Search icon

MICHEL TORRES COMPANY LLC

Company Details

Entity Name: MICHEL TORRES COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L20000209990
FEI/EIN Number 85-2167770
Address: 1324 RAINTREE BEND APT 205, CLERMONT, FL, 34714, US
Mail Address: 1324 RAINTREE BEND APT 205, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES FERNANDEZ MICHEL A Agent 1324 RAINTREE BEND APT 205, CLERMONT, FL, 34714

Authorized Member

Name Role Address
TORRES FERNANDEZ MICHEL A Authorized Member 1324 RAINTREE BEND APT 205, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1324 RAINTREE BEND APT 205, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2023-03-10 1324 RAINTREE BEND APT 205, CLERMONT, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1324 RAINTREE BEND APT 205, CLERMONT, FL 34714 No data

Court Cases

Title Case Number Docket Date Status
MICHEL TORRES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2862 2024-11-07 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-9347CF10A

Parties

Name MICHEL TORRES COMPANY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Bernard Isaac Bober
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal
Description 53 PAGES
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
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 Michel Torres
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. 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.
View View File
Docket Date 2024-11-12
Type Order
Subtype Order
Description ORDERED sua sponte that this appeal is converted to an appeal from summary postconviction proceedings under Florida Rule of Criminal Procedure 3.850. The appellant may serve an initial brief within thirty (30) days thereafter. See Fla. R. App. P.9.141(b)(2)(C)(i).
View View File
Michel Torres, Petitioner(s) v. Florida Department of Corrections, Respondent(s). 1D2023-1510 2023-06-16 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court State Agency
.

Parties

Name MICHEL TORRES COMPANY LLC
Role Petitioner
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Representations Ashley Moody, Lance Eric Neff

Docket Entries

Docket Date 2023-08-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee
View View File
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Michel Torres
Docket Date 2023-06-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-16
Type Misc. Events
Subtype Affidavit
Description Affidavit of Indigency
On Behalf Of Michel Torres
Docket Date 2023-06-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Michel Torres
MICHEL TORRES VS STATE OF FLORIDA 4D2021-2234 2021-07-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-009347CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name MICHEL TORRES COMPANY LLC
Role Appellant
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michel Torres
Docket Date 2022-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michel Torres
Docket Date 2022-07-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 18, 2022 motion for rehearing is denied.
Docket Date 2021-11-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michel Torres
Docket Date 2021-11-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Michel Torres
Docket Date 2021-11-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s unopposed October 18, 2021 motion for leave to file an amended brief is granted and appellant shall serve the amended initial brief within thirty (30) days from the date of this order.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michel Torres
Docket Date 2021-11-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO AMEND INITIAL BRIEF
On Behalf Of State of Florida
Docket Date 2021-11-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s October 18, 2021 motion for leave to amend.
Docket Date 2021-10-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Michel Torres
Docket Date 2021-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michel Torres
Docket Date 2021-08-23
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 Michel Torres
Docket Date 2021-08-23
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 23, 2021 motion for extension of time is granted, and appellant may serve the initial brief within forty-five (45) days from the current due date.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michel Torres
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-07-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-11-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s November 15, 2021 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2021-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MICHEL TORRES VS STATE OF FLORIDA 4D2018-1908 2018-06-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-9347CF10A

Parties

Name MICHEL TORRES COMPANY LLC
Role Appellant
Status Active
Representations Claire Victoria Madill, George Edward Reres, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 18-1908 AND 18-2203 ARE CONSOLIDATED FOR PURPOSES OF ASSIGNMENT TO THE SAME PANEL. SEE 06/24/2019 ORDER.
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee’s June 18, 2019 and appellants’ June 20, 2019 responses filed in both 4D18-1908 and 4D18-2203, it is ORDERED sua sponte that the above-styled case numbers are consolidated for purposes of assignment to the same panel only.
Docket Date 2019-06-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (FILED BY APPELLANTS)
On Behalf Of Michel Torres
Docket Date 2019-06-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (FILED BY APPELLEE)
On Behalf Of State of Florida
Docket Date 2019-06-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s June 3, 2019 notice of related cases, it is ORDERED that the parties shall show cause in writing, if any there be, within ten (10) days from the date of this order, why 4D18-1908 and 4D18-2203 should not be consolidated for purposes of assignment to the same panel only.
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michel Torres
Docket Date 2019-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Michel Torres
Docket Date 2019-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michel Torres
Docket Date 2019-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 111 PAGES (PAGES 679-772)
On Behalf Of Clerk - Broward
Docket Date 2019-04-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Michel Torres
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michel Torres
Docket Date 2019-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/09/2019
Docket Date 2019-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/10/2019
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michel Torres
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michel Torres
Docket Date 2018-12-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's December 12, 2018 motion to restart briefing schedule is granted, as set forth in the motion.
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RESTART BRIEFING SCHEDULE
On Behalf Of Michel Torres
Docket Date 2018-12-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the November 20, 2018 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Michel Torres, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2018-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND TO DESIGNATE THE OFFICE OF THE PUBLIC DEFENDER
On Behalf Of Michel Torres
Docket Date 2018-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 698 PAGES (PAGES 1-678)
Docket Date 2018-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-11-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of the Chief Judge of the Seventeenth Judicial Circuit’s November 6, 2018 order, it is ORDERED that Boss Reporting is directed to file a status report within three (3) days from the date of this order regarding the progress being made toward the preparation of the transcript.
Docket Date 2018-11-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-10-08
Type Response
Subtype Response
Description Response ~ TO THE 10/04/2018 ORDER
Docket Date 2018-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ This court notes that Boss Reporting acknowledged receipt of the designation for the transcript on July 3, 2018 and stated that the transcript would be filed on or before August 3, 2018. Boss Reporting, on behalf of the court reporter, then filed two requests for extension of time, totaling sixty days, due to two different court reporters’ family emergencies. Pursuant to this court’s referral, the Chief Judge of the Seventeenth Judicial Circuit ordered the transcript to be filed by the deadline set by this court: October 1, 2018.Instead of filing the transcript, Boss Reporting has now filed a third request for extension of time, asking for an additional thirty days, as the court reporter has had intermittent software issues that were “believed to have been fixed over a month ago” but continued to occur; however, it “seems to be fixed at this time.” This court notes that Boss Reporting has previously stated in 4D18-1415 that software issues made extensions to file transcripts necessary but that the court reporter’s software issues had been fixed in August. See 4D18-1415 August 20, 2018 Motion for Extension of Time. This reasoning has also been given in case number 4D18-1824.ORDERED that the October 1, 2018 request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including November 1, 2018. Given that this court's September 14, 2018 order indicates that the court reporter will be ordered not to appear in any further proceedings until the transcript is complete, the Chief Judge of the Seventeenth Judicial Circuit is ordered to effectuate the removal of the court reporter from appearing in further court proceedings until the transcripts are completed effective immediately.
Docket Date 2018-10-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-09-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including October 1, 2018, with the following restrictions. If the transcript is not filed by October 1, 2018, the court reporter will be ordered not to appear in any further proceedings until the transcript is complete. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2018-09-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 31, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-07-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-07-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michel Torres
Docket Date 2018-06-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-24
Florida Limited Liability 2020-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State