Search icon

MICHAEL PALMER, LLC

Company Details

Entity Name: MICHAEL PALMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L22000529894
FEI/EIN Number 92-1386205
Address: 2780 NE 183rd Street Apt #2014, Aventura, FL, 33160, US
Mail Address: 2780 NE 183rd Street Apt #2014, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER MICHAEL J Agent 2780 NE 183rd Street, Aventura, FL, 33160

President

Name Role Address
Palmer Michael J President 2780 Northeast 183rd Street, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 2780 NE 183rd Street, Apt 2014, Aventura, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 2780 NE 183rd Street Apt #2014, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-01-10 2780 NE 183rd Street Apt #2014, Aventura, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2023-02-11 PALMER, MICHAEL J No data

Court Cases

Title Case Number Docket Date Status
MICHAEL PALMER VS STATE OF FLORIDA 5D2022-2593 2022-10-27 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
1994-CF-2012-B

Parties

Name MICHAEL PALMER, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Deborah A. Chance, Office of the Attorney General
Name Hon. Donna Goerner
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILING
Docket Date 2023-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET DISMISSED; MOT TO DISMISS DENIED AS MOOT
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; REPLY ACCEPTED
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ TO 10/28 ORDER; MAILBOX 12/13/22
On Behalf Of Michael Palmer
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MAILBOX 11/22/22
On Behalf Of Michael Palmer
Docket Date 2022-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 1/23 ORDER
On Behalf Of State of Florida
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-10-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE: 10/24/2022
On Behalf Of Michael Palmer
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
MICHAEL PALMER VS STATE OF FLORIDA 5D2022-1048 2022-04-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
1994-CF-2012-B

Parties

Name MICHAEL PALMER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 06/23/22
On Behalf Of Michael Palmer
Docket Date 2022-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX ACCEPTED AS TIMELY FILED
Docket Date 2022-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 05/16/22
On Behalf Of Michael Palmer
Docket Date 2022-06-02
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 05/27/22
On Behalf Of Michael Palmer
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Seminole
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/20/22
On Behalf Of Michael Palmer
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL PALMER VS STATE OF FLORIDA 5D2021-2399 2021-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
1994-CF-2012-B

Parties

Name MICHAEL PALMER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-10-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2021-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/20/21
On Behalf Of Michael Palmer
MICHAEL PALMER VS STATE OF FLORIDA 5D2020-2197 2020-10-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
94-2012-CFB

Parties

Name MICHAEL PALMER, LLC
Role Appellant
Status Active
Representations Teresa D. Sutton, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Palmer
Docket Date 2021-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/11/21
On Behalf Of Michael Palmer
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2021-04-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2021-04-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ RESPONSE PER ANDERS ORDER; MAILBOX 4/1/21
On Behalf Of Michael Palmer
Docket Date 2021-03-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 15 DYS FILE AMENDED PRO SE IB; IB STRICKEN
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 3/15/21; STRICKEN PER 3/23 ORDER
On Behalf Of Michael Palmer
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 4/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; 1/28 MOTION TO SUPP DENIED
Docket Date 2021-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND 2ND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 1/25/21; DENIED BY 2/2 ORDER
On Behalf Of Michael Palmer
Docket Date 2021-01-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 1/19/21
On Behalf Of Michael Palmer
Docket Date 2021-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2021-01-11
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael Palmer
Docket Date 2021-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Michael Palmer
Docket Date 2020-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO 12/9 OTSC; MAILBOX 12/15/20
On Behalf Of Michael Palmer
Docket Date 2020-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 107 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-12-09
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 12/10
Docket Date 2020-11-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2020-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/26/20
On Behalf Of Michael Palmer
Docket Date 2020-10-21
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2020-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/13/2020
On Behalf Of Michael Palmer
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
MICHAEL W. PALMER VS STATE OF FLORIDA 5D2019-3030 2019-10-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
94-CF-2012-B

Parties

Name MICHAEL PALMER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/29/20
On Behalf Of Michael Palmer
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; MAILBOX 6/12/20
On Behalf Of Michael Palmer
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH BY 7/2
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS; CORRECTED OPINION 6/8/20
Docket Date 2020-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 4/2/20
On Behalf Of Michael Palmer
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ MAILBOX 2/6/20
On Behalf Of Michael Palmer
Docket Date 2020-01-14
Type Record
Subtype Transcript
Description Transcript Received ~ 1767 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ DUE BY 1/13
Docket Date 2019-12-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO 12/5 OTSC; MAILBOX 12/11/19; TREATED AS A MOTION FOR EXTENSION OF TIME TO FILE ROA PER 12/18 ORDER
On Behalf Of Michael Palmer
Docket Date 2019-12-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2019-12-05
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/IN 15 DAYS
Docket Date 2019-10-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND IB W/IN 30 DAYS OF ROA
Docket Date 2019-10-31
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 10/28/19; STRICKEN PER 10/31 ORDER
On Behalf Of Michael Palmer
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/10/19
On Behalf Of Michael Palmer
Docket Date 2019-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-11
Florida Limited Liability 2022-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State