Search icon

MICHAEL L CLARK LLC

Company Details

Entity Name: MICHAEL L CLARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Feb 2020 (5 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L20000052308
FEI/EIN Number 84-4847754
Address: 11268 MONTSERRAT DR, VENICE, FL 34293
Mail Address: 11268 MONTSERRAT DR, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK, MICHAEL L Agent 11268 MONTSERRAT DR, VENICE, FL 34293

Authorized Representative

Name Role Address
CLARK, MICHAEL L Authorized Representative 11268 MONTSERRAT DR, VENICE, FL 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-09 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL L. CLARK VS STATE OF FLORIDA 2D2022-0608 2022-02-25 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-012270-A

Parties

Name MICHAEL L CLARK 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 2022-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KHOUZAM, and LUCAS
Docket Date 2022-03-09
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL L. CLARK
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
MICHAEL L. CLARK VS STATE OF FLORIDA 2D2011-0249 2011-01-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-12331

Parties

Name MICHAEL L CLARK LLC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ efiled 3/21/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-18
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 2011-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-15
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 2011-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL L. CLARK
Docket Date 2011-09-23
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2011-09-22
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 09/21/11
On Behalf Of MICHAEL L. CLARK
Docket Date 2011-09-16
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ IB DUE
Docket Date 2011-09-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-06-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ B2 SUPPL RECORD DUE
Docket Date 2011-06-29
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL L. CLARK
Docket Date 2011-05-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME POMPONIO
Docket Date 2011-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ STEPHENS - 03/01/11 DENYING MOTION FOR LEAVE TO APPEAL IN FORMA PAUPERIS OR DENYING MOTION FOR APPOINTMENT OF COUNSEL
Docket Date 2011-02-08
Type Response
Subtype Response
Description RESPONSE ~ Response to court order dated 1-20-11 w/attachment.
On Behalf Of MICHAEL L. CLARK
Docket Date 2011-02-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ POMPONIO - 01/27/11, copy filed 2-8-11.
Docket Date 2011-01-20
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2011-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL L. CLARK

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
Florida Limited Liability 2020-02-14

Date of last update: 16 Jan 2025

Sources: Florida Department of State