Search icon

MICHAEL WOOD, LLC

Company Details

Entity Name: MICHAEL WOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000054971
FEI/EIN Number 811859305
Address: 990 STINSON WAY, SUITE 204, WEST PALM BEACH, FL, 33411, US
Mail Address: 111 Chadwick Drive, Jupiter, FL, 33458, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD MICHAEL J Agent 990 STINSON WAY, WEST PALM BEACH, FL, 33411

Manager

Name Role Address
WOOD MICHAEL J Manager 990 STINSON WAY SUITE 204, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-02-02 990 STINSON WAY, SUITE 204, WEST PALM BEACH, FL 33411 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL WOOD VS STATE OF FLORIDA 2D2016-4462 2016-10-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC07-22528CFANO

Parties

Name MICHAEL WOOD, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Citation
Docket Date 2016-11-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-10-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WOOD
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL WOOD
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WOOD
MICHAEL WOOD VS STATE OF FLORIDA 2D2015-1569 2015-04-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 07-22528 CFANO

Parties

Name MICHAEL WOOD, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION
On Behalf Of MICHAEL WOOD
Docket Date 2015-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PINELLAS CLERK
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WOOD
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State