Search icon

MICHAEL MATTIACE LLC

Company Details

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

Agent

Name Role Address
MATTIACE MICHAEL W Agent 4929 SKYWAY DRIVE, JACKSONVILLE, FL, 32246

Manager

Name Role Address
MATTIACE MICHAEL W Manager 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224

Authorized Person

Name Role Address
SHRADER SYDNEY Authorized Person 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-27062

Parties

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

Documents

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