Search icon

MICHAEL HESTER LLC

Company Details

Entity Name: MICHAEL HESTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L18000076496
FEI/EIN Number 82-5090769
Address: 8221 Pompano St, NAVARRE, FL, 32566, US
Mail Address: 8221 Pompano St, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HESTER MICHAEL A Agent 8221 Pompano St, NAVARRE, FL, 32566

Managing Member

Name Role Address
HESTER MICHAEL A Managing Member 8221 Pompano St, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 8221 Pompano St, NAVARRE, FL 32566 No data
CHANGE OF MAILING ADDRESS 2019-02-14 8221 Pompano St, NAVARRE, FL 32566 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 8221 Pompano St, NAVARRE, FL 32566 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL HESTER VS STATE OF FLORIDA 2D2019-0085 2019-01-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-2298-F

Parties

Name MICHAEL HESTER LLC
Role Appellant
Status Active
Representations KEVIN C. SHIRLEY, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification and written opinion is denied.
Docket Date 2021-11-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION AND WRITTEN OPINION
On Behalf Of MICHAEL HESTER
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL HESTER
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-08
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 shall be served within 30 days from the date of this order.
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 244 PAGES
Docket Date 2021-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL HESTER
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant’s motion for an extension of time is denied. The initial brief shall be served within five days of the date of this order or sanctions proceedings will commence.
Docket Date 2021-03-03
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 HESTER
Docket Date 2021-02-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's brief is overdue, and Attorney Kevin Shirley's failure to timely respond to this court's orders has substantially delayed the progress of this case. Appellant shall file the initial brief within twenty days from the date of this order. Appellant should not contemplate additional extensions of time. Failure to comply with this order may result in the commencement of sanctions proceedings.
Docket Date 2020-12-23
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 2020-12-22
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 HESTER
Docket Date 2020-12-07
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Counsel for appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
Docket Date 2020-09-25
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. To the extent that any required transcripts have not been included in the record, Appellant must file a motion to supplement the record with said transcripts.
Docket Date 2020-09-24
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 HESTER
Docket Date 2020-09-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-07-06
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1340 PAGES
Docket Date 2020-05-18
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 June 18, 2020.
Docket Date 2020-05-15
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 2020-04-14
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 May 18, 2020.
Docket Date 2020-04-13
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 2020-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT
Docket Date 2020-03-11
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 April 16, 2020.
Docket Date 2020-03-10
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 2020-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGMENT - RP MERIT COURT REPORTING
Docket Date 2020-02-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL HESTER
Docket Date 2020-02-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within five days from the date of this order, Attorney Shirley shall file the status report, as directed by this court's January 31, 2020 order, or sanctions may be imposed.
Docket Date 2020-01-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, Appellant shall file a status report on record preparation.
Docket Date 2020-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL HESTER
Docket Date 2019-12-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ It is not this court's business to direct whose responsibility it is to pay for the transcript and record on appeal. This court discourages Attorney Shirley from expending firm funds when his client has apparently been declared indigent. But timely resolution of the fee status is required so that the record can be prepared and this case can proceed. Appellant shall submit a supplemental status report no later than January 6, 2019. Given the age of this case, Appellant's failure to timely file the status report may lead to sanctions.
Docket Date 2019-11-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL HESTER
Docket Date 2019-11-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The case was initiated with a January 4, 2019, notice of appeal. The record was due, pursuant to Fla. R. App. P. 9.140, within 50 days of the filing of the notice of appeal. No record has been received, and Appellant's counsel has failed to respond to this court's November 1, 2019, order for a status report and a copy of designations that were served on the court reporter. Within ten days from the date of this order, Attorney Kevin Shirley shall respond to this court's November 1, 2019, or sanctions may be imposed.
Docket Date 2019-11-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report within 10 days regarding the preparation of the record. Appellant shall attach a copy of the designations and shall serve the applicable court reporter(s) with the status report.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's status report is treated as a motion for an extension of time and granted to the extent that Appellant may serve the designation within 30 days of the date of this order.
Docket Date 2019-08-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A MOTION FOR AN EXTENSION OF TIME - SEE 9/6/19 ORDER***STATUS REPORT
On Behalf Of MICHAEL HESTER
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's status report is treated as a motion for an extension of time and granted to the extent that Appellant may serve the designation within 60 days of the date of this order.
Docket Date 2019-06-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME - SEE 6/26/19 ORDER***
On Behalf Of MICHAEL HESTER
Docket Date 2019-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 5 days of the date of this order, Attorney Shirley shall serve the designations on the court reporter and shall certify to this court that this has been done.
Docket Date 2019-06-10
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Martina-Mikulice Reporting Services shall file a status report/response on transcription within ten days. The court reporter shall certify service of the status report/response on all parties receiving this order.
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 2ND DISTRICT COURT OF APPEALS
Docket Date 2019-06-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2019-05-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days from the date of this order.
Docket Date 2019-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-06
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney Shirley shall comply with this court's fee order of January 8, 2019, within seven days or sanctions may be imposed.
Docket Date 2019-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and this court's fee order shall be satisfied within 20 days from the date of this order.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FOR FILING FEE
On Behalf Of MICHAEL HESTER
Docket Date 2019-01-08
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the circuit court or a certificate of indigency from the circuit court clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED REDACTED JUDGMENT
On Behalf Of MICHAEL HESTER
MICHAEL HESTER VS DANIELLE G. GUEDES 2D2017-2165 2017-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-31-DR

Parties

Name MICHAEL HESTER LLC
Role Appellant
Status Active
Name DANIELLE G. GUEDES
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-19
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order ~ Petitioner's petition for writ of certiorari is dismissed for petitioner's failure to respond to this court's order of May 21, 2018.
Docket Date 2018-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, LUCAS
Docket Date 2018-05-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall file and serve his petition for writ of certiorari or this proceeding may be dismissed without further notice.
Docket Date 2018-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to file the petition for writ of certiorari within ten days from the date of this order, or this proceeding may be dismissed without further notice.
Docket Date 2018-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner’s motion for extension of time to file petition is granted, and the petition shall be filed within 90 days of this order.
Docket Date 2018-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to serve submission upon the opposing party is granted. A copy of the correspondence "motion for extension of time to file petition" is hereby provided to the appellee.
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of MICHAEL HESTER
Docket Date 2018-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SERVE THE OPPOSING SIDE
On Behalf Of MICHAEL HESTER
Docket Date 2017-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's "motion to appeal order setting mandatory qu[a]si-judicial case management conf[e]rence" is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHAEL HESTER
Docket Date 2017-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO APPEAL ORDER SETTING MANDATORY QUSI-JUDICIAL CASE MANAGEMENT CONFERENCE
On Behalf Of MICHAEL HESTER
Docket Date 2017-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner is granted an extension of time for 45 days from the date of this order in which to serve and file his petition and appendix.
Docket Date 2017-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL HESTER
Docket Date 2017-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Michael Hester's July 24, 2017, motion is treated as a motion to reinstate this case and is granted. This shall proceed in certiorari. Within 20 days, Petitioner Hester shall file a petition for writ of certiorari and an appendix.
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO NOTIFY COURT, MOTION - CERTIFICATE OF SERVICE, MOTION TO COMPLY WITH ORDER, MOTION FOR NEW APPEAL, APPEAL TO REVIEW ORIGINAL APPEAL, MOTION TO COMPEL
On Behalf Of MICHAEL HESTER
Docket Date 2017-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Wallace and Sleet
Docket Date 2017-07-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure to comply with the court's prior orders.
Docket Date 2017-06-27
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes
Docket Date 2017-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of MICHAEL HESTER
Docket Date 2017-06-12
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT CLERK OF RECORDS
On Behalf Of MICHAEL HESTER
Docket Date 2017-05-24
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HESTER
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State