Search icon

MICHAEL D'AGOSTINO LLC

Company Details

Entity Name: MICHAEL D'AGOSTINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000076710
FEI/EIN Number 85-2802393
Address: 445 COVE TOWERS DRIVE UNIT 1503, NAPLES, FL, 34110
Mail Address: 445 COVE TOWERS DRIVE UNIT 1503, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
D'AGOSTINO MICHAEL Manager 445 COVE TOWERS DRIVE UNIT 1503, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL D'AGOSTINO VS THE STATE OF FLORIDA 3D2018-2032 2018-10-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-527

Parties

Name MICHAEL D'AGOSTINO LLC
Role Appellant
Status Active
Representations James A. Odell, Kevin McCarthy, Public Defender Appeals, Shannon Hemmendinger
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Mark Wilson
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL D'AGOSTINO
Docket Date 2019-03-05
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of MICHAEL D'AGOSTINO
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL D'AGOSTINO
Docket Date 2019-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL D'AGOSTINO
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/14/19
Docket Date 2019-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s motion to compel, the Clerk of Monroe County Court is directed to file a response within ten (10) days from the date of this order to the appellant’s motion to compel.
Docket Date 2019-01-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ Monroe County Circuit Court clerk to produce record on appeal
On Behalf Of MICHAEL D'AGOSTINO
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL D'AGOSTINO
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL D'AGOSTINO
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2019-04-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State