Search icon

MICHAEL WEBB LLC - Florida Company Profile

Company Details

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

MICHAEL WEBB 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: 21 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000090408
FEI/EIN Number 46-2712382

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2013-06-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000137414. CONVERSION NUMBER 900000132609

Court Cases

Title Case Number Docket Date Status
MICHAEL WEBB VS STATE OF FLORIDA 5D2017-1149 2017-04-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2011-CF-0636

Parties

Name MICHAEL WEBB LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Susan A. Fagan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-22
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/IN 10 DAYS; DISCHARGED 6/30
Docket Date 2017-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES **CONFIDENTIAL**
On Behalf Of Clerk Citrus
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL WEBB
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/6
On Behalf Of MICHAEL WEBB
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL WEBB
Docket Date 2017-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL WEBB
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/26
On Behalf Of MICHAEL WEBB
Docket Date 2017-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/26
On Behalf Of MICHAEL WEBB
Docket Date 2017-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 7/27
Docket Date 2017-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of MICHAEL WEBB
Docket Date 2017-06-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2017-06-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA FILED BY ATTORNEY; AA E. JUAN LYNUM 0018484
On Behalf Of MICHAEL WEBB
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/17
On Behalf Of MICHAEL WEBB
MICHAEL WEBB VS STATE OF FLORIDA 5D2016-3139 2016-09-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
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 Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-09-14
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/8/16
On Behalf Of MICHAEL WEBB
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415208910 2021-05-07 0455 PPP 11218 Millpond Greens Dr, Boynton Beach, FL, 33473-7800
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23075
Loan Approval Amount (current) 23075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-7800
Project Congressional District FL-22
Number of Employees 1
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23155.29
Forgiveness Paid Date 2021-09-15
5219668509 2021-02-27 0455 PPS 366 SW Violet Ave, Port St Lucie, FL, 34983-1971
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3341.88
Loan Approval Amount (current) 3341.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-1971
Project Congressional District FL-21
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3368.25
Forgiveness Paid Date 2021-12-14
3146627304 2020-04-29 0455 PPP 366 SW VIOLET AVE, PORT ST LUCIE, FL, 34983
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3301.78
Loan Approval Amount (current) 3301.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3329.46
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State