Search icon

MICHAEL ANDERSON LLC - Florida Company Profile

Company Details

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

MICHAEL ANDERSON 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: 29 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000020474
Address: 110 DUNLAP RD., EASTPOINT, FL, 32328, US
Mail Address: 110 DUNLAP RD., EASTPOINT, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MICHAEL Manager 110 DUNLAP RD., EASTPOINT, FL, 32328
ANDERSON MICHAEL Agent 110 DUNLAP RD., EASTPOINT, FL, 32328

Events

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

Court Cases

Title Case Number Docket Date Status
MICHAEL ANDERSON VS STATE OF FLORIDA 2D2019-0934 2019-03-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-3286

Parties

Name MICHAEL ANDERSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G., HELENE S. PARNES, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL ANDERSON
Docket Date 2019-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL ANDERSON
Docket Date 2019-06-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL ANDERSON
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-04-05
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 ANDERSON
Docket Date 2019-03-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 391 PAGES
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ANDERSON
Docket Date 2019-10-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant has filed a status report indicating that on August 26, 2019, Appellant filed a motion for the appointment of appellate counsel in the circuit court that remains pending. Within thirty days of the date of this order, the circuit court shall file a status report on Appellant's motion for the appointment of counsel attaching any order entered on the motion.
Docket Date 2019-08-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ As the rule 3.850 proceeding in the circuit court included an evidentiary hearing, this appeal shall proceed as a nonsummary appeal. The summary record transmitted by the clerk shall serve as the record on appeal. Within 10 days of the date of this order the clerk shall forward a copy of the record to the appellant.Appellant is advised that he or she may have a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363; Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. The appellant should file a courtesy copy of the motion in this court.Within 20 days of the date of this order, the appellant shall file in this court a status report. The status report shall include a copy of the appellant's motion for counsel in the trial court if the appellant has filed one or a statement that the appellant plans to continue pro se. In the latter eventuality, the appeal shall proceed on the basis of the pro se initial brief already filed.The appellee's March 14, 2019, notice that the appellee will not be filing a brief is stricken. An answer brief will be required in this nonsummary appeal. The appellee shall wait until the appellant files the status report just directed before serving an answer brief.
MICHAEL ANDERSON VS STATE OF FLORIDA SC2019-0199 2019-02-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CF0058070001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-2096

Parties

Name MICHAEL ANDERSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-02-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.801 Below
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-02-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Michael Anderson
View View File
MICHAEL ANDERSON VS THE STATE OF FLORIDA 3D2018-2096 2018-10-16 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5807

Parties

Name MICHAEL ANDERSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-04-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Because petitioner has failed to show a clear legal right to the reliefrequested, he is not entitled to mandamus relief. Accordingly, the petition for writof mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla.2000). No motion for rehearing or reinstatement will be entertained by this Court
Docket Date 2019-02-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-02-07
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. SALTER, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL ANDERSON
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL ANDERSON
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MICHAEL ANDERSON, VS THE STATE OF FLORIDA, 3D2017-0564 2017-03-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5807

Parties

Name MICHAEL ANDERSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Case no. 3D17-564 is consolidated with 3D16-2751, and the trial court's denial of the motion for rehearing is noted. Case no. 3D17-564 is dismissed as a duplicate of 3D16-2751.
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ as duplicative of 3D16-2751
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL ANDERSON
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MICHAEL ANDERSON VS THE STATE OF FLORIDA 3D2016-2751 2016-12-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5807

Parties

Name MICHAEL ANDERSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ As it appears that the circuit court has not yet ruled on the appellant¿s motion for rehearing (now set for January 13, 2017), appellant¿s appeal is treated as premature. Pursuant to Fla.R.App.P. 9.110(1), the parties shall file the circuit court¿s order on the motion for rehearing after it is entered.WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL ANDERSON
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Florida Limited Liability 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4376508702 2021-04-01 0455 PPP 1046 NW 87th Ave, Miami, FL, 33172-3038
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6397
Loan Approval Amount (current) 6397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3038
Project Congressional District FL-27
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6423.48
Forgiveness Paid Date 2021-09-10
2763098700 2021-03-30 0455 PPP 901 NE 16th Ct, Fort Lauderdale, FL, 33305-3111
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8223
Loan Approval Amount (current) 8223
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33305-3111
Project Congressional District FL-23
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5897908802 2021-04-18 0491 PPP 11839 Poydras Ln, Jacksonville, FL, 32218-7692
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7458
Loan Approval Amount (current) 7458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-7692
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7487.83
Forgiveness Paid Date 2021-09-21
1350628908 2021-04-24 0455 PPS 1046 NW 87th Ave, Miami, FL, 33172-3016
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6397
Loan Approval Amount (current) 6397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3016
Project Congressional District FL-27
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6431.18
Forgiveness Paid Date 2021-11-10
6451988608 2021-03-23 0455 PPP 4950 17th Ave N, St Petersburg, FL, 33710-5202
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13657
Loan Approval Amount (current) 13657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33710-5202
Project Congressional District FL-13
Number of Employees 1
NAICS code 811219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13688.49
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State