Entity Name: | MICHAEL LYNN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2009 (15 years ago) |
Document Number: | P93000025559 |
FEI/EIN Number | 593173779 |
Address: | 300 E. HAMPTON SPRINGS AVE., PERRY, FL, 32347, US |
Mail Address: | P.O. BOX 813, PERRY, FL, 32348, US |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN MICHAEL R | Agent | 300.E. HAMPTON SPRINGS AVE., PERRY, FL, 32347 |
Name | Role | Address |
---|---|---|
LYNN MICHAEL R | President | P.O. BOX 813, PERRY, FL, 32348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 300 E. HAMPTON SPRINGS AVE., PERRY, FL 32347 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 300.E. HAMPTON SPRINGS AVE., PERRY, FL 32347 | No data |
CANCEL ADM DISS/REV | 2009-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | LYNN, MICHAEL R | No data |
CHANGE OF MAILING ADDRESS | 1999-04-22 | 300 E. HAMPTON SPRINGS AVE., PERRY, FL 32347 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL W. BROWN, JR., et al., VS MICHAEL LYNN, et al., | 3D2019-0558 | 2019-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALISON V. TEAL |
Role | Appellant |
Status | Active |
Name | SAMUEL W. BROWN, JR. |
Role | Appellant |
Status | Active |
Representations | Wayne Larue Smith, Brett Tyler Smith |
Name | Lynn H. Valerie |
Role | Appellee |
Status | Active |
Name | KEYS ISLAND PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | MICHAEL LYNN, INC. |
Role | Appellee |
Status | Active |
Representations | John Marston |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-12 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits ~ 1 DVD Exhibit P - D11 (video ) Original |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-11-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 8, 2019, with no further extensions allowed. |
Docket Date | 2019-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-10-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CORRECTION OF MISTATEMENT OF FACT IN APPELLEE'S ANSWER BRIEF |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 9/29/19 |
Docket Date | 2019-09-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/19/19 |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-08-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AE'S notice of withdrawal of motion for attorney's fees. |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-08-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SEE APPELLEES" NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES FILED 8/8/19 |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-07-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-07-18 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 1 DVD Exhibit P - D11 (video ) Original Located in the Vault |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-07-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-07-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ stipulation to direct the clerk of the circuit court to supplement the record is granted, and the Clerk of the Circuit Court is directed to supplement the record on appeal with the trial exhibit D11 as stated in the motion. |
Docket Date | 2019-07-03 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ STIPULATION TO DIRECT CLERK TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/30/19 |
Docket Date | 2019-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-05-28 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellants’ motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 4, 2019 to complete the record index as stated in the motion. |
Docket Date | 2019-05-23 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/30/19 |
Docket Date | 2019-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO ALLOW CLERK TO COMPLETE RECORD INDEX |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-25 |
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 | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MICHAEL LYNN |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-580 |
Parties
Name | SAMUEL W. BROWN, JR. |
Role | Appellant |
Status | Active |
Representations | Wayne Larue Smith, Dorothy F. Easley |
Name | ALISON V. TEAL |
Role | Appellant |
Status | Active |
Name | MICHAEL LYNN, INC. |
Role | Appellee |
Status | Active |
Representations | John Marston |
Name | VALERIE H. LYNN |
Role | Appellee |
Status | Active |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-06-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-05-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Resp & Reply) (DA32) ~ The petition is denied without prejudice to petitioners raising these claims on appeal from a final, appealable order. Respondents' motion for appellate attorney's fees is denied. |
Docket Date | 2018-05-18 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-05-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF PETITIONERS' PETITION FOR WRIT OF PROHIBITION, MANDAMUS,OR CERTIORARI,OR APPELLATE REVIEW UNDER RULE9.130 INJUNCTIONS |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2018-05-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2018-05-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2018-05-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RS- 20 days to 5/25/18 |
Docket Date | 2018-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2018-04-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ Respondents shall serve a response within fifteen (15) days of the date of this order to the petition for writ of prohibition, writ of mandamus, and writ of certiorari or appellate review under Rule 9.130 injunctions. Petitioners may reply within five (5) days of service of the respondents' response. SALTER, EMAS and LINDSEY, JJ., concur. |
Docket Date | 2018-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2018-04-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2018-04-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2018-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State