Search icon

MICHAEL SMALL, LLC

Company Details

Entity Name: MICHAEL SMALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000342681
FEI/EIN Number 87-2031848
Address: 1349 Given St., Orlando, FL, 32808, US
Mail Address: 1349 Given St., Orlndo, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL A. SMALL Agent 1349 Given St., Orlando, FL, 32808

Manager

Name Role Address
MICHAEL A. SMALL Manager 1349 Given St., Orlando, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1349 Given St., 16A, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-01-19 1349 Given St., 16A, Orlando, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1349 Given St., 16A, Orlando, FL 32808 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SMALL VS LAURIE KLAP 2D2022-1227 2022-04-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-CC-874

Parties

Name MICHAEL SMALL, LLC
Role Appellant
Status Active
Name JUANITA ROCCO
Role Appellant
Status Withdrawn
Name LAURIE KLAP
Role Appellee
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAURIE KLAP
Docket Date 2023-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s motion to strike the appellant’s initial brief is denied. Appellee shall filethe answer brief within 20 days of the date of this order.
Docket Date 2023-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FORRequesting the Second District Court of appeals torequire a new brief from the Appellant.
On Behalf Of LAURIE KLAP
Docket Date 2023-01-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to Juanita Rocco only based on her failure to file aninitial brief as directed by this court's December 16, 2022, order.
Docket Date 2022-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief is signed by only Michael Small. A nonlawyer may not representanother. Within ten days from the date of this order, Appellant Juanita Rocco shall filean initial brief that is signed, or the case will be subject to dismissal as to her.
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SMALL
Docket Date 2022-11-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted to the extent that the initial brief shall be served within 60 days of the date of this order.
Docket Date 2022-08-15
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 MICHAEL SMALL
Docket Date 2022-07-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ COMPTON **CONFIDENTIAL** UNREDACTED - 44 PAGES
Docket Date 2022-04-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2022-04-19
Type Order
Subtype Caution to Serve Opposing Party
Description caution to serve opposing party ~ Appellants are cautioned that a copy of every filing must be sent to the opposing attorneys or parties and the filing must contain a certificate of service showing that this has been done.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL SMALL
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL SMALL VS KENNETH S. TUCKER, ETC. SC2012-1531 2012-06-05 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2005-CF-11904

Parties

Name MICHAEL SMALL, LLC
Role Petitioner
Status Active
Name HON. KENNETH S. TUCKER, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417103
Docket Date 2012-10-23
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied.
Docket Date 2012-08-22
Type Notice
Subtype Consent
Description NOTICE-CONSENT ~ RE: ORDER DATED 07/31/2012
On Behalf Of MICHAEL SMALL
Docket Date 2012-07-31
Type Order
Subtype Next Friend (Response re: Consent)
Description ORDER-NEXT FRIEND (RESPONSE RE: CONSENT) ~ Petitioner, Michael Small, is hereby directed to file a response with this Court, on or before August 20, 2012, advising either consent or non-consent to the filing of the petition for writ of habeas corpus, which was filed on petitioner's behalf by Lisa Small. Failure to timely provide written consent or non-consent will be deemed as non-consent to the filing of the above referenced pleading.
Docket Date 2012-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2012-06-05
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS "LETTER DATED 06/02/2012" & TREATED AS PETITION-HABEAS CORPUS
Docket Date 2012-06-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-19
Florida Limited Liability 2021-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State