Search icon

MICHAEL PARKS LLC

Company Details

Entity Name: MICHAEL PARKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L21000529617
FEI/EIN Number 87-4278597
Address: 4755 TUSCAN LOON DR, TAMPA, FL 33619 UN
Mail Address: 4755 TUSCAN LOON DR, TAMPA, FL 33619 UN
Place of Formation: FLORIDA

Agent

Name Role Address
PARKS, MICHAEL N Agent 4755 TUSCAN LOON DR, TAMPA, FL 33619

Authorized Member

Name Role Address
PARKS, MICHAEL N Authorized Member 4755 TUSCAN LOON DR, TAMPA, FL 33619 UN

Court Cases

Title Case Number Docket Date Status
Michael Parks, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1449 2023-08-11 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-6731

Parties

Name MICHAEL PARKS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Written Opinion
On Behalf Of Michael Parks
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Parks
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2024-06-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. 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 time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing and or Written Opinion is hereby denied. Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
MICHAEL PARKS, JR., VS THE STATE OF FLORIDA, 3D2020-1742 2020-11-23 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
F10-6731

Parties

Name MICHAEL PARKS LLC
Role Appellant
Status Active
Representations JONATHAN JORDAN
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Ivy R. Ginsberg
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on March 11, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2021-05-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on January 28, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2021-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTIONTO SUPPLEMENT THE RECORD ON APPEAL/MOTION FORORDER DIRECTING THE CLERK OF THE CIRCUIT COURT TOSUPPLEMENT THE RECORD
On Behalf Of The State of Florida
Docket Date 2021-01-08
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is directed to supplement the record on appeal with the transcript of the July 12, 2016, trial court proceedings before Judge Dava Tunis, within twenty (20) days from the date of this Order.
Docket Date 2020-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Parks
Docket Date 2020-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Request for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-12-02
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 Parks
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-11-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL PARKS, VS THE STATE OF FLORIDA, 3D2020-0089 2020-01-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-6731

Parties

Name MICHAEL PARKS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Michael W. Mervine
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the pro se Petition for Writ of Mandamus and the Response thereto, it is ordered that said Petition is hereby stricken as improper.
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Petition stricken as improper.
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FORWRIT OF MANDAMUS
On Behalf Of The State of Florida
Docket Date 2020-01-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-01-10
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASES: 19-2318, 16-2041
On Behalf Of Michael Parks
MICHAEL PARKS VS THE STATE OF FLORIDA 3D2019-2318 2019-12-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-6731

Parties

Name MICHAEL PARKS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez, Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of The State of Florida
Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-15
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Response) (DA31A) ~ Following review of the pro se Petition for Writ of Habeas Corpus Alleging Ineffective Assistance of Appellate Counsel and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-28
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of The State of Florida
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Habeas Corpus is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Habeas Corpus is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Habeas Corpus is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-12-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order to the Petition for Writ of Habeas Corpus Alleging Ineffective Assistance of Appellate Counsel. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASE: 16-2041
On Behalf Of Michael Parks
MICHAEL PARKS, VS THE STATE OF FLORIDA, 3D2016-2041 2016-09-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-6731

Parties

Name MICHAEL PARKS LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Robert Kalter
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, NATALIA COSTEA, Jeffrey R. Geldens
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2018-05-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, this appeal is hereby stayed until the Florida Supreme Court issues its opinon in Eustache v. State, case number SC16-1712 (Fla. 2016) (argued Oct. 2017) on the same issue as presented in this appeal. The parties are ordered to file a status report within fourteen (14) days after the Florida Supreme Court issues its opinion.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2017-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Corrected Motion
On Behalf Of The State of Florida
Docket Date 2017-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/28/17
Docket Date 2017-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/29/17
Docket Date 2017-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Parks
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/23/17
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of Michael Parks
Docket Date 2017-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s May 18, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2017-05-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of fourteen (14) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Unopposed.
On Behalf Of The State of Florida
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-24
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 24, 2017, with no further extensions allowed. Court reporters, Robin Washington, Don Leavell, Kattia Mantrana, Karen Thomas and Tneshia Owens, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than March 24, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-02-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including February 24, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-01-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 24, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-11-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Parks
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
Florida Limited Liability 2021-12-16

Date of last update: 13 Jan 2025

Sources: Florida Department of State