Search icon

MICHAEL WHEELER, LLC - Florida Company Profile

Company Details

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

MICHAEL WHEELER, 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000021796
Address: 12539 WILSEY LANE, LILLIAN, AL, 36549, US
Mail Address: 12539 WILSEY LANE, LILLIAN, AL, 36549, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER MICHAEL Managing Member 12539 WILSEY LANE, LILLIAN, AL, 36549
WHEELER MICHAEL Agent 13572 TURTLE MARSH LOOP, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL WHEELER VS STATE OF FLORIDA 5D2019-2694 2019-09-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
18-1712-CFMA

Parties

Name MICHAEL WHEELER, LLC
Role Appellant
Status Active
Representations Oscar Hardin Eaton, Lori D. Loftis, Jill S. Barger
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ REMANDED TO STRIKE COST OF INVESTIGATION
Docket Date 2019-12-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of MICHAEL WHEELER
Docket Date 2019-12-02
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MICHAEL WHEELER
Docket Date 2019-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2019-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/12/19
On Behalf Of MICHAEL WHEELER

Documents

Name Date
Florida Limited Liability 2006-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State