Search icon

MICHAEL CHERRY LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL CHERRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MICHAEL CHERRY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L23000141316
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 774 Princeton Drive, Clermont, FL 34711
Mail Address: 774 Princeton Drive, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY, MICHAEL L, JR Agent 774 Princeton Drive, Clermont, FL 34711
CHERRY, MICHAEL L, JR Manager 101 LAKE AVE #1800, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 774 Princeton Drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-04-18 774 Princeton Drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 774 Princeton Drive, Clermont, FL 34711 -

Court Cases

Title Case Number Docket Date Status
MICHAEL CHERRY, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2310 2023-10-24 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
19-CF-574, 19-CF-564

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
19-CF-564

Parties

Name MICHAEL CHERRY LLC
Role Appellant
Status Active
Representations Andrea Flynn Mogensen
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Record
Subtype Supplemental Record
Description 263 PAGES
On Behalf Of DeSoto Clerk
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of DeSoto Clerk
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MICHAEL CHERRY
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 9, 2024.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MICHAEL CHERRY
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/09/2024
On Behalf Of MICHAEL CHERRY
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 07/09/24
On Behalf Of MICHAEL CHERRY
Docket Date 2024-04-30
Type Order
Subtype Order on Motion To Strike
Description The motion to strike is granted. The designation of public defender is stricken. Attorney Andrea Flynn Mogensen is counsel of record for Appellant.
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE DESIGNATION OF PUBLIC DEFENDER TENTH JUDICIAL CIRCUIT FOR HANDLING OF APPEAL
On Behalf Of MICHAEL CHERRY
Docket Date 2024-04-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2024-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ 650 PAGES
Docket Date 2023-12-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney AndreaFlynn Mogensen is substituted as Appellant's counsel of record and Public DefenderLarry Louis Eger is relieved of further appellate responsibilities.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil March 25, 2024.
Docket Date 2023-12-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MICHAEL CHERRY
Docket Date 2023-12-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-12-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by attorney Daniel M.Hernandez is granted. Attorney Hernandez is relieved of further appellateresponsibilities. Pursuant to the trial court's November 15, 2023, order, the TwelfthJudicial Circuit Public Defender's office is counsel of record for appellant.
Docket Date 2023-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Daniel M. Hernandez shall comply with this court's October 30, 2023, order within ten days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions.
Docket Date 2023-11-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER GRANTING MOTION TO WITHDRAW AND APPOINT PUBLIC DEFENDER TO TAKE APPEAL
On Behalf Of DeSoto Clerk
Docket Date 2023-10-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ Attorney Daniel M. Hernandez has filed a motion to withdraw as counselasserting that the public defender has already been appointed to represent theAppellant. Within 10 days of the date of this order, Attorney Hernandez shallsupplement the motion to withdraw with a copy of the order appointing the publicdefender.The court reporter's motion for extension of time to file the transcript is granteduntil December 26, 2023.
Docket Date 2023-10-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.If the attorney for appellant has not already done so, they shall forward to thiscourt the required $300.00 filing fee or, if applicable, an order of the lower tribunal or acertificate of indigency from the clerk finding appellant insolvent within twenty days fromthe date of this order.If this court does not receive any of the above within the prescribed time, thisappeal may be subject to dismissal without further notice and appellant's counsel mayrisk sanctions if this directive is ignored.
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CHERRY
Docket Date 2023-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL CHERRY
Docket Date 2023-10-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2025-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief within thirty days of the date of this order. However, Appellant should not file further motions for an extension of time absent significant necessity.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MICHAEL CHERRY
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motions to supplement the record are denied. On December 3, 2024, this court received DVD discs containing the supplemental records at issue in the motions.
View View File
Docket Date 2024-12-03
Type Record
Subtype Exhibits
Description 8 DVDs - LOCATED IN THE VAULT
On Behalf Of DeSoto Clerk
Docket Date 2024-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MICHAEL CHERRY
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted, and the supplemental record shall be transmitted within twenty days of the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
Florida Limited Liability 2023-03-20

Date of last update: 10 Feb 2025

Sources: Florida Department of State