Entity Name: | MICHAEL TORRES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL TORRES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2017 (8 years ago) |
Document Number: | L17000072035 |
FEI/EIN Number |
82-4067585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 ONTARIO ST NW, PALM BAY, 32907, UN |
Mail Address: | 312 ONTARIO ST NW, PALM BAY, 32907, UN |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MICHAEL J | Manager | 312 ONTARIO ST NW, PALM BAY, 32907 |
TORRES MICHAEL J | Agent | 312 ONTARIO ST NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 312 ONTARIO ST NW, PALM BAY 32907 UN | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 312 ONTARIO ST NW, PALM BAY 32907 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 312 ONTARIO ST NW, PALM BAY, FL 32907 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Torres, Petitioner(s), v. State of Florida, Respondent(s). | 5D2024-2680 | 2024-09-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL TORRES LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Criminal Appeals DAB Attorney General, Deborah A. Chance |
Name | Hon. Mary Pavloff Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply To Response; Mailbox 11/18/24 |
On Behalf Of | Michael Torres |
Docket Date | 2024-11-08 |
Type | Response |
Subtype | Response |
Description | Response to Petition Per 9/27 Order |
On Behalf Of | State of Florida |
Docket Date | 2024-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response; MOT GRANTED; RESPONSE BY 12/4 |
View | View File |
Docket Date | 2024-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | State of Florida |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response W/I 20 DAYS; REPLY W/I 10 DAYS |
View | View File |
Docket Date | 2024-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-25 |
Type | Petition |
Subtype | Petition Ineffective Assistance of Counsel |
Description | Petition Ineffective Assistance of Counsel - Mailbox 9/19/2024 |
On Behalf Of | Michael Torres |
Docket Date | 2024-12-30 |
Type | Response |
Subtype | Reply |
Description | Reply to Response per 12/12/2024 Order - Mailbox 12/27/2024 |
On Behalf Of | Michael Torres |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | REPLY BY 1/6/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2019-CF-1197 |
Parties
Name | MICHAEL TORRES LLC |
Role | Appellant |
Status | Active |
Representations | Sumter Public Defender, Office of the Public Defender, Teresa D. Sutton, Leonard H. Klatt |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Kristen L. Davenport, Office of the Attorney General |
Name | Hon. David B. Eddy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2023-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2023-10-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-03-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Michael Torres |
Docket Date | 2023-03-15 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Michael Torres |
Docket Date | 2023-03-10 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 3/20/23 |
Docket Date | 2023-03-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 23 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2023-02-24 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | Michael Torres |
Docket Date | 2023-02-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael Torres |
Docket Date | 2023-02-10 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Michael Torres |
Docket Date | 2023-02-03 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET |
Docket Date | 2023-01-31 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ 211 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2023-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 3/2 |
Docket Date | 2023-01-20 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2022-12-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/2/22 |
On Behalf Of | Michael Torres |
Docket Date | 2022-12-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2022-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-26 |
Florida Limited Liability | 2017-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2585328410 | 2021-02-03 | 0491 | PPS | 794 Big Tree Dr Unit 106, Longwood, FL, 32750-3553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2156198802 | 2021-04-11 | 0455 | PPP | 901 NE 128th St, North Miami, FL, 33161-4915 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State