Search icon

MICHAEL JACKSON, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL JACKSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L23000183310
FEI/EIN Number 92-3870856
Address: 1064 THUNDERHEAD LANE, MINNEOLA, FL, 34715
Mail Address: 1064 THUNDERHEAD LANE, MINNEOLA, FL, 34715
ZIP code: 34715
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MICHAEL H Authorized Member 1064 THUNDERHEAD LANE, MINNEOLA, FL, 34715
JACKSON MICHAEL H Agent 1064 THUNDERHEAD LANE, MINNEOLA, FL, 34715

Court Cases

Title Case Number Docket Date Status
Michael Jackson, Petitioner(s) v. J. Polisknowski, S. Harris, J. Biden, R. DeSantis, Respondent(s). 1D2024-2695 2024-10-17 Open
Classification Original Proceedings - Administrative - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Administrative Agency
.

Parties

Name MICHAEL JACKSON, PLLC
Role Petitioner
Status Active
Name John Polisknowski
Role Respondent
Status Active
Representations Kathi Lee Kilpatrick, Ashley Moody
Name Shevaun Harris
Role Respondent
Status Active
Representations Andrew McGinley
Name JOE BIDEN LLC
Role Respondent
Status Active
Name Hon. Ron D. DeSantis
Role Respondent
Status Active
Representations Ryan Dean Newman

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2024-11-04
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Michael Jackson
Docket Date 2024-11-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael Jackson
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Michael Jackson
Docket Date 2025-01-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
CARLA JEFFERSON, Appellant(s) v. CELINK, ET AL., Appellee(s). 2D2023-1562 2023-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-007199

Parties

Name CARLA JEFFERSON
Role Appellant
Status Active
Representations Wesley Tyson Dunaway
Name CELINK LLC
Role Appellee
Status Active
Representations Laura B Fabricio, David Rosenberg
Name REVERSE MORTGAGE FUNDING LLC
Role Appellee
Status Active
Name UNITED STATES OF AMERICA ON BEHALF OF THE SEC. OF HOUSING AND URBAN DEV.
Role Appellee
Status Active
Name MICHAEL JACKSON, PLLC
Role Appellee
Status Active
Name WILLIE JEFFERSON, JR.
Role Appellee
Status Active
Name ESTATE OF MARY MC NEALY
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CELINK
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellee's motion for extension of time is granted. Appellee shall serve a response to Appellant's motion for appellate attorneys' fees within ten days of the date of this order.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CELINK
Docket Date 2024-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CARLA JEFFERSON
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CARLA JEFFERSON
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CARLA JEFFERSON
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - RB DUE ON 06/07/24
On Behalf Of CARLA JEFFERSON
Docket Date 2024-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CELINK
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 03/20/2024
On Behalf Of CELINK
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 02/18/24
On Behalf Of CELINK
Docket Date 2023-11-20
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CHANGE OF LEAD ATTORNEY AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of CARLA JEFFERSON
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLA JEFFERSON
Docket Date 2023-10-03
Type Record
Subtype Transcript
Description Transcript Received ~ 80 PAGES
Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the 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.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 11/20/2023
On Behalf Of CARLA JEFFERSON
Docket Date 2023-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CARLA JEFFERSON
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CELINK
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 643 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLA JEFFERSON
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CARLA JEFFERSON
Docket Date 2023-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description The Appellant's motion for attorney's fees and costs is denied.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 10 days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
MICHAEL JACKSON, VS THE STATE OF FLORIDA, 3D2018-1122 2018-06-04 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-4093

Parties

Name MICHAEL JACKSON, PLLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated December 19, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-12-19
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days after receipt of the record on appeal.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL JACKSON
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL JACKSON
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
MICHAEL JACKSON VS STATE OF FLORIDA 2D2016-2630 2016-06-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CF-002649

Parties

Name MICHAEL JACKSON, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-21
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2016-07-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-20
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-17
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A HABEAS
On Behalf Of MICHAEL JACKSON
Docket Date 2016-09-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, BLACK, and SALARIO
MICHAEL JACKSON VS STATE OF FLORIDA 4D2015-4122 2015-11-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13005103CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
13009503CF10A

Parties

Name MICHAEL JACKSON, PLLC
Role Appellant
Status Active
Representations Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JACKSON
Docket Date 2015-11-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-19
Florida Limited Liability 2023-04-13

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,991
Date Approved:
2021-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,991
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,745.35
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $8,990
Jobs Reported:
1
Initial Approval Amount:
$14,752
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,897.9
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,750
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,921.11
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,827
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,250
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$16,336.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,248
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,824
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,851.87
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,824
Jobs Reported:
1
Initial Approval Amount:
$20,632.5
Date Approved:
2021-02-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,632.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,628.5
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$13,665
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,732.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,662
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,062
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,062
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$19,112.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $19,062
Jobs Reported:
1
Initial Approval Amount:
$1,040
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,040
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,053.29
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,037
Jobs Reported:
1
Initial Approval Amount:
$20,718
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,718

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State