Search icon

GOOGLE LLC - Florida Company Profile

Company Details

Entity Name: GOOGLE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Oct 2017 (7 years ago)
Document Number: M17000009239
FEI/EIN Number 77-0493581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043, US
Mail Address: 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PICHAI SUNDAR Chief Executive Officer 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043
PORAT RUTH M Chief Financial Officer 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043
WALKER KENT Secretary 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043
YI KENNETH H Assistant Secretary 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043
XXVI Holdings Inc. Auth 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043
CORPORATION SERVICE COMPANY Agent -

Court Cases

Title Case Number Docket Date Status
JASON T. SHORTES VS GOOGLE, LLC SC2021-1481 2021-10-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D20-2686

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052019CA035239XXXXXX

Parties

Name Jason T. Shortes
Role Petitioner
Status Active
Name GOOGLE LLC
Role Respondent
Status Active
Representations NATHAN MICHAEL BERMAN
Name Hon. George Britton Turner, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-10-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2021-10-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Jason T. Shortes
View View File
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NOEL MIJARES, VS GOOGLE, LLC, 3D2021-1114 2021-05-12 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17375 SP

Parties

Name NOEL MIJARES
Role Appellant
Status Active
Name GOOGLE LLC
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 13, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-05-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO CERTIFICATE OF SERVICE.
On Behalf Of NOEL MIJARES
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JASON T. SHORTES VS GOOGLE, LLC 5D2020-2686 2020-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-035239

Parties

Name Jason T. Shortes
Role Appellant
Status Active
Name GOOGLE LLC
Role Appellee
Status Active
Representations Nathan M. Berman
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1481 CASE DISMISSED
Docket Date 2021-10-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #137245856
Docket Date 2021-10-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Google, LLC
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Jason T. Shortes
Docket Date 2021-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-16
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ 2ND
On Behalf Of Jason T. Shortes
Docket Date 2021-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED RB; AMENDED RB STRICKEN
Docket Date 2021-04-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ STRICKEN PER 4/12 ORDER
On Behalf Of Jason T. Shortes
Docket Date 2021-04-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED RB; RB STRICKEN
Docket Date 2021-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 4/7 ORDER
On Behalf Of Jason T. Shortes
Docket Date 2021-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Google, LLC
Docket Date 2021-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 2/10 MOTION IS DENIED
Docket Date 2021-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR ORDER DIRECTING COMPLIANCE WITH RULE 9.200"
On Behalf Of Jason T. Shortes
Docket Date 2021-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 437 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/1
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Google, LLC
Docket Date 2021-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jason T. Shortes
Docket Date 2021-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOA PER 12/29 ORDER
On Behalf Of Jason T. Shortes
Docket Date 2020-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2020-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/28/20
On Behalf Of Jason T. Shortes
Docket Date 2020-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-23
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/2020
On Behalf Of Jason T. Shortes

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
Foreign Limited 2017-10-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State