Search icon

MICHAEL ROBINSON LLC - Florida Company Profile

Company Details

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

MICHAEL ROBINSON 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: 28 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000085616
FEI/EIN Number APPLIED FOR

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

Address: 519 GREENBERRY DR., CANTONMENT, FL, 32533
Mail Address: 519 GREENBERRY DR., CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON MICHAEL I Manager 5191 GREENBERRY DR., CANTONMENT, FL, 32533
Hartzell Jessica E Secretary 519 GREENBERRY DR., CANTONMENT, FL, 32533
ROBINSON MICHAEL I Agent 519 GREENBERRY DR., CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
Michael Robinson, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-1009 2024-06-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-3683

Parties

Name MICHAEL ROBINSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Kayla Heather McNab
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1009. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal.
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1009. Not certified.
On Behalf Of Michael Robinson
View View File
Docket Date 2024-10-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 12, 2024, and with the Florida Rules of Appellate Procedure. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Michael Robinson, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-1008 2024-06-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-4325

Parties

Name MICHAEL ROBINSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 13, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D24-1008. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-04
Type Order
Subtype Order on Filing Fee
Description Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal.
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1008. Not certified.
On Behalf Of Michael Robinson
View View File
ASHLEY EVA GOLSON VS MICHAEL ROBINSON 2D2021-2746 2021-09-03 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-DR-005774

Parties

Name ASHLEY EVA GOLSON
Role Appellant
Status Active
Name MICHAEL ROBINSON LLC
Role Appellee
Status Active
Representations STEVEN S. LESKOVICH, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Lucas
Docket Date 2021-09-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASHLEY EVA GOLSON
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's filings received October 7, 2021, do not respond to this court's October 5, 2021, order. And Appellant has not satisfied the fee order issued September 3, 2021. Copies of these orders are enclosed for Appellant. This case has been dismissed. Appellant shall comply with these orders by October 27, 2021, or this case will be closed.
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER FOR INITIAL BRIEF
On Behalf Of ASHLEY EVA GOLSON
Docket Date 2021-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ This case was dismissed on September 29, 2021, based on Appellant's failure to respond to this court's September 3, 2021, order to show cause and provide a copy of the order appealed. On October 1, 2021, a copy of the order appealed was provided. Within fifteen days from the date of this order, Appellant may file a motion to reinstate the appeal, failing which the appeal will be closed.
Docket Date 2021-10-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS ASHLEY EVA GOLSON
On Behalf Of ASHLEY EVA GOLSON
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of appellant to comply with this court’s September 3, 2021, order to show cause.
MICHAEL ROBINSON VS STATE OF FLORIDA 2D2019-4487 2019-11-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CF-11804-NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CF-8646-NC

Parties

Name MICHAEL ROBINSON LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., HOWARD L. DIMMIG, I I, P. D., CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MICHAEL ROBINSON
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL ROBINSON
Docket Date 2020-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 23 PAGES
Docket Date 2020-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2020-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL ROBINSON
Docket Date 2020-06-09
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The circuit court has appointed the local Public Defender to represent appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent appellant in this appeal. Appellant’s initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-04-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER OF INDIGENCY AND APPOINTMENT OF PD
On Behalf Of SARASOTA CLERK
Docket Date 2020-04-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-18
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ NEW ADDRESS
Docket Date 2020-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 46 PAGES
Docket Date 2020-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ In his notice of appeal, Appellant states his request for appointment of appellate counsel. As advised by this court's November 22, 2019, order, Appellant may file a motion in the trial court requesting the appointment of counsel for appeal. Within 30 days from the date of this order, Appellant shall either file his initial brief or file a status report advising that he has filed a motion in the trial court seeking the appointment of counsel.
Docket Date 2020-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS - REDACTED - 91 PAGES
Docket Date 2019-12-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-11-22
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ROBINSON
Docket Date 2020-09-30
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
MICHAEL ROBINSON VS ELLEN MAREK, ET AL., 2D2017-3383 2017-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
07-CA-6196

Parties

Name MICHAEL ROBINSON LLC
Role Appellant
Status Active
Representations PAUL SIDNEY ELLIOTT, ESQ.
Name ELLEN MAREK
Role Appellee
Status Active
Representations CONSTANTINE KALOGIANIS, ESQ., JAMES A. BOYKO, ESQ., J. SCOTT MCMAHON, ESQ.
Name TONI JAE HILL, A/K/A T. J. HILL
Role Appellee
Status Active
Name HERITAGE HILLS INDUSTRIES, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
Docket Date 2018-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, the clerk of the circuit court shall supplement the record on appeal with the following missing items: (1) the notice of lack of prosecution filed on March 24, 2017, and (2) the notice of hearing filed on May 11, 2017.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF ANSWER BRIEF OF ELLEN MAREK AND NOTICE OF APPEARANCE
On Behalf Of ELLEN MAREK
Docket Date 2018-06-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Attorney James Boyko represented plaintiff/appellee Ellen Marek in the trial court. He does not appear to be a party to the order on appeal or in the proceedings below. According to Florida Rule of Appellate Procedure 9.360(b), attorneys "shall retain their status in the court unless others are duly appointed," and there appears to be no basis for Attorney Boyko to join in this appeal or to be substituted as a party under rule 9.360(a) or (c). Within ten days, Attorney Boyko shall clarify his status in the proceeding or notify this court if he intends for the answer brief he filed to be treated as the answer brief of appellee Ellen Marek.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Inventory Attorney Paul Sidney Elliot's suggestion of death concerning Attorney Brett Garrett Wadsworth, counsel for the appellant, is noted. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance upon retention.The appellant's motion to abate is granted only to the extent that the appellant shall have 30 days to serve an optional reply brief pro se or to retain counsel, who may request a reasonable extension of time. The appeal shall otherwise proceed on the basis of the initial brief filed by Attorney Wadsworth and the answer brief filed by the appellee.
Docket Date 2018-03-09
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENT TO SUGGESTION OF DEATH
On Behalf Of MICHAEL ROBINSON
Docket Date 2018-03-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE WITH ATTACHED SUGGESTION OF DEATH
On Behalf Of MICHAEL ROBINSON
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, attorney Paul Sidney Elliott shall supplement the suggestion of death with the appellant's street address so that this court can serve the appellant with orders until such time that new counsel appears. Attorney Elliott shall also serve a copy of the suggestion of death on the appellant and certify that he has done so.
Docket Date 2018-02-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ SUGGESTION OF DEATH NOTICE OF LIMITED APPEARANCE AS INVENTORY ATTORNEY AND MOTION TO ABATE
On Behalf Of MICHAEL ROBINSON
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ELLEN MAREK
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2018-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELLEN MAREK
Docket Date 2017-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-12-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-11-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied. Appellant shall file the initial brief within 20 days of this order.
Docket Date 2017-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of ELLEN MAREK
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLEN MAREK
Docket Date 2017-11-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's motion to relinquish jurisdiction.
Docket Date 2017-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO THE LOWER TRIBUNAL
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB- 118 PAGES
Docket Date 2017-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL ROBINSON VS STATE OF FLORIDA 2D2013-5299 2013-11-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 07-18879 CFANO

Parties

Name MICHAEL ROBINSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORDS***
On Behalf Of PINELLAS CLERK
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT GOOD FAITH AMENDED 3.850 MOTION
On Behalf Of MICHAEL ROBINSON
Docket Date 2014-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND 3.850 MOTION - STYLED IN CIRCUIT COURT**Noted-cm**
On Behalf Of MICHAEL ROBINSON
Docket Date 2014-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2014-09-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL ROBINSON
Docket Date 2014-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2014-01-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MICHAEL ROBINSON
Docket Date 2014-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S MOTION FOR LEAVE OF COURT TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of MICHAEL ROBINSON
Docket Date 2013-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ STRICKEN see 1/14/14 order
On Behalf Of MICHAEL ROBINSON
Docket Date 2013-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-11-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-11-07
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-11-06
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 MICHAEL ROBINSON
Docket Date 2013-11-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ROBINSON

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206287404 2020-05-08 0491 PPP 1865 Wells Rd. #246, Orange Park, FL, 32073
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12787.68
Forgiveness Paid Date 2021-01-26
1597029010 2021-05-13 0455 PPP 1418 Dewey St, Hollywood, FL, 33020-6137
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9165
Loan Approval Amount (current) 9165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6137
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9253.6
Forgiveness Paid Date 2022-05-06
1400528008 2020-06-22 0455 PPP 16 PARADISE LN, TREASURE ISLAND, FL, 33706-1129
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TREASURE ISLAND, PINELLAS, FL, 33706-1129
Project Congressional District FL-13
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3724.84
Forgiveness Paid Date 2021-02-25
9409168707 2021-04-08 0455 PPP 4520 Columbus Way S, St Petersburg, FL, 33712-4129
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) 2667
Loan Approval Amount (current) 2667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-4129
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2683.37
Forgiveness Paid Date 2021-11-26
5470169007 2021-05-22 0491 PPP 7891 N Independence Way, Citrus Springs, FL, 34433-5968
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18645
Loan Approval Amount (current) 18645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Citrus Springs, CITRUS, FL, 34433-5968
Project Congressional District FL-12
Number of Employees 1
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8602118504 2021-03-10 0455 PPS 8641 Wakefield Dr, Palm Beach Gardens, FL, 33410-6364
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8223
Loan Approval Amount (current) 8223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6364
Project Congressional District FL-21
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8264
Forgiveness Paid Date 2021-09-09
1968339009 2021-05-14 0491 PPP 1847 Oak Water Dr, Jacksonville, FL, 32225-2451
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-2451
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7536.88
Forgiveness Paid Date 2021-11-17
4850159001 2021-05-20 0455 PPP 2005 E Eskimo Ave, Tampa, FL, 33604-2021
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2021
Project Congressional District FL-14
Number of Employees 1
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.01
Forgiveness Paid Date 2021-11-10
4031387407 2020-05-08 0455 PPP 8641 Wakefield Drive, Palm Beach Gardens, FL, 33410
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4954.68
Forgiveness Paid Date 2021-07-28
9955918704 2021-04-09 0455 PPP 161 NW 19th St, Pompano Beach, FL, 33060-5025
Loan Status Date 2022-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5025
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10525.51
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State