Search icon

MICHAEL CRABTREE LLC - Florida Company Profile

Company Details

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

MICHAEL CRABTREE 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000001992
Address: 3479 EAST ODIER STREET, INVERNESS, FL, 34453
Mail Address: 3479 EAST ODIER STREET, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRABTREE MICHAEL Manager 3479 EAST ODIER STREET, INVERNESS, FL, 34453
CRABTREE MICHAEL Agent 3479 EAST ODIER STREET, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL CRABTREE VS STATE OF FLORIDA 5D2017-3913 2017-12-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-0809

Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-0662

Parties

Name MICHAEL CRABTREE LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Kevin R. Holtz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah A. Chance, 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 2018-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-05-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ANDERS BRF
On Behalf Of MICHAEL CRABTREE
Docket Date 2018-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL CRABTREE
Docket Date 2018-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 20 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-05-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF 5/14
Docket Date 2018-04-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of MICHAEL CRABTREE
Docket Date 2018-04-13
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-3.800 MOTION ORDERED ~ AA W/I 20 DAYS FILE MOT IN LT;ABATED PENDING SUPP ROA
Docket Date 2018-02-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL;STRICKEN AS MOOT PER 4/13 ORDER
On Behalf Of MICHAEL CRABTREE
Docket Date 2018-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF;STRICKEN AS MOOT PER 4/13 ORDER
On Behalf Of MICHAEL CRABTREE
Docket Date 2018-01-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL CRABTREE
Docket Date 2018-01-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 162 PAGES
On Behalf Of Clerk Citrus
Docket Date 2017-12-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-12-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2017-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/13 ORDER
On Behalf Of MICHAEL CRABTREE
Docket Date 2017-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2017-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/17, INDIGENT ORDER/PD APPOINTED 6/27/17
On Behalf Of MICHAEL CRABTREE
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2014-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State