Search icon

MICHAEL BARRETT, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL BARRETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL BARRETT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000064520
Address: 3370 IDLEWILD ST, PT CHARLOTTE, FL, 33980
Mail Address: 3370 IDLEWILD ST, PT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT MICHAEL Managing Member 3370 IDLEWILD ST, PT CHARLOTTE, FL, 33980
BARRETT MICHAEL Agent 3370 IDLEWILD ST, PT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL BARRETT VS JULIE L. JONES, ETC. SC2017-1156 2017-06-16 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
92-02807

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
93-09300

Circuit Court for the Seventeenth Judicial Circuit, Broward County
061994CF004478A88810

Parties

Name MICHAEL BARRETT, LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2017-06-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-21
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-06-16
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of MICHAEL BARRETT
View View File
FLORIDA INDUSTRIAL POWER USERS GROUP VS ART GRAHAM, ETC., ET AL. SC2015-1515 2015-08-17 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
150001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name Citizens of the State of Florida
Role Appellee
Status Active
Representations Charles J. Rehwinkel, J. R. Kelly
Name Ronald A. Brise
Role Appellee
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Kenneth A. Hoffman, John T. Butler
Name Julie Imanuel Brown
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name FLORIDA PUBLIC SERVICE COMM
Role Appellee
Status Active
Representations Adria E. Harper, Samantha M. Cibula
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name JIMMY PATRONIS
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Representations MARTHA F. BARRERA
Name JOHN JOSEPH TRUITT
Role Intervenor
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name Adria E. Harper
Role Proponent
Status Active
Name MICHAEL BARRETT, LLC
Role Proponent
Status Active

Docket Entries

Docket Date 2024-09-20
Type Record
Subtype Record/Transcript Returned
Description 3 BOXES OF ROA (CONFIDENTIAL)
Docket Date 2016-09-27
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ In light of the response to the Court's order to show cause, the above cases are hereby dismissed.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED. *Amended 9/27/16 to show proper date*
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ THE PARTIES' JOINT RESPONSE TO THE COURT'S AUGUST 19, 2016SHOW CAUSE ORDER
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-08-19
Type Order
Subtype Show Cause
Description ORDER-SHOW CAUSE ~ The parties in the above consolidated cases have filed a status report on August 12, 2016, notifying this Court of the status of the June 28, 2016, relinquishment of these cases to the Florida Public Service Commission to reconsider Commission Order No. PSC-15-0284-FOF-EI. The parties have now provided the Court with the Order of the Commission issued August 11, 2016, which vacates Order No. PSC-15-0284-FOF-EI in light of this Court's decision in Citizens of the State of Florida v. Graham, 191 So. 3d 897 (Fla. 2016). Accordingly, the parties in both consolidated cases are hereby ordered to file concurrent responses with this Court on or before August 29, 2016, showing why the consolidated cases should not be dismissed.
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Adria E. Harper
View View File
Docket Date 2016-08-12
Type Event
Subtype Relinquishment Ended
Description RELINQUISHMENT ENDED
Docket Date 2016-06-28
Type Order
Subtype Relinquishment (Misc)
Description ORDER-RELINQUISHMENT (MISC) ~ The Joint Motion to Relinquish Jurisdiction is hereby granted and the jurisdiction of the above cases is temporarily relinquished to the Florida Public Service Commission for a period of ninety days to reconsider Commission Order No. PSC-15-0284-FOF-EI.Counsel for the parties are hereby directed to file status reports with this Court every forty-five days as to the progress of the relinquishment proceeding.
Docket Date 2016-06-28
Type Event
Subtype Relinquishment Started
Description RELINQUISHMENT STARTED
Docket Date 2016-06-17
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ The Joint Motion to Toll Time is granted pending resolution of the Joint Motion to Relinquish Jurisdiction.
Docket Date 2016-06-15
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ JOINT MOTION TO RELINQUISH JURISDICTION
On Behalf Of Adria E. Harper
View View File
Docket Date 2016-06-09
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed by this Court's order issued September 25, 2015, is hereby lifted. Appellants' initial brief on the merits shall be served on or before July 5, 2016; appellees' answer brief on the merits shall be served twenty days after service of appellants' brief on the merits; and appellants' reply brief on the merits shall be served twenty days after service of appellees' brief on the merits.
Docket Date 2015-11-06
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 3 BOXES OF ROA (CONFIDENTIAL)
On Behalf Of Carlotta S. Stauffer
Docket Date 2015-09-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ The motion of the Citizens of the State of Florida, through the Office of Public Counsel ("the Citizens"), to consolidate case numbers SC15-1515 and SC15-1517 is hereby granted and the cases are hereby consolidated for all purposes in this Court. The motion of the Citizens to stay the proceedings in this Court pending the decision in consolidated cases SC15-95, SC15-113, SC15-115 and SC15-274 is hereby granted and consolidated cases SC15-1515 and SC15-1517 are hereby stayed in this Court until further order of the Court. The motion to hold the preparation of the record in abeyance is denied.
Docket Date 2015-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "FLORIDA INDUSTRIAL POWER USERS GROUP'S DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED"
On Behalf Of Florida Industrial Power Users Group
Docket Date 2015-08-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2015-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-08-17
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ **UNCERTIFIED COPY (REC'D 08/12/2015)
On Behalf Of Florida Industrial Power Users Group
View View File
MICHEAL BARRETT VS STATE OF FLORIDA 4D2014-1974 2014-05-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-21430CF10A

Parties

Name MICHAEL BARRETT, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-09-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-107
Docket Date 2015-01-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-107
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-01-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHAEL BARRETT
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion for rehearing, clarification, or rehearing en banc filed October 20, 2014 is denied.
Docket Date 2014-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR REHEARING AND CLARIFICATION (DENIED 12/5/14)
On Behalf Of MICHAEL BARRETT
Docket Date 2014-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion for extension filed September 29, 2014, is granted, and the time in which to file a motion for rehearing is hereby extended fifteen (15) days from the date of the entry of this order.
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MICHAEL BARRETT
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed September 8, 2014, for extension of time is hereby granted, and the time in which to file a motion for rehearing is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of MICHAEL BARRETT
Docket Date 2014-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION TO ACCEPT NOA AS TIMELY STYLED IN L.T. PS Michael Barrett 622978
Docket Date 2014-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BARRETT
Docket Date 2014-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (RECVD 5/22/14)
On Behalf Of MICHAEL BARRETT
MICHAEL BARRETT VS STATE OF FLORIDA 4D2011-2047 2011-05-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-21430 CF10A

Parties

Name MICHAEL BARRETT, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-10-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ DISMISSED
Docket Date 2012-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-07-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T - AND ISSUANCE OF WRITTEN OPINION
On Behalf Of MICHAEL BARRETT
Docket Date 2012-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MICHAEL BARRETT
Docket Date 2011-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BARRETT
Docket Date 2011-05-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL BARRETT

Documents

Name Date
Florida Limited Liabilites 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867618706 2021-03-30 0491 PPP 212 Howard Blvd, Longwood, FL, 32750-4611
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4479
Loan Approval Amount (current) 4479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4611
Project Congressional District FL-07
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4542.93
Forgiveness Paid Date 2022-09-13
4514298002 2020-06-26 0455 PPP 7920 NW 6ST Apt 203, Pembroke Pines, FL, 33024
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3466
Loan Approval Amount (current) 3466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3502.27
Forgiveness Paid Date 2021-07-15
4708968305 2021-01-23 0455 PPS 1165 Harbor Links Cir, Vero Beach, FL, 32967-7261
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17104
Loan Approval Amount (current) 17104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-7261
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17171.01
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State