Search icon

JOEL MARTINEZ, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOEL MARTINEZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEL MARTINEZ, 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: 24 May 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: L06000053808
Address: 2709 BABBIT AVE, ORLANDO, FL, 32833
Mail Address: 2709 BABBIT AVE, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOEL Managing Member 2709 BABBIT AVE, ORLANDO, FL, 32833
SMITH ANN Agent 1217 PARK GREEN PL, WINTER PARK, FL, 32789

Events

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

Court Cases

Title Case Number Docket Date Status
JOEL MARTINEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0166 2024-01-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CF-2026

Parties

Name JOEL MARTINEZ, LLC.
Role Appellant
Status Active
Name HON. TERI KAKLIS DEES
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.

Docket Entries

Docket Date 2024-07-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-23
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL MARTINEZ
Docket Date 2024-01-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED DEES
On Behalf Of MANATEE CLERK
JOEL MARTINEZ VS STATE OF FLORIDA 2D2017-2711 2017-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CF-2026

Parties

Name JOEL MARTINEZ, LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, LINSEY SIMS - BOHNENSTIEHL, A.A.G.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOEL MARTINEZ
Docket Date 2018-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOEL MARTINEZ
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOEL MARTINEZ
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-09-14
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 JOEL MARTINEZ
Docket Date 2017-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MAULUCCI - 327 PAGES
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of HON. MICHAEL T. MC HUGH
Docket Date 2017-07-05
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL MARTINEZ
JOEL MARTINEZ VS STATE OF FLORIDA 2D2016-3117 2016-07-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CF-2026

Parties

Name JOEL MARTINEZ, LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2016-10-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, LaROSE, and SLEET
Docket Date 2016-09-28
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-07-20
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of JOEL MARTINEZ

Documents

Name Date
Florida Limited Liability 2006-05-24

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5776.00
Total Face Value Of Loan:
5776.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5776.00
Total Face Value Of Loan:
5776.00
Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2605.00
Total Face Value Of Loan:
2605.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20505
Current Approval Amount:
20505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20721.29
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2605
Current Approval Amount:
2605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2646.9
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2605
Current Approval Amount:
2605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2623.23
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20957.43
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20790
Current Approval Amount:
20790
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20972.49
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20505
Current Approval Amount:
20505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20620.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State