Search icon

MICHAEL FRYE, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL FRYE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL FRYE, 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: 01 Feb 2024 (a year ago)
Document Number: L24000059655
Address: 12124 145TH ST, LARGO, FL, 33774, UN
Mail Address: 12124 145TH ST, LARGO, FL, 33774, UN
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE MICHAEL TJR Authorized Representative 12124 145TH ST, LARGO, FL, 33774
MCMILLAN SHERI Authorized Person 12124 145TH ST, LARGO, FL, 33774
FRYE MICHAEL TJR Agent 12124 145TH ST, LARGO, FL, 33774

Court Cases

Title Case Number Docket Date Status
MICHAEL FRYE VS CHARLOTTE CORRECTIONAL PROPERTY DEPARTMENT 2D2020-0035 2020-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-687CA

Parties

Name MICHAEL FRYE, LLC
Role Appellant
Status Active
Name CHARLOTTE CORRECTIONAL PROPERTY DEPARTMENT
Role Appellee
Status Active
Representations Christopher Sutter, A.A.G., ATTORNEY GENERAL
Name DEPT. OF CORRECTIONS, LEGAL BUREAU
Role Appellee
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MICHAEL FRYE
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL FRYE
Docket Date 2020-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven (7) days from the date of this order.
Docket Date 2020-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MICHAEL FRYE
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL FRYE
Docket Date 2020-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 208 PAGES
Docket Date 2020-06-24
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record T/B Corrected ~ The appellant's motion to correct records is denied without prejudice. A "court reporter" has no connection to record materials other than transcripts, and the appellant's request does not appear to involve transcripts. The appellant must request copies of the record materials he seeks from the clerk of the circuit court.The appellant's motion for extension of time is granted to the extent that the appellant shall serve the reply brief within 30 days of the date of this order.
Docket Date 2020-06-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CHARLOTTE CORRECTIONAL PROPERTY DEPARTMENT
Docket Date 2020-05-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL FRYE
Docket Date 2020-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL FRYE
Docket Date 2020-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for emergency temporary restraining order is denied without prejudice to the appellant to file for administrative relief and/or an appropriate pleading in the circuit court.
Docket Date 2020-04-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of MICHAEL FRYE
Docket Date 2020-04-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's brief shall be served within 20 days from the date of this order.
Docket Date 2020-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLOTTE CORRECTIONAL PROPERTY DEPARTMENT
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHAEL FRYE
Docket Date 2020-02-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DATED 06/28/19
On Behalf Of CHARLOTTE CLERK
Docket Date 2020-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 6, 2020, order to show cause is hereby discharged. Appellant’s initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-01-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of CHARLOTTE CLERK
Docket Date 2020-01-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 01/24/20 order)Appellant's notice of appeal was filed in case 19-CA-687 and states that he is appealing a nonfinal order issued on November 26, 2019, by the 20th Judicial Circuit in and for Charlotte County. But Appellant attached to the notice of appeal a letter in an unrelated case, 2019-CA-698, and an unsigned order with the same case number, styled for filing in the First Judicial Circuit in and for Santa Rosa County. The First Judicial Circuit is within the territorial jurisdiction of the First District Court of Appeal, not this court.Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MICHAEL FRYE
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL FRYE VS STATE OF FLORIDA SC2019-1736 2019-10-07 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422011CF004001CFAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D18-1804

Parties

Name MICHAEL FRYE, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ It appearing that the Fifth District Court of Appeal has issued a decision in Case Number 5D18-1804, the petition for writ of mandamus is hereby dismissed as moot.
Docket Date 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-10-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-10-07
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Michael Frye
MICHAEL FRYE VS STATE OF FLORIDA SC2018-0487 2018-03-28 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422011CF003999CFAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D17-3498

Parties

Name MICHAEL FRYE, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing will be entertained by this Court.
Docket Date 2018-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-04-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-03-28
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Michael Frye
MICHAEL FRYE VS STATE OF FLORIDA 5D2018-0658 2018-03-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CF-4001-A-Y

Parties

Name MICHAEL FRYE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 6/4 MOT IS DENIED
Docket Date 2018-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISQUALIFY EN BANC;MAILBOX 5/30
On Behalf Of MICHAEL FRYE
Docket Date 2018-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 3/2 ORDER
Docket Date 2018-03-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 4/16
Docket Date 2018-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 2/26/18
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL FRYE VS STATE OF FLORIDA SC2018-0208 2018-02-07 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422011CF003999CFAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D17-3498

Parties

Name MICHAEL FRYE, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Michael Frye
Docket Date 2018-02-07
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No rehearing will be entertained by this Court.
Docket Date 2018-02-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2018-02-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
MICHAEL FRYE VS STATE OF FLORIDA 5D2017-3498 2017-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CF-3999

Parties

Name MICHAEL FRYE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ IB DUE W/I 20 DYS OF SERVICE OF SUP ROA. NO FURTHER MTNS/SUP ROA.
Docket Date 2018-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 478 PAGES - TRANSCRIPT - CONFIDENTIAL
On Behalf Of Clerk Marion
Docket Date 2018-04-13
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "MOT COMPEL LT...";MAILBOX 4/10
On Behalf Of MICHAEL FRYE
Docket Date 2018-04-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IB DUE 4/30.
Docket Date 2018-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RECONSIDERATION & WRITTEN OBJECTION...; MAILBOX 3/29
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 664 PAGES - CONFIDENTIAL
On Behalf Of Clerk Marion
Docket Date 2018-07-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-07-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ FAILURE TO PROSECUTE
Docket Date 2018-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 5/23 ORDER; "MOTION TO SHOW CAUSE"; MAILBOX 6/4
On Behalf Of MICHAEL FRYE
Docket Date 2018-05-23
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2018-05-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MAILBOX 5/1
On Behalf Of MICHAEL FRYE
Docket Date 2018-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND OBJECTION TO 4/19 ORDER; MAILBOX 4/25
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-27
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ LT TO SUP ROA W/I 10 DYS. IB DUE 20 DYS THEREAFTER.
Docket Date 2018-03-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MAILBOX 3/16
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MAILBOX 3/15
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 3/15
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IB DUE W/I 20 DYS.
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 3/12
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ 3/2 MTN/DENIED. IB DUE W/I 10 DYS.
Docket Date 2018-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "WRITTEN OBJECTION AND MOTION TO RECONSIDER DENIAL TO SUPPLEMENT THE RECORD"; MAILBOX 3/7
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-05
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE; MAILBOX 2/28
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO OBJECT AND REQ TO CORR COURT'S ORDER; MAILBOX 2/26
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SECOND; MAILBOX 2/26
On Behalf Of MICHAEL FRYE
Docket Date 2018-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 9 PAGES - CONFIDENTIAL
On Behalf Of Clerk Marion
Docket Date 2018-03-01
Type Response
Subtype Objection
Description Objection ~ LIMITING CORRECTION OF RECORD AND RECONSIDERATION; MAILBOX 2/26
On Behalf Of MICHAEL FRYE
Docket Date 2018-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 3/14; IB W/IN 10 DAYS OF SROA
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of State of Florida
Docket Date 2018-02-13
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ SUP ROA DUE 3/5. 2/1 MTN/STAY DENIED. 2/1 MTN/EOT GRANTED. IB DUE 3/10. NO FURTHER EOT'S.
Docket Date 2018-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 1/30 ORDER
On Behalf Of State of Florida
Docket Date 2018-02-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 1/31
On Behalf Of MICHAEL FRYE
Docket Date 2018-02-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MAILBOX 1/29
On Behalf Of MICHAEL FRYE
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 1/29
On Behalf Of MICHAEL FRYE
Docket Date 2018-01-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2018-01-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MAILBOX 1/25
On Behalf Of MICHAEL FRYE
Docket Date 2018-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 962 PAGES - CONFIDENTIAL
On Behalf Of Clerk Marion
Docket Date 2017-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO DISQUALIFY EN BANC"; MAILBOX 12/13
On Behalf Of MICHAEL FRYE
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AS PREMATURE
Docket Date 2017-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 11/27
On Behalf Of MICHAEL FRYE
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER; MAILBOX 11/27
On Behalf Of MICHAEL FRYE
Docket Date 2017-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ BELATED APPEAL GRANTED. DEADLINES COMMENCE FROM THIS DATE.
Docket Date 2017-11-15
Type Response
Subtype Response
Description RESPONSE ~ "NOA"
On Behalf Of MICHAEL FRYE
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 10/31
On Behalf Of MICHAEL FRYE
Docket Date 2017-11-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DAYS
MICHAEL FRYE VS STATE OF FLORIDA 5D2016-4170 2016-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CF-4001-A-Y

Parties

Name MICHAEL FRYE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2017-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
Docket Date 2016-12-14
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/2/16
On Behalf Of MICHAEL FRYE
Docket Date 2016-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL FRYE VS STATE OF FLORIDA 5D2015-4377 2015-12-16 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
11-CF-4001-A-Y

Parties

Name MICHAEL FRYE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REH EN BANC IS STRICKEN...
Docket Date 2016-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ & MOTION FOR REHEARING; MAILBOX 8/18
On Behalf Of MICHAEL FRYE
Docket Date 2016-08-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "APPENDIX IN SUPPORT OF MOTION FOR REHEARING EN BANC"; MAILBOX 8/18
On Behalf Of MICHAEL FRYE
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH EN BANC
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING EN BANC; MAILBOX 7/20
On Behalf Of MICHAEL FRYE
Docket Date 2016-07-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-04-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA; MAILBOX 4/15
On Behalf Of MICHAEL FRYE
Docket Date 2016-04-21
Type Response
Subtype Reply
Description REPLY ~ TO 3/24 RESPONSE; MAILBOX 4/15
On Behalf Of MICHAEL FRYE
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MAILBOX 3/31
On Behalf Of MICHAEL FRYE
Docket Date 2016-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 12/16 ORDER
On Behalf Of State of Florida
Docket Date 2016-03-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/11/15
On Behalf Of MICHAEL FRYE
Docket Date 2015-12-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
Florida Limited Liability 2024-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State