Search icon

MICHAEL COUSINS LLC

Company Details

Entity Name: MICHAEL COUSINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Aug 2022 (2 years ago)
Document Number: L22000379010
FEI/EIN Number 88-4060804
Address: 3257 S DORCHESTER DR, DETLONA, FL 32738
Mail Address: 3257 S DORCHESTER DR, DETLONA, FL 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COUSINS, MICHAEL J Agent 3257 S DORCHESTER DR, DELTONA, FL 32738

Manager

Name Role Address
COUSINS, MICHAEL J Manager 3257 S DORCHESTER DR, DELTONA, FL 32738

Court Cases

Title Case Number Docket Date Status
MICHAEL COUSINS VS ORIX USA CORPORATION AND ORIX CAPITAL MARKETS, L L C 2D2016-4010 2016-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-003030

Parties

Name MICHAEL COUSINS LLC
Role Appellant
Status Active
Representations MARK A. EBELINI, ESQ.
Name OPIX USA CORPORATION AND
Role Appellee
Status Active
Representations SAMUEL B. HARCY, I V, ESQ., ERIC W. PINKER, ESQ., JEREMY A. FIELDING, ESQ., TODD J. MAZENKO, ESQ., JOSH A. LEVINE, CHRISTOPHER PATTON, ESQ., JOHN D. AGNEW, ESQ., WILLIAM K. HILL, ESQ., JORGE D. GUTTMAN, JOEL GLOVER, ESQ., CHARLES BABCOCK, ESQ., VICKI L. SPROAT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-22
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed
Docket Date 2016-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, SLEET, and LUCAS
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTIONTO REVIEW REFUSAL TO GRANT STAY
On Behalf Of OPIX USA CORPORATION AND
Docket Date 2016-09-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2016-09-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO MOTIONTO REVIEW REFUSAL TO GRANT STAY
On Behalf Of OPIX USA CORPORATION AND
Docket Date 2016-09-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ MOTION TO REVIEW REFUSAL TO GRANT STAY
On Behalf Of MICHAEL COUSINS
Docket Date 2016-09-16
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ The respondent shall file a response to the petitioner's motion to review refusal to grant stay by 11 a.m. on Monday, September 19, 2016. The respondent shall designate the filing as an emergency at the appropriate stage of the portal procedure. The petitioner should note that there is an error in the date recited in the motion: "Tuesday, September 19, 2016." September 19 falls on a Monday.
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER COMPELLING DEPOSITION
On Behalf Of OPIX USA CORPORATION AND
Docket Date 2016-09-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER COMPELLING DEPOSITION
On Behalf Of OPIX USA CORPORATION AND
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPIX USA CORPORATION AND
Docket Date 2016-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Executed Order Granting, In Part, Orix USA Corporation and OrixCapital Market, LLC's Verified Emergency Motion rendered in LeeCounty Circuit Court Case No. 16-CA-003030 on September 15, 2016
On Behalf Of MICHAEL COUSINS
Docket Date 2016-09-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL COUSINS
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MICHAEL COUSINS

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-17
Florida Limited Liability 2022-08-30

Date of last update: 11 Feb 2025

Sources: Florida Department of State