Search icon

MICHAEL CUNNINGHAM PLLC - Florida Company Profile

Company Details

Entity Name: MICHAEL CUNNINGHAM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL CUNNINGHAM PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L21000085746
FEI/EIN Number 86-1771505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8003 4TH AVE W, BRADENTON, FL, 34209, US
Mail Address: 8003 4TH AVE W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM MICHAEL Manager 8003 4TH AVE W, BRADENTON, FL, 34209
CUNNINGHAM MICHAEL Agent 8003 4TH AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 8003 4TH AVE W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2025-04-01 8003 4TH AVE W, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 8003 4TH AVE W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-04-01 8003 4TH AVE W, BRADENTON, FL 34209 -

Court Cases

Title Case Number Docket Date Status
TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO, VS MICHAEL CUNNINGHAM, 3D2020-0216 2020-01-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1354

Parties

Name TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO
Role Appellant
Status Active
Representations Osnat K. Rind
Name MICHAEL CUNNINGHAM PLLC
Role Appellee
Status Active
Representations LESLIE HOLLAND
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Respondent’s Motion for Rehearing is hereby denied. SCALES, GORDO and LOBREE, JJ., concur.
Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO
Docket Date 2020-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RESPONDENT MICHAEL CUNNINGHAM'SMOTION FOR REHEARING
On Behalf Of Michael Cunningham
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO
Docket Date 2020-03-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF ITSPETITION FOR WRIT OF PROHIBITION
On Behalf Of TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO
Docket Date 2020-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MICHAEL CUNNINGHAM'S RESPONSE IN OPPOSITION TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of Michael Cunningham
Docket Date 2020-02-03
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent is ordered to, and the respondent judge may, file a response within thirty (30) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner shall have ten (10) days thereafter to file a reply. SCALES, GORDO and LOBREE, JJ., concur.
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO
Docket Date 2020-01-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO
MICHAEL CUNNINGHAM, VS THE STATE OF FLORIDA, 3D2019-0296 2019-02-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-26408

Parties

Name MICHAEL CUNNINGHAM PLLC
Role Appellant
Status Active
Representations Public Defender Appeals, JONATHAN GREENBERG
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-26
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-04-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s order of March 18, 2019 ordering a response is hereby vacated.
Docket Date 2019-03-18
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ [Vacated 4/3/19] The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2019-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL CUNNINGHAM
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 10-3409, 10-646, 10-370, 08-802, 07-3313
On Behalf Of MICHAEL CUNNINGHAM
Docket Date 2019-02-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL CUNNINGHAM
MICHAEL CUNNINGHAM, VS THE STATE OF FLORIDA, 3D2010-3409 2010-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-26408

Parties

Name MICHAEL CUNNINGHAM PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-02-28
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59)
Docket Date 2011-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
On Behalf Of MICHAEL CUNNINGHAM
Docket Date 2011-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CUNNINGHAM

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-14
Florida Limited Liability 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State