Search icon

ML, LLC

Company Details

Entity Name: ML, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2020 (5 years ago)
Date of dissolution: 29 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: L20000019587
FEI/EIN Number 84-4442883
Address: 141 Beeney Rd SE, Port Charlotte, FL, 33952, US
Mail Address: 141 Beeney Rd SE, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
LEE MELISSA Agent 141 Beeney Rd SE, Port Charlotte, FL, 33952

Manager

Name Role Address
Lee Melissa Manager 141 Beeney Rd SE, Port Charlotte, FL, 33952

Authorized Representative

Name Role Address
LEE JAMES Authorized Representative 141 Beeney Rd SE, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 141 Beeney Rd SE, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2023-04-03 141 Beeney Rd SE, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 141 Beeney Rd SE, Port Charlotte, FL 33952 No data
LC AMENDMENT AND NAME CHANGE 2023-01-05 ML, LLC No data

Court Cases

Title Case Number Docket Date Status
Jonathan Cohen, Appellant(s) v. ML, LLC, Appellee(s). 1D2023-3206 2023-12-15 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2012 CA 000012

Parties

Name Jonathan Cohen
Role Appellant
Status Active
Name ML, LLC
Role Appellee
Status Active
Representations John Robinson Dowd, Jr.
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Response
Subtype Response
Description Response and Objection to Appellee's Motion to Dismiss as untimely and in Bad Faith to Delay
On Behalf Of Jonathan Cohen
Docket Date 2024-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of ML, LLC
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Jonathan Cohen
Docket Date 2024-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ML, LLC
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ML, LLC
Docket Date 2024-10-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ML, LLC
Docket Date 2024-09-30
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-273 pages
On Behalf Of Walton Clerk
Docket Date 2024-09-25
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of ML, LLC
Docket Date 2024-07-12
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jonathan Cohen
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-04-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Jonathan Cohen
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 371 pages
View View File
Docket Date 2024-02-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jonathan Cohen
Docket Date 2024-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jonathan Cohen
Docket Date 2024-01-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jonathan Cohen
Docket Date 2025-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jonathan Cohen
Docket Date 2025-01-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jonathan Cohen
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-03
LC Amendment and Name Change 2023-01-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
Florida Limited Liability 2020-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State