Entity Name: | MICHAEL WARD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Feb 2016 (9 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | L16000032006 |
FEI/EIN Number | 81-2050141 |
Address: | 3207 CORTONA DRIVE, MELBOURNE, FL, 32940 |
Mail Address: | 3207 CORTONA DRIVE, MELBOURNE, FL, 32940 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD MICHAEL L | Agent | 3207 CORTONA DRIVE, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
WARD MICHAEL L | President | 3207 CORTONA DRIVE, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
WARD TAMARA L | Secretary | 3207 CORTONA DRIVE, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
WARD TAMARA L | Treasurer | 3207 CORTONA DRIVE, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL WARD, Appellant(s) v. JOSEPH MATTARELLA, Appellee(s). | 4D2024-1897 | 2024-07-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL WARD LLC |
Role | Appellant |
Status | Active |
Representations | Seth Eric Schneiderman, Stacy Lynn Haverfield |
Name | Joseph Mattarella |
Role | Appellee |
Status | Active |
Representations | Felipe Jaramillo |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. James Laird Martz, II |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-10-18 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--73 Pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-08-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Felipe Jaramillo, Esquire's August 2, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-08-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Joseph Mattarella |
Docket Date | 2024-07-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-31 |
Type | Response |
Subtype | Response |
Description | Response to Appellant's Motion to Temporarily Relinquish Jurisdiction |
On Behalf Of | Joseph Mattarella |
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record on Appeal; 136 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2025-01-02 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2025-01-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDERED that, upon consideration of appellee's December 31, 2024 response, appellant's December 16, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to resolve the December 16, 2024 petition for modification. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
View | View File |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDERED that Appellant's December 16, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
View | View File |
Docket Date | 2024-12-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion to Supplement Record & EOT/Toll Briefing |
Docket Date | 2024-12-16 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Temporarily Relinquish Jurisdiction |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael Ward |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's October 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 11, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Classification | NOA Final - Circuit Criminal - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 76-3121 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 05-1287 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 76-4015 |
Parties
Name | MICHAEL WARD LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTIAN S. DUNHAM |
Name | ANTHONY C. MUSTO |
Role | Appellant |
Status | Active |
Name | Richard F. Joyce |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-10-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 12 VOLUMES AND 6 TRANSCRIPTS. |
Docket Date | 2012-08-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-08-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-07-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-07-11 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | PD Withdrawal Gr/statement of points filed (OG44C) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having filed a response thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted. |
Docket Date | 2012-06-20 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ from Michael Ward |
Docket Date | 2012-06-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ aa Michael Ward |
Docket Date | 2012-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Extension granted (Statement of Points) (OG01B) |
Docket Date | 2012-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ Ext to file |
Docket Date | 2012-02-20 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Withhold Ruling on PD Withdrawal (OR46) ~ CORRECTED ORDER |
Docket Date | 2012-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file direct appeal |
Docket Date | 2012-02-02 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Withhold Ruling on PD Withdrawal (OR46) |
Docket Date | 2012-01-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2012-01-30 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum Brief |
Docket Date | 2011-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-12-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2011-11-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's November 23, 2011 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts are attached to said motion. |
Docket Date | 2011-11-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached ~ with 6 tranxcript |
Docket Date | 2011-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted, and appellant's initial brief is due thirty (30) days after filing of transcripts. |
Docket Date | 2011-11-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2011-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including November 3, 2011. |
Docket Date | 2011-09-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2011-09-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2011-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) |
Docket Date | 2011-08-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of diligent prosecution |
On Behalf Of | ANTHONY C. MUSTO |
Docket Date | 2011-08-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) |
Docket Date | 2011-05-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Ext. Granted/Ordered (OG16C) |
Docket Date | 2011-05-09 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2011-04-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Richard F. Joyce |
Docket Date | 2011-03-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 12 VOLUMES AND 6 TRANSCRIPTS. |
Docket Date | 2011-03-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) |
Docket Date | 2011-03-14 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time For Court Repte-Transc |
Docket Date | 2011-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2011-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL WARD |
Docket Date | 2011-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-26 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-07 |
Florida Limited Liability | 2016-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State