Search icon

MICHAEL J. MARTIN, LLC

Company Details

Entity Name: MICHAEL J. MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 May 2016 (9 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: L16000087167
Address: 4527 44TH AVENUE NORTH, ST. PETERSBURG, FL 33714
Mail Address: 4527 44TH AVENUE NORTH, ST. PETERSBURG, FL 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, MICHAEL J Agent 4527 44TH AVENUE NORTH, ST. PETERSBURG, FL 33714

Authorized Member

Name Role Address
MARTIN, MICHAEL J Authorized Member 4527 44TH AVENUE NORTH, ST. PETERSBURG, FL 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL J. MARTIN VS STATE OF FLORIDA SC2016-1028 2016-06-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372012CF001900A00100

Circuit Court for the Second Judicial Circuit, Leon County
1D14-910

Parties

Name MICHAEL J. MARTIN, LLC
Role Petitioner
Status Active
Representations Michael R. Ufferman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Virginia Chester Harris
Name Frank Elwyn Sheffield
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 6/13/2017.Letter-Case Status InquiryIn response to the above letter, please be advised that the above case is final in this Court and no further pleadings may be filed. A copy of this Court's order dated May 26, 2017, is enclosed herewith.
Docket Date 2017-06-13
Type Letter-Case
Subtype Case Status Inquiry
Description LETTER-CASE STATUS INQUIRY
On Behalf Of Michael J. Martin
View View File
Docket Date 2017-05-26
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated January 20, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Williams v. State, 186 So. 3d 989 (Fla. 2016). The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO THE COURT'S JANUARY 20, 2017,ORDER TO SHOW CAUSE
On Behalf Of Michael J. Martin
View View File
Docket Date 2017-02-07
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 21, 2017, in which to serve the response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2017-02-06
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING THEPETITIONER'S RESPONSE
On Behalf Of Michael J. Martin
View View File
Docket Date 2017-01-20
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 6, 2017, why this Court's decision Williams v. State, 186 So. 3d 989 (Fla. 2016), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may serve a reply on or before February 16, 2017.
Docket Date 2016-10-07
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of State of Florida
View View File
Docket Date 2016-06-13
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Walton v. State, Case No. SC13-1652, which is pending in this Court.
Docket Date 2016-06-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-06-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-06-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael J. Martin
View View File

Documents

Name Date
Florida Limited Liability 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5392827408 2020-05-12 0455 PPP 8755 Purvis Rd, LITHIA, FL, 33547
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LITHIA, HILLSBOROUGH, FL, 33547-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42475.23
Forgiveness Paid Date 2021-07-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State