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. |
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 |
Name | Role | Address |
---|---|---|
CUNNINGHAM MICHAEL | Manager | 8003 4TH AVE W, BRADENTON, FL, 34209 |
CUNNINGHAM MICHAEL | Agent | 8003 4TH AVE W, BRADENTON, FL, 34209 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANSPORT WORKERS UNION OF AMERICA, LOCAL 291, AFL-CIO, VS MICHAEL CUNNINGHAM, | 3D2020-0216 | 2020-01-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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