Search icon

MICHAEL SIMMONS LLC

Company Details

Entity Name: MICHAEL SIMMONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000181122
FEI/EIN Number 81-3995153
Address: 6072 HWY 85 N, CRESTVIEW, FL, 32536, US
Mail Address: 6072 HWY 85 N, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS MICHAEL A Agent 6072 HWY 85 N, CRESTVIEW, FL, 32536

Manager

Name Role Address
SIMMONS MICHAEL A Manager 47 GONE FISHING LANE, PONCE DE LEON, FL, 32455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-21 SIMMONS, MICHAEL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SIMMONS, Appellant v. FLORIDA SOUTHEAST CONNECTION, LLC, Appellee. 6D2024-2687 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-003337

Parties

Name MICHAEL SIMMONS LLC
Role Appellant
Status Active
Representations Aubrey George Rudd
Name FLORIDA SOUTHEAST CONNECTION, LLC
Role Appellee
Status Active
Representations Zachary Thomas Udell
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of MICHAEL SIMMONS
View View File
Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MICHAEL SIMMONS
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL SIMMONS
View View File
MICHAEL SIMMONS VS STATE OF FLORIDA 2D2013-5873 2013-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CF-394

Parties

Name MICHAEL SIMMONS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-12-30
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 2013-12-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-12-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SIMMONS

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State