Search icon

MICHAEL HURLEY LLC - Florida Company Profile

Company Details

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

MICHAEL HURLEY 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: 20 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000087403
Address: 1604 TENNESSEE STREET, TALLAHASSEE, FL, 32304
Mail Address: 1604 TENNESSEE STREET, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY MICHAEL Manager 1604 TENNESSEE STREET, TALLAHASSEE, FL, 32304
HURLEY MICHAEL Agent 1604 TENNESSEE STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL HURLEY VS STATE OF FLORIDA 2D2021-0472 2021-02-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-08762-CF

Parties

Name MICHAEL HURLEY LLC
Role Appellant
Status Withdrawn
Representations GARY R. GOSSETT, JR., ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Laurie Marie Benoit-Knox, A.A.G., Attorney General, Tampa
Name HON. JOSEPH A. BULONE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR 60 DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL HURLEY
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE AND SERVE INITIAL BRIEF (60 DAYS)
On Behalf Of MICHAEL HURLEY
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of MICHAEL HURLEY
Docket Date 2021-08-13
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION THAT RECORD ON APPEAL WAS FORWARDED TO OFFICE OF PUBLIC DEFENDER
On Behalf Of MICHAEL HURLEY
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish jurisdiction for the reappointment of the Office of the Public Defender and for leave to withdraw as appellate counsel filed by Attorney Paula Coffman is granted as follows. Attorney Coffman is relieved of further appellate responsibilities. As it appears that Appellant has been declared indigent, the Public Defender was previously appointed, and the record has been transmitted to this court, the Public Defender for the Tenth Judicial Circuit is appointed to represent the appellant for purposes of this appeal. Within 10 days from the date of this order, Attorney Coffman shall forward the record to the Public Defender for the Tenth Judicial Circuit and shall certify to this court that she has done so.
Docket Date 2021-07-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION FOR REAPPOINTMENT OF OFFICE OF THE PUBLIC DEFENDER AND FOR LEAVE TO WITHDRAW AS APPELLATE COUNSEL
On Behalf Of MICHAEL HURLEY
Docket Date 2021-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 7/29/21 (LAST REQUEST)
On Behalf Of MICHAEL HURLEY
Docket Date 2021-04-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Paula C. Coffman is substituted as Appellant's counsel of record and Public Defender Howard L. Dimmig is relieved of further appellate responsibilities.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL HURLEY
Docket Date 2021-04-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MICHAEL HURLEY
Docket Date 2021-04-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-03-31
Type Record
Subtype Transcript
Description Transcript Received ~ **CONFIDENTIAL** UNREDACTED - 895 PAGES
Docket Date 2021-03-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2021-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGEMENT
Docket Date 2021-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ court reporter's acknowledgment - RP DIGITAL COURT REPORTING PINELLA
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of MICHAEL HURLEY
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL HURLEY VS STATE OF FLORIDA 2D2020-1751 2020-06-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
92-CF-9179

Parties

Name MICHAEL HURLEY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL HURLEY
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2020-11-19
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 MICHAEL HURLEY
Docket Date 2020-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement the Record-30F ~ This appeal involves judicial review of the denial of appellant's third successive motion to correct an illegal sentence submitted pursuant to Florida Rule of Criminal Procedure 3.800(a). The circuit court's denial order states that: "Accordingly, Defendant's allegations are successive and must be denied."The role of this court under Florida Rule of Appellate Procedure 9.141(b)(2)(D) is to determine whether or not the circuit court order under judicial review finding appellant's motion successive conclusively shows that appellant is not entitled to relief. It is not the role of this court to provide a requested document to appellant.Appellant has not established in the motion to supplement that the requested document is necessary for this court to fulfill its responsibilities under the law. Accordingly, appellant's motion to supplement the record is denied.Appellant's motion for an extension of the time to file an initial brief is granted to the extent that appellant may file a pro se initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2020-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL HURLEY
Docket Date 2020-09-04
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 MICHAEL HURLEY
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2020-06-22
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 MICHAEL HURLEY
Docket Date 2020-06-15
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 2020-06-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HURLEY
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - WLLIAMS **CONFIDENTIAL** 83 PAGES
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL HURLEY VS STATE OF FLORIDA 2D2019-0883 2019-03-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
92-CF-9179

Parties

Name MICHAEL HURLEY LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing and clarification is granted only to the extentthat the court has reviewed the petition for writ of habeas corpus and the present motionpursuant to its habeas and mandamus jurisdiction. The court confirms the denial of thepetition reflected in its March 12, 2019, order. The motion for rehearing and clarificationis denied in all other respects.
Docket Date 2019-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of MICHAEL HURLEY
Docket Date 2019-03-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Salario, and Rothstein-Youakim
Docket Date 2019-03-12
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL HURLEY
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MICHAEL HURLEY
MICHAEL HURLEY VS STATE OF FLORIDA 2D2018-3555 2018-09-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
92-CF-9179

Parties

Name MICHAEL HURLEY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Katie Lynn Salemi - Ashby, A.A.G.
Name HON. THOMAS P. BARBER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ motion to rehear or in the alternative provide relief for the clerk's administrative order
On Behalf Of MICHAEL HURLEY
Docket Date 2020-04-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2019-07-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MICHAEL HURLEY
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 13 PAGES
Docket Date 2018-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 15 days from the date of this order transmit a supplemental record to this court consisting of: the circuit court order, filed October 2, 2018, denying a motion for rehearing.
Docket Date 2018-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL HURLEY
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2018-09-13
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 MICHAEL HURLEY
Docket Date 2018-09-10
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 2018-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 58 PAGES
Docket Date 2018-09-05
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HURLEY
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL HURLEY VS STATE OF FLORIDA 2D2015-5347 2015-12-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
92-CF-9179

Parties

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

Docket Entries

Docket Date 2016-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ en ban treated as a motion for rehearing and is denied
Docket Date 2016-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ "MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND REHEARING EN BANC"
On Behalf Of MICHAEL HURLEY
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SEEK CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of MICHAEL HURLEY
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-03-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to supplement the record on appeal is denied. Appellant's request that the State of Florida serve an answer brief (response) is denied and, as provided for in Florida Rule of Appellate Procedure 9.141(b)(2)(C), appellee State of Florida will not be required to serve an answer brief unless specifically ordered to by this court.
Docket Date 2016-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ & for an order for the state to respond
On Behalf Of MICHAEL HURLEY
Docket Date 2016-02-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL HURLEY
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-12-10
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HURLEY
Docket Date 2015-12-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-08
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 MICHAEL HURLEY
MICHAEL HURLEY VS STATE OF FLORIDA 2D2013-6237 2013-12-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
92-CF-9179

Parties

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

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
On Behalf Of MICHAEL HURLEY
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL HURLEY
Docket Date 2014-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUGGESTION OF CERTIFICATION
On Behalf Of MICHAEL HURLEY
Docket Date 2014-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ mot for state to file brief
Docket Date 2014-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER DIRECTING AE TO FILE A BRIEF
On Behalf Of MICHAEL HURLEY
Docket Date 2014-01-31
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 2014-01-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HURLEY
Docket Date 2013-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL HURLEY
Docket Date 2013-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***

Documents

Name Date
Florida Limited Liability 2017-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2552356 Intrastate Non-Hazmat 2014-10-22 - - 1 1 Auth. For Hire
Legal Name MICHAEL HURLEY
DBA Name OUTDOORWORKS
Physical Address 10767 APPALOOSA DR, JACKSONVILLE, FL, 32257, US
Mailing Address 10767 APPALOOSA DR, JACKSONVILLE, FL, 32257, US
Phone (904) 710-6423
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3502001283
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P6415A
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVHCYDC05HU44876
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2426003484
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit N4406V
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXDC15HU14233
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit DOVE
License plate of the secondary unit 25CBEF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit SET9719
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State