Search icon

MICHAEL WEINER LLC - Florida Company Profile

Company Details

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

MICHAEL WEINER 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: 07 Feb 2024 (a year ago)
Document Number: L24000069130
Address: 125 SW 127TH TERRACE, PLANTATION, FL, 33325, US
Mail Address: 125 SW 127TH TERRACE, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER MICHAEL Agent 125 SW 127TH TER, PLANTATION, FL, 33325

Court Cases

Title Case Number Docket Date Status
WILLIAM P. MOORE, I I I, TRUSTEE VS ALEXANDRA WEINER, ET AL 2D2017-2205 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1249

Parties

Name WILLIAM P. MOORE, I I I, TRUSTEE
Role Appellant
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., ALLISON B. CHRISTENSEN, ESQ.
Name ALEXANDRA WEINER
Role Appellee
Status Active
Representations MARK A. EBELINI, ESQ., GEORGE H. KNOTT, ESQ.
Name MICHAEL WEINER LLC
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-09-07
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 by September 13, 2017.
Docket Date 2017-09-06
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 WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2018-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of ALEXANDRA WEINER
Docket Date 2018-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR RECONSIDERATION OF ORDER GRANTING APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of ALEXANDRA WEINER
Docket Date 2018-05-02
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2018-04-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION OF ORDER GRANTING APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2018-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellees each filed a motion for appellate attorney's fees pursuant to paragraph 15 of the Easement Agreement. Appellees' motion for fees is granted in an amount to be determined by the circuit court. See Fla. R. App. P. 9.400(b). Appellant's motion for fees is denied.
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed January 23, 2018, for continuance of oral argument is granted. Oral argument scheduled for March 8, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-01-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 15, 2017.
Docket Date 2017-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEXANDRA WEINER
Docket Date 2017-11-28
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 WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALEXANDRA WEINER
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by November 17, 2017.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALEXANDRA WEINER
Docket Date 2017-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 12 PAGES
Docket Date 2017-07-25
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 45 days of this order.
Docket Date 2017-07-24
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 WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-06-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 26, 2017, order to show cause is hereby discharged.
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM P. MOORE, I I I, TRUSTEE
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NURY GONZALEZ VS MICHAEL WEINER 3D2015-2348 2015-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37464

Parties

Name NURY GONZALEZ
Role Appellant
Status Active
Representations Jay M. Levy, HERNAN HERNANDEZ
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WEINER LLC
Role Appellee
Status Active
Representations Jorge L. Fors, Jr., ADAM FELDMAN, FERNANDO A. PREGO, Jorge L. Fors

Docket Entries

Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/13/16
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-24
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of NURY GONZALEZ
Docket Date 2017-07-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of NURY GONZALEZ
Docket Date 2017-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NURY GONZALEZ
Docket Date 2017-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-14 days to 3/15/17
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-26 days to 3/1/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 2/3/17
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 1/5/17
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL WEINER
Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL WEINER
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL WEINER
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 11/11/16
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL WEINER
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-55 days to 10/7/16
Docket Date 2016-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL WEINER
Docket Date 2016-07-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of NURY GONZALEZ
Docket Date 2016-07-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of NURY GONZALEZ
Docket Date 2016-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NURY GONZALEZ
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NURY GONZALEZ
Docket Date 2016-06-27
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of NURY GONZALEZ
Docket Date 2016-06-06
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 NURY GONZALEZ
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including June 6, 2016.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s April 22, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript and trial exhibits as stated in said motion.
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/12/16
Docket Date 2016-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NURY GONZALEZ
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-16 days to 4/22/16
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/6/16
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/7/16
Docket Date 2016-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/16
Docket Date 2016-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NURY GONZALEZ
Docket Date 2016-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-11-20
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Michael Weiner shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL WEINER
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NURY GONZALEZ
Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-18
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant¿s motion to accept the late served reply brief is granted, and the reply brief filed on May 16, 2016 is accepted by the Court.
Docket Date 2016-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file an amended initial brief is granted, and the amended initial brief filed July 1, 2016 is accepted by the Court.
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including June 26, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.

Documents

Name Date
Florida Limited Liability 2024-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State