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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON T. SHORTES VS GOOGLE, LLC | SC2021-1481 | 2021-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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