Search icon

MICHAEL CAMACHO LLC

Company Details

Entity Name: MICHAEL CAMACHO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Dec 2024 (2 months ago)
Document Number: L24000503953
Address: 1130 SW 31ST ST, FORT LAUDERDALE, FL 33315
Mail Address: 1130 SW 31ST ST, FORT LAUDERDALE, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMACHO, MICHAEL J Agent 1130 SW 31 ST, FORT LAUDERDALE, FL 33315

Manager

Name Role Address
CAMACHO, MICHAEL J Manager 1130 SW 31 ST, FORT LAUDERDALE, FL 33315

Court Cases

Title Case Number Docket Date Status
MICHAEL CAMACHO, ET AL VS MICHAEL SCOTT WERT, ET AL 2D2018-3583 2018-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
11-CA-4089

Parties

Name MICHAEL CAMACHO LLC
Role Appellant
Status Active
Representations JOEL D. EATON, ESQ., M. LANCE HOLDEN, ESQ.
Name STEPHANIE CAMACHO
Role Appellant
Status Active
Name MICHAEL SCOTT WERT
Role Appellee
Status Active
Representations HAROLD A. SAUL, ESQ., SHARON C. DEGNAN, ESQ.
Name RUBBER APPLICATIONS, INC.
Role Appellee
Status Active
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is denied. Appellees' motion for appellate attorney's fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2013), is provisionally granted. We remand to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and rule 1.442 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 18, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees’ motion for leave to file limited sur-reply brief is denied.
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OBJECTION TO APPELLEES' MOTIONFOR LEAVE TO FILE LIMITED SUR-REPLY BRIEF
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE LIMITED SUR-REPLY BRIEF
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-08-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - RB due 08/16/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 08/09/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 120 PAGES
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court 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 2019-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/28/19
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 04/26/19
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/13/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2018-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN - REDACTED - 1829 PAGES
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/12/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/13/18
On Behalf Of MICHAEL CAMACHO
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CAMACHO
MICHAEL SCOTT WERT, et al., VS MICHAEL CAMACHO & STEPHANIE CAMACHO 2D2014-3209 2014-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CA-004089

Parties

Name F C C I INSURANCE COMPANY
Role Appellant
Status Active
Name MICHAEL SCOTT WERT
Role Appellant
Status Active
Representations SHARON C. DEGNAN, ESQ.
Name RUBBER APPLICATIONS, INC.
Role Appellant
Status Active
Name STEPHANIE CAMACHO
Role Appellee
Status Active
Name MICHAEL CAMACHO LLC
Role Appellee
Status Active
Representations JOEL D. EATON, ESQ., M. LANCE HOLDEN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.Respondent's motion for attorney's fees is granted in the amount of$2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rulesand case law.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, LEWIS, QUINCE, CANADY, POLSTON,and LAWSON, JJ., concur.
Docket Date 2016-10-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ granted in part and denied in part. See WORD ORDER dated 9/2/16 with opinion.
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall mandate
Docket Date 2016-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO RECALL PREMATURELY ISSUED APPELLATE MANDATE
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-09
Type Mandate
Subtype Mandate
Description Mandate ~ recalled 5-19-16
Docket Date 2016-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. **WITHDRAWN**
Docket Date 2014-07-31
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ GAT-with 2D14-1525 & 2D14-2724
Docket Date 2014-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/14-1525, 14-2724, 14-3209
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-16
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB
Docket Date 2014-07-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-1525 AND 14-2724
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
MICHAEL SCOTT WERT, ET AL VS MICHAEL CAMACHO & STEPHANIE CAMACHO 2D2014-2724 2014-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-004089-0000

Parties

Name MICHAEL SCOTT WERT
Role Appellant
Status Active
Representations SHARON C. DEGNAN, ESQ.
Name FCCI COMMERCIAL INSURANCE CO.
Role Appellant
Status Active
Name RUBBER APPLICATIONS, INC.
Role Appellant
Status Active
Name STEPHANIE CAMACHO
Role Appellee
Status Active
Name MICHAEL CAMACHO LLC
Role Appellee
Status Active
Representations M. LANCE HOLDEN, ESQ., JOEL D. EATON, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.Respondent's motion for attorney's fees is granted in the amount of$2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rulesand case law.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, LEWIS, QUINCE, CANADY, POLSTON,and LAWSON, JJ., concur.
Docket Date 2016-10-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ granted in part and denied in part. See WORD ORDER dated 9/2/16 with opinion.
Docket Date 2016-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall mandate
Docket Date 2016-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO RECALL PREMATURELY ISSUED APPELLATE MANDATE
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' "MOTION FOR REHEARING AND/OR CLARIFICATION"
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. **WITHDRAWN**
Docket Date 2016-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellees' motion for attorney's fees is denied. The appellants' motion for appellate attorney's fees is granted, contingent upon a determination that they are entitled to fees under section 768.79, Florida Statutes (2013), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court is authorized to award the appellants all of the reasonable attorneys' fees incurred in this appeal.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 06/05/15
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL CAMACHO
Docket Date 2015-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL CAMACHO
Docket Date 2015-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-03-06
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 MICHAEL CAMACHO
Docket Date 2015-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL CAMACHO
Docket Date 2015-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURRANCE
Docket Date 2015-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-10
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 MICHAEL CAMACHO
Docket Date 2014-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB due 02-22-15
On Behalf Of MICHAEL CAMACHO
Docket Date 2014-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL CAMACHO
Docket Date 2014-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure
Docket Date 2014-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-31
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ WITH 2D14-3209
Docket Date 2014-06-26
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ WITH 2D14-1525
Docket Date 2014-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-06-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MICHAEL SCOTT WERT

Documents

Name Date
Florida Limited Liability 2024-12-03

Date of last update: 07 Feb 2025

Sources: Florida Department of State