Search icon

MEDIA MATTERS LLC

Company Details

Entity Name: MEDIA MATTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L20000033289
FEI/EIN Number 84-4589626
Address: 433 Central Ave, Suite 400, St. Petersburg, FL, 33701, US
Mail Address: 433 Central Ave, Suite 400, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
DEVIN TYLER Manager 433 Central Ave, Suite 400, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 433 Central Ave, Suite 400, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-04-26 433 Central Ave, Suite 400, St. Petersburg, FL 33701 No data
LC AMENDMENT 2021-10-18 No data No data

Court Cases

Title Case Number Docket Date Status
LAURA LOOMER VS NEW YORK MEDIA, LLC, et al. 4D2021-1500 2021-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015123

Parties

Name Laura Loomer
Role Appellant
Status Active
Representations Larry Klayman
Name NEW YORK MEDIA LLC
Role Appellee
Status Active
Representations Elizabeth Baldridge, Charles D. Tobin, Rachel E. Fugate, Jean-Paul Jassy, Minch Minchin, Capri Trigo, Frederick S. Wermuth, William Um, Giselle Girones
Name GQ Magazine
Role Appellee
Status Active
Name Tech Crunch
Role Appellee
Status Dismissed
Name MEDIA MATTERS LLC
Role Appellee
Status Active
Name The Washington Examiner
Role Appellee
Status Dismissed
Name Nathan Bernard
Role Appellee
Status Active
Name BoingBoing.net
Role Appellee
Status Active
Name New York Magazine
Role Appellee
Status Active
Name Rolling Stones Magazine
Role Appellee
Status Dismissed
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 10, 2021 notice of voluntary dismissal, this case is dismissed as to the remaining appellees Happy Mutants LLC, New York Media, LLC and Media Matters for America.
Docket Date 2021-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ as to the remaining Appellees Happy Mutants LLC, New York Media, LLC, and Media Matters for America
On Behalf Of Laura Loomer
Docket Date 2021-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,831 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed as to appellee Rolling Stone only.
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 20, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLEE ROLLING STONE ONLY
On Behalf Of Laura Loomer
Docket Date 2021-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR CLARIFICATION AND/OR EXTENSION OF TIME
On Behalf Of Laura Loomer
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of appellees’ June 28, 2021, response to appellant’s June 16, 2021, motion to reinstate appeal, it is ORDERED that the appellant’s June 16, 2021, motion for reinstatement is granted, and the above–styled appeal is reinstated. Further, Pursuant to the June 16, 2021 and June 29, 2021 notices of voluntary dismissal, this case is dismissed as to appellees TechCrunch and The Washington Newspaper Publishing Company, LLC only.
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of New York Media, LLC
Docket Date 2021-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLEE THE WASHINGTON NEWSPAPER PUBLISHING COMPANY, LLC DBA THE WASHINGTON EXAMINER
On Behalf Of Laura Loomer
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of New York Media, LLC
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION TO REINSTATE APPEAL
On Behalf Of New York Media, LLC
Docket Date 2021-06-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s June 25, 2021 notice of voluntary dismissal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellant’s June 25, 2021 notice of voluntary dismissal is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ The Washington Newspaper Publishing Company LLC
On Behalf Of Laura Loomer
Docket Date 2021-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-06-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Laura Loomer
Docket Date 2021-06-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 15, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rules 9.420(d) and 9.045(b) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLEE TECHCRUNCH
On Behalf Of Laura Loomer
Docket Date 2021-06-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Laura Loomer
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laura Loomer
Docket Date 2021-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laura Loomer
Docket Date 2021-05-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-14
LC Amendment 2021-10-18
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State