Search icon

MICHAEL JEAN LLC

Company Details

Entity Name: MICHAEL JEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Jan 2024 (a year ago)
Date of dissolution: 28 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (10 months ago)
Document Number: L24000019025
Address: 2251 BANYAN LAKE CIR, WEST PALM BEACH, FL 33415
Mail Address: 2251 BANYAN LAKE CIR, WEST PALM BEACH, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
ROC, MICHAEL J Authorized Member 2251 BANYAN LAKE CIR, WEST PALM BEACH, FL 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL JEAN VS STATE OF FLORIDA and RIC L. BRADSHAW, as Sheriff 4D2020-2695 2020-12-14 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CF009939A

Parties

Name MICHAEL JEAN LLC
Role Petitioner
Status Active
Representations Public Defender-P.B., Christine C. Geraghty
Name Ric Bradshaw, Sheriff
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Paul Patti, Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petitions for writ of habeas corpus are denied. Petitioners’ arguments that the judge has an unstated policy of imposing the same amount of bond for this type of charge regardless of the circumstances was not raised in the proceedings below and is not properly before this Court at this time. Petitioners fail to show that the bond set at first appearance is unreasonable under the circumstances of each case. Denial is without prejudice for the petitioners to seek modification of bond in the trial court. Fla. R. Crim. P. 3.131(d).WARNER, GROSS and CONNER, JJ., concur.
Docket Date 2222-12-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2695, 4D20-2703 AND 4D20-2704 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D20-2695 FOR ALL FUTURE PLEADINGS.***
Docket Date 2021-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-31
Type Notice
Subtype Notice
Description Notice ~ (FILED IN 20-2704) OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of Michael Jean
Docket Date 2020-12-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Michael Jean
Docket Date 2020-12-28
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-12-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D20-2695, 4D20-2703, and 4D20-2704 are consolidated for all purposes and shall proceed in 4D20-2695; further, ORDERED that the State shall file a response to the petitions within seven (7) days and show cause why the relief requested should not be granted. Petitioners may file a reply within three (3) days thereafter.
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2020-12-14
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Michael Jean
Docket Date 2020-12-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-12-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
Florida Limited Liability 2024-01-08

Date of last update: 09 Feb 2025

Sources: Florida Department of State