Entity Name: | MICHAEL MATTIACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2022 (3 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: | L22000037263 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224, UN |
Mail Address: | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224, UN |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTIACE MICHAEL W | Agent | 4929 SKYWAY DRIVE, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
MATTIACE MICHAEL W | Manager | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224 |
Name | Role | Address |
---|---|---|
SHRADER SYDNEY | Authorized Person | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Florida 32224 UN | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Florida 32224 UN | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL C. TOMASULO, et al., Appellant(s) v. THE GALLEON CONDOMINIUM APARTMENTS, INC., et al., Appellee(s). | 4D2024-0497 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael C. Tomasulo |
Role | Appellant |
Status | Active |
Representations | Robert Adam Trilling |
Name | THE GALLEON CONDOMINIUM APARTMENTS, INC. |
Role | Appellee |
Status | Active |
Representations | Jesse Lee Shurman, Ashley Renee Leasure, Karissa Louise Owens, Katherine A. Gannon |
Name | MICHAEL MATTIACE LLC |
Role | Appellee |
Status | Active |
Representations | David Michael Tarlow |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-24 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-04-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal --2918 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-02-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
Florida Limited Liability | 2022-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State