Search icon

DUKE PARTNERS II, LLC

Company Details

Entity Name: DUKE PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 01 Jul 2016 (9 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: M16000005322
FEI/EIN Number 812695527
Address: 2015 MANHATTAN BEACH BOULEVARD, SUITE 100, REDONDO BEACH, CA, 90278, US
Place of Formation: DELAWARE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 115 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301

Manager

Name Role
WEDGEWOOD, LLC Manager

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-30 No data No data
LC STMNT OF RA/RO CHG 2017-06-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL ANTHONY HENRY-BEY VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2017-2777 2017-09-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322

Parties

Name Michael Anthony Henry-Bey *W*
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Respondent
Status Active
Representations Ashland R. Medley, William P. Heller, Eric M. Levine, Nancy M. Wallace
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Name Ric Bradshaw, Sheriff
Role Respondent
Status Active
Name Robertson, Anschutz & Schneid
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1886 (MOTION FOR REHEARING IS DENIED)
Docket Date 2018-01-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1886 DISMISSED
Docket Date 2017-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF AFFIDAVIT TO PROCEED IN FORMA PAUPERIS FILED IN SUPREME COURT
Docket Date 2017-10-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1886
Docket Date 2017-10-23
Type Notice
Subtype Notice
Description Notice
Docket Date 2017-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM SUPREME COURT TRANSFERRING NOTICE OF INQUIRY TO 4TH DCA.
Docket Date 2017-10-10
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY (TRANSFERRED FROM SUPREME COURT)
On Behalf Of Michael Anthony Henry-Bey *W*
Docket Date 2017-10-09
Type Notice
Subtype Notice
Description Notice
Docket Date 2017-10-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the Emergency Petition for Writ of Prohibition and Emergency Petition for Writ of Error Coram Non-Judice, which was received by this Court on September 5, 2017 is dismissed.GROSS, WARNER and LEVINE, JJ., concur.
Docket Date 2017-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-07
Type Notice
Subtype Notice
Description Notice ~ OF PREPAYMENT OF FILING FEES
Docket Date 2017-09-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1612 ("MOTION TO REINSTATE AND MOTION TO DISQUALIFY THE 4TH DCA" HAS BEEN TREATED AS A MOTION FOR REHEARING AND IS DENIED)
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ERIC M. LEVINE AND WILLIAM P. HELLER
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION TO REINSTATE; AND MOTION TO DISQUALIFY THE 4TH DCA FILED IN THE SUPREME COURT
Docket Date 2017-09-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ ORDER TRANSFERRING PETITION
Docket Date 2017-09-05
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of Michael Anthony Henry-Bey *W*
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of Michael Anthony Henry-Bey *W*
Docket Date 2017-09-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
MICHAEL ANTHONY HENRY VS THE BANK OF NEW YORK MELLON, ET AL. SC2017-1388 2017-07-25 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322XXXXMB

Parties

Name Mr. Michael Anthony Henry
Role Petitioner
Status Active
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Eric M. Levine, William P. Heller, Nancy M. Wallace, VANESSA DAWN SLOAT-ROGERS
Name Robertson, Anschutz, & Schneid
Role Respondent
Status Active
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Representations Ashland R. Medley
Name Ashland R. Medley
Role Intervenor
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-13
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "MOTION FOR CLARIFICATION" (STYLED IN THE FOURTH DISTRICT COURT OF APPEAL)PLACED WITH FILE
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-06
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS MOTION TO REINSTATE; AND MOTION TO DISQUALIFY THE 4TH DCA.FILED 35 DAYS LATESTRICKEN on 9/6/2017 AS MOTION WAS FILED UNTIMELY
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-06
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Petitioner's "Motion to Reinstate; and Motion to Disqualify the 4th DCA" has been treated as a motion for rehearing and said motion for rehearing is hereby stricken as untimely.
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "MOTION FOR CLARIFICATION" (STYLED IN THE FOURTH DISTRICT COURT OF APPEAL)**PLACED W/FILE AS COPY OF DOCUMENT FILED IN DCA**
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-08-02
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ The petition for writ of mandamus is hereby transferred to the Fourth District Court of Appeal for consideration in the context of Case Number 4D17-1344. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 1525 Palm Beach Lakes Boulevard, West Palm Beach, Florida 33401-2399.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-07-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2017-07-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. Michael Anthony Henry
View View File

Documents

Name Date
WITHDRAWAL 2019-04-30
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-06-13
ANNUAL REPORT 2017-04-12
Foreign Limited 2016-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State