Search icon

MICHAEL CLAYTON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL CLAYTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000037003
Address: 9719 MAXSON DR., LAND O LAKES, FL, 34638
Mail Address: 9719 MAXSON DR., LAND O LAKES, FL, 34638
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON STEVEN M Manager 9719 MAXSON DR., LAND O LAKES, FL, 34638
CLAYTON STEVEN M Agent 9719 MAXSON DR., LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL CLAYTON VS HIGHPOINT CONSTRUCTION, INC. 2D2019-4558 2019-11-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
17-CA-1409

Parties

Name MICHAEL CLAYTON, LLC
Role Appellant
Status Withdrawn
Representations William H. Winters, Esq., ALLEN PIPKINS, ESQ.
Name MICHAEL CLAYTON, LLC
Role Petitioner
Status Active
Name HIGHPOINT CONSTRUCTION, INC.
Role Respondent
Status Active
Representations J. TOMLINSON WATSON, I I, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, LaRose, and Rothstein-Youakim
Docket Date 2020-02-25
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's February 20, 2020, order is amended to reflect that the petition for writs of mandamus and prohibition is denied.
Docket Date 2020-02-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, LaRose, and Rothstein-Youakim
Docket Date 2020-02-20
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ ***AMENDED - SEE 2/25/2020 ORDER***Petitioner's petition for writ of mandamus is denied.
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRITS OF MANDAMUS AND PROHIBITION
On Behalf Of HIGHPOINT CONSTRUCTION, INC.
Docket Date 2020-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ A response from the respondent is overdue. The respondent shall respond to the petition for writ of mandamus and prohibition within 10 days of the date of this order.
Docket Date 2019-12-20
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply ~ Respondent shall serve a response to the petition for writ of mandamus withintwenty days. Petitioner may serve a reply within twenty days thereafter.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MICHAEL CLAYTON
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL CLAYTON
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL CLAYTON VS HIGHPOINT CONSTRUCTION, INC. 2D2019-4558 2019-11-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
17-CA-1409

Parties

Name MICHAEL CLAYTON, LLC
Role Appellant
Status Withdrawn
Representations William H. Winters, Esq., ALLEN PIPKINS, ESQ.
Name MICHAEL CLAYTON, LLC
Role Petitioner
Status Active
Name HIGHPOINT CONSTRUCTION, INC.
Role Respondent
Status Active
Representations J. TOMLINSON WATSON, I I, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, LaRose, and Rothstein-Youakim
Docket Date 2020-02-25
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's February 20, 2020, order is amended to reflect that the petition for writs of mandamus and prohibition is denied.
Docket Date 2020-02-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, LaRose, and Rothstein-Youakim
Docket Date 2020-02-20
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ ***AMENDED - SEE 2/25/2020 ORDER***Petitioner's petition for writ of mandamus is denied.
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRITS OF MANDAMUS AND PROHIBITION
On Behalf Of HIGHPOINT CONSTRUCTION, INC.
Docket Date 2020-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ A response from the respondent is overdue. The respondent shall respond to the petition for writ of mandamus and prohibition within 10 days of the date of this order.
Docket Date 2019-12-20
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply ~ Respondent shall serve a response to the petition for writ of mandamus withintwenty days. Petitioner may serve a reply within twenty days thereafter.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MICHAEL CLAYTON
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL CLAYTON
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2008-04-11

USAspending Awards / Financial Assistance

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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $8,331

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State