Search icon

MICHAEL WARD LLC - Florida Company Profile

Company Details

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

MICHAEL WARD 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L16000032006
FEI/EIN Number 81-2050141

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

Address: 3207 CORTONA DRIVE, MELBOURNE, FL, 32940
Mail Address: 3207 CORTONA DRIVE, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD MICHAEL L President 3207 CORTONA DRIVE, MELBOURNE, FL, 32940
WARD TAMARA L Secretary 3207 CORTONA DRIVE, MELBOURNE, FL, 32940
WARD TAMARA L Treasurer 3207 CORTONA DRIVE, MELBOURNE, FL, 32940
WARD MICHAEL L Agent 3207 CORTONA DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL WARD, Appellant(s) v. JOSEPH MATTARELLA, Appellee(s). 4D2024-1897 2024-07-24 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024DR004979XXX

Parties

Name MICHAEL WARD LLC
Role Appellant
Status Active
Representations Seth Eric Schneiderman, Stacy Lynn Haverfield
Name Joseph Mattarella
Role Appellee
Status Active
Representations Felipe Jaramillo
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. James Laird Martz, II
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-18
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-10-08
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal--73 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Felipe Jaramillo, Esquire's August 2, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Mattarella
Docket Date 2024-07-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Response
Subtype Response
Description Response to Appellant's Motion to Temporarily Relinquish Jurisdiction
On Behalf Of Joseph Mattarella
Docket Date 2024-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal; 136 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-27
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2025-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellee's December 31, 2024 response, appellant's December 16, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to resolve the December 16, 2024 petition for modification. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's December 16, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-12-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Temporarily Relinquish Jurisdiction
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Ward
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 11, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
MICHAEL WARD, VS THE STATE OF FLORIDA, 3D2017-1713 2017-07-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-1287

Parties

Name MICHAEL WARD LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-03
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2017-08-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-07-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Prior cases: 11-208, 10-2799, 05-1277
MICHAEL WARD, VS THE STATE OF FLORIDA, 3D2011-0208 2011-01-26 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
76-3121

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-1287

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
76-4015

Parties

Name MICHAEL WARD LLC
Role Appellant
Status Active
Representations CHRISTIAN S. DUNHAM
Name ANTHONY C. MUSTO
Role Appellant
Status Active
Name Richard F. Joyce
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ 12 VOLUMES AND 6 TRANSCRIPTS.
Docket Date 2012-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-11
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/statement of points filed (OG44C) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having filed a response thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2012-06-20
Type Letter-Case
Subtype Letter
Description Letter ~ from Michael Ward
Docket Date 2012-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ aa Michael Ward
Docket Date 2012-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Extension granted (Statement of Points) (OG01B)
Docket Date 2012-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Ext to file
Docket Date 2012-02-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ CORRECTED ORDER
Docket Date 2012-02-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file direct appeal
Docket Date 2012-02-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46)
Docket Date 2012-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2012-01-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
Docket Date 2011-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's November 23, 2011 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts are attached to said motion.
Docket Date 2011-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ with 6 tranxcript
Docket Date 2011-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted, and appellant's initial brief is due thirty (30) days after filing of transcripts.
Docket Date 2011-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including November 3, 2011.
Docket Date 2011-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-08-17
Type Notice
Subtype Notice
Description Notice ~ of diligent prosecution
On Behalf Of ANTHONY C. MUSTO
Docket Date 2011-08-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C)
Docket Date 2011-05-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-04-21
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 Richard F. Joyce
Docket Date 2011-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES AND 6 TRANSCRIPTS.
Docket Date 2011-03-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-03-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2011-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WARD
Docket Date 2011-01-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8818728400 2021-02-14 0455 PPS 2155 NW 184th Way, Pembroke Pines, FL, 33029-3818
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20657
Loan Approval Amount (current) 20657
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-3818
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20835.27
Forgiveness Paid Date 2021-12-29
5851198710 2021-04-03 0491 PPP 97035 Woodstork Ln, Fernandina Beach, FL, 32034-0846
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15344
Loan Approval Amount (current) 15344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-0846
Project Congressional District FL-04
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15386.2
Forgiveness Paid Date 2021-07-21
6257278908 2021-05-01 0491 PPS 211 Boone St Apt 201F, Pensacola, FL, 32505-2572
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) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-2572
Project Congressional District FL-01
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.86
Forgiveness Paid Date 2021-09-07
2311658908 2021-04-26 0455 PPP 14916 22nd Rd N, Loxahatchee, FL, 33470-4637
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18666
Loan Approval Amount (current) 18666
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-4637
Project Congressional District FL-20
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
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 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State