Search icon

MICHAEL SCARPATI LLC

Company Details

Entity Name: MICHAEL SCARPATI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Aug 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000391994
Address: 428 PLAZA REAL APT 327, BOCA RATON, FL 33432
Mail Address: 428 PLAZA REAL APT 327, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
SCARPATI, MICHAEL Authorized Member 428 PLAZA REAL APT 327, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SCARPATI VS STATE OF FLORIDA 4D2021-0088 2021-01-08 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000015AXX

County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CT006773AXX

Parties

Name MICHAEL SCARPATI LLC
Role Appellant
Status Active
Representations Edward Kone
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Joseph Kadis, Attorney General-W.P.B.
Name Hon. Mark T. Eissey
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-15
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s March 9, 2020 “motion for first extension of time and to allow appellant until April 23, 2020 to file initial brief” is determined to be moot.
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-02-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Michael Scarpati
Docket Date 2020-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records

Documents

Name Date
Florida Limited Liability 2023-08-21

Date of last update: 09 Feb 2025

Sources: Florida Department of State