Search icon

MICHAEL WEBB LLC

Company Details

Entity Name: MICHAEL WEBB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000090408
FEI/EIN Number 46-2712382
Address: 107 W PONKAN RD, APOPKA, FL 32712
Mail Address: 107 W PONKAN RD, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB, MICHAEL Agent 107 W PONKAN RD, APOPKA, FL 32712

Manager

Name Role Address
WEBB, MICHAEL Manager 107 W PONKAN RD, APOPKA, FL 32712

Managing Member

Name Role Address
WEBB, ANNA Managing Member 107 W PONKAN RD, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CONVERSION 2013-06-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000137414. CONVERSION NUMBER 900000132609

Court Cases

Title Case Number Docket Date Status
MICHAEL R. WEBB VS STATE OF FLORIDA 5D2015-1855 2015-05-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2011-CF-636

Parties

Name MICHAEL WEBB LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2015-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "DIRECTIONS TO CLERK"; MAILBOX 6/3;PS Michael Webb 803785
Docket Date 2015-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/28 ORDER; MAILBOX 6/3
On Behalf Of MICHAEL WEBB
Docket Date 2015-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS; PT SHOW CAUSE WHY NOT DISM...
Docket Date 2015-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 5/18/15
On Behalf Of MICHAEL WEBB
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-06-21

Date of last update: 22 Jan 2025

Sources: Florida Department of State