR000037XXXXMB

Parties

Name MICHAEL ANTHONY LLC
Role Petitioner
Status Active
Representations John F. Schutz
Name Laura Anthony
Role Respondent
Status Active
Representations Jane Kreusler-Walsh, Rebecca Mercier Vargas, Stephanie L. Serafin, Joel Michael Weissman
Name Hon. Renatha Francis
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Respondent's February 22, 2022 motion for stay and suggestion of death and Petitioner's response, the petition for writ of mandamus is dismissed as moot.CONNER, C.J., KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Michael Anthony
Docket Date 2022-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF DEATH
On Behalf Of Laura Anthony
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Laura Anthony
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that petitioner's February 15, 2022 motion for rehearing is granted. Within five (5) days of this order, respondent shall file a response and show cause why the relief requested in the amended petition should not be granted. Petitioner may file a reply within three (3) days thereafter.
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of Michael Anthony
Docket Date 2022-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the amended petition for writ of mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED
On Behalf Of Michael Anthony
Docket Date 2022-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michael Anthony
Docket Date 2022-02-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied. Mandamus does not lie as petitioner does not show that he has brought the matter to the trial court’s attention by seeking a hearing date. See Perez v. Cir. Ct. for Osceola Cnty., 882 So. 2d 489 (Fla. 5th DCA 2004) (“In a civil proceeding, it is generally necessary to bring a pending matter to the trial court's attention.”).CONNER, C.J., KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michael Anthony
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laura Anthony
Docket Date 2022-02-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-02-11
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that petitioner's February 10, 2022 motion to expedite is granted.
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-10
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Michael Anthony
Docket Date 2022-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2022-02-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Michael Anthony

Documents

Name Date
Florida Limited Liability 2015-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State