Search icon

MICHAEL SULLIVAN LLC

Company Details

Entity Name: MICHAEL SULLIVAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000045395
Address: 3125 W 21ST CT, PANAMA CITY, FL, 32405--180, US
Mail Address: 3125 W 21ST CT, PANAMA CITY, FL, 32405--180, US
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
SULLIVAN MICHAEL Authorized Member 3125 W 21ST CT, PANAMA CITY, FL, 32405-180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SULLIVAN AND DAWN SULLIVAN, AS GUARDIANS OF G. S. VS FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC., ET AL., 2D2020-3711 2020-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2825

Parties

Name G & S, LLC
Role Appellant
Status Active
Name DAWN SULLIVAN
Role Appellant
Status Active
Name MICHAEL SULLIVAN LLC
Role Appellant
Status Active
Representations K. MITCH ESPAT, ESQ.
Name CAROL BASSETT
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Role Appellee
Status Active
Representations CATHERINE M. VERONA, ESQ., Samuel B. Spinner, Esq., LESLEY A. STINE, ESQ., HINDA KLEIN, ESQ.

Docket Entries

Docket Date 2022-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 26, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/10/21
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2020-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL SULLIVAN
Docket Date 2020-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/09/21
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2022-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants’ initial brief and reply brief do not comply with Florida Rule of Appellate Procedure 9.045. They are prepared with the wrong font, and they fail to certify compliance with the font and word count limits as required by rule 9.045. Future filings shall conform to the requirements of rule 9.045.
Docket Date 2021-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL SULLIVAN
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by October 13, 2021.
Docket Date 2021-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL SULLIVAN
Docket Date 2021-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ K. MITCH ESPAT'S NOTICE OF NEW LAW FIRM AND ADDRESS
On Behalf Of MICHAEL SULLIVAN
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by September 13, 2021.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE REPLY BRIEF
On Behalf Of MICHAEL SULLIVAN
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2021-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2021-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 35 PAGES
Docket Date 2021-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee Carol Bassett’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SULLIVAN
Docket Date 2021-03-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SULLIVAN
Docket Date 2021-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MOE - REDACTED - 200 PAGES
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL SULLIVAN
Docket Date 2020-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHARLES WRIGHT, MICHAEL SULLIVAN AND THOMAS SULLIVAN, AS BENEFICIARIES OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992 VS BARBARA ANN CHRISTENSEN, INDIVIDUALLY AND AS TRUSTEE OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992, DALE CHRISTENSEN, LYNN-MARIE HILL, JUDITH M. HARPER, ET AL. 5D2018-2032 2018-06-25 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CP-001639-TRUP-P

Parties

Name CHARLES WRIGHT, LLC
Role Appellant
Status Active
Representations Alexander S. Douglas, II, Loren M. Vasquez, Stephanie L. Cook
Name THOMAS SULLIVAN
Role Appellant
Status Active
Name MICHAEL SULLIVAN LLC
Role Appellant
Status Active
Name DALE CHRISTENSEN
Role Appellee
Status Active
Name SEMINOLE LAKE COMPANY HOLDINGS LLC
Role Appellee
Status Active
Name BARBARA ANN CHRISTENSEN
Role Appellee
Status Active
Representations Damon A. Chase
Name JUDITH M. HARPER
Role Appellee
Status Active
Name LYNN-MARIE HILL
Role Appellee
Status Active
Name KATHERINE ELIZABETH JENKINS
Role Appellee
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 1/15/19 MOT FOR ATTY FEES DENIED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES WRIGHT
Docket Date 2019-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES WRIGHT
Docket Date 2019-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES WRIGHT
Docket Date 2018-12-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND MOTION FOR ATTY'S FEES
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/16
On Behalf Of CHARLES WRIGHT
Docket Date 2018-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND MOTION FOR ATTY'S FEES
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CHARLES WRIGHT
Docket Date 2018-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 12/12 AMENDED MOTION; FOR MERIT PANEL CONSIDERATION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/26
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/15
Docket Date 2018-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES WRIGHT
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/15
On Behalf Of CHARLES WRIGHT
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1260 PAGES - TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Deny EOT Court Reporter transcript-CR
Docket Date 2018-07-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-07-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALEXANDER S. DOUGLAS, I I 0817422
On Behalf Of CHARLES WRIGHT
Docket Date 2018-07-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAMON A. CHASE 642061
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2018-06-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/18
On Behalf Of CHARLES WRIGHT
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES WRIGHT, MICHAEL SULLIVAN AND THOMAS SULLIVAN, AS BENEFICIARIES OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992 VS BARBARA ANN CHRISTENSEN, INDIVIDUALLY AND AS TRUSTEE OF THE GRACE SULLIVAN REVOCABLE TRUST, DATED JULY 20, 1992, DALE CHRISTENSEN, LYNN-MARIE HILL, JUDITH M. HARPER, ET AL. 5D2017-3384 2017-10-27 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CP-001639

Parties

Name CHARLES WRIGHT, LLC
Role Petitioner
Status Active
Representations J. Stephen McDonald, Alexander S. Douglas, II, Stephanie L. Cook
Name THOMAS SULLIVAN
Role Petitioner
Status Active
Name MICHAEL SULLIVAN LLC
Role Petitioner
Status Active
Name LYNN-MARIE HILL
Role Appellee
Status Active
Name JUDITH M. HARPER
Role Appellee
Status Active
Name KATHERINE ELIZABETH JENKINS
Role Appellee
Status Active
Name BARBARA ANN CHRISTENSEN
Role Respondent
Status Active
Representations Damon A. Chase
Name SEMINOLE LAKE COMPANY HOLDINGS LLC
Role Respondent
Status Active
Name DALE CHRISTENSEN
Role Respondent
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/27/17
On Behalf Of CHARLES WRIGHT
Docket Date 2017-10-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/27/17
On Behalf Of CHARLES WRIGHT
Docket Date 2018-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ BOTH 11/22 AND 12/1 MOTS ARE DENIED
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S MOT FOR REVIEW AND AMEND MOT FOR REVIEW ARE DENIED
Docket Date 2017-12-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED
On Behalf Of CHARLES WRIGHT
Docket Date 2017-12-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHARLES WRIGHT
Docket Date 2017-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-28
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE PER 11/28 ORDER
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AMENDED RESPONSE DUE BY 12/1.
Docket Date 2017-11-22
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO MOT FOR REVIEW
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPPLEMENTAL RESPONSE
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/1 ORDER
On Behalf Of BARBARA ANN CHRISTENSEN
Docket Date 2017-11-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-07
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ & NOTICE OF RELATED CASE 5D17-3435
On Behalf Of CHARLES WRIGHT
Docket Date 2017-11-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LEONARD CEDOLA VS MICHAEL SULLIVAN 4D2015-2576 2015-07-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-47029 18

Parties

Name LEONARD CEDOLA
Role Petitioner
Status Active
Representations MITCHELL H. SENS
Name MICHAEL SULLIVAN LLC
Role Respondent
Status Active
Representations Robert L. Jennings
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's July 31, 2015 amended motion for rehearing en banc is denied; further,ORDERED that the appellant's July 31, 2015 amended motion for rehearing is denied.
Docket Date 2015-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (AMENDED)
On Behalf Of LEONARD CEDOLA
Docket Date 2015-07-31
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION FOR REHEARING
On Behalf Of LEONARD CEDOLA
Docket Date 2015-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE AMENDED MOTION FILED 7/31/15**
On Behalf Of LEONARD CEDOLA
Docket Date 2015-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-2802
On Behalf Of LEONARD CEDOLA
Docket Date 2015-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **SEE AMENDED MOTION FILED 7/31/15**
On Behalf Of LEONARD CEDOLA
Docket Date 2015-07-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed July 7, 2015 is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, MAY and GERBER, JJ., Concur.
Docket Date 2015-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEONARD CEDOLA
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LEONARD CEDOLA
Docket Date 2015-07-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
LEONARD CEDOLA AND NICHOLAS NICOSIA VS MICHAEL SULLIVAN 4D2013-3713 2013-10-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09047029

Parties

Name NICOLAS NICOSIA
Role Appellant
Status Active
Name LEONARD CEDOLA
Role Appellant
Status Active
Representations MITCHELL H. SENS
Name MICHAEL SULLIVAN LLC
Role Appellee
Status Active
Representations Robert L. Jennings
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-04-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the above-styled case is redesignated as a petition for writ of certiorari and is hereby denied; further,ORDERED that the appellee¿s motion for attorney's fees filed October 15, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that appellee¿s motion to dismiss filed October 15, 2013, is hereby denied.WARNER, MAY and LEVINE, JJ., Concur.
Docket Date 2014-01-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's (Nicholas Nicosia) motion filed December 9, 2013, for a limited stay pending review is hereby denied.
Docket Date 2013-12-20
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee's motion to dismiss appeal for lack of jurisdiction filed on October 15, 2013, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2013-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR LIMITED STAY
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LIMITED STAY
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEONARD CEDOLA
Docket Date 2013-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEONARD CEDOLA
Docket Date 2013-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed December 9, 2013, for extension of time is granted, and appellants shall serve the reply brief within five (5) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-12-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of LEONARD CEDOLA
Docket Date 2013-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LEONARD CEDOLA
Docket Date 2013-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ LIMITED STAY (DENIED 1/28/14)
On Behalf Of LEONARD CEDOLA
Docket Date 2013-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants' motion filed December 3, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. Fla. R. Jud. Admin.  2.516(f) requires that the  certificate of service shall contain the names, addresses used for service and mailing addresses  of the persons served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court.
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **STRICKEN**
On Behalf Of LEONARD CEDOLA
Docket Date 2013-11-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of NICOLAS NICOSIA
Docket Date 2013-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' motion to extend deadline filed October 24, 2013, is granted, and the time for filing a response to appellee's motion to dismiss appeal for lack of jurisdiction is hereby extended ten (10) days from the date of this order.
Docket Date 2013-11-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-11-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME TO FILE RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS (GRANTED 11/5/13)
On Behalf Of LEONARD CEDOLA
Docket Date 2013-10-24
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL
On Behalf Of LEONARD CEDOLA
Docket Date 2013-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED)
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-10-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)*DEFERRED SEE 12/20/13 ORDER* ***MOTION PENDING**
On Behalf Of MICHAEL SULLIVAN
Docket Date 2013-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEONARD CEDOLA
Docket Date 2013-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2022-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State