Search icon

BYRON ANDERSON LLC - Florida Company Profile

Company Details

Entity Name: BYRON ANDERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BYRON 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: 30 Aug 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000185005
FEI/EIN Number N/A

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

Address: 6628 DUVAL AVE, WEST PALM BEACH, FL 33411
Mail Address: 6628 DUVAL AVE, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, BYRON G, SR Agent 6628 DUVAL AVE, WEST PALM BEACH, FL 33411
Anderson, Greta A Manager 6628 DUVAL AVE, WEST PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-15 6628 DUVAL AVE, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-07-15 6628 DUVAL AVE, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-15 6628 DUVAL AVE, WEST PALM BEACH, FL 33411 -

Court Cases

Title Case Number Docket Date Status
Byron Anderson, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2610 2024-11-12 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-11635-CF

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name BYRON ANDERSON LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Right to Counsel Order
Description This appears to be a pro se appeal from an order denying a postconviction motion after evidentiary hearing. Appellant is advised that there may be 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.
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - FIRST REQUEST TO TRANSCRIBE EVIDENTIARY HEARING
On Behalf Of Pinellas Clerk
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description *ARISES FROM 24-1311*
On Behalf Of Byron Anderson
Docket Date 2025-01-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-12-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Byron Anderson, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-1311 2024-06-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CF-11635

Parties

Name BYRON ANDERSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General, Christopher Alexander Manon
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Response
Subtype Response
Description Response to
On Behalf Of State of Florida
Docket Date 2024-09-24
Type Order
Subtype Order to Respond to Petition
Description The Attorney General's Office shall serve a response to this Petition for Belated Appeal within thirty days from the date of this order. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within thirty days thereafter.
View View File
Docket Date 2024-09-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Byron Anderson
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Reinstatement
Description Petitioner's motion to reinstate the petition for belated appeal is granted. The August 8, 2024 dismissal is vacated and the petition is hereby reinstated. Within 20 days petitioner shall supplement the petition for belated appeal with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the county from which the conviction in question originated. Failure to comply with this order will result in dismissal of this proceeding without further notice.
View View File
Docket Date 2024-08-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Byron Anderson
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Petitioner's petition for belated appeal is dismissed for petitioner's failure to respond to this court's order of June 7, 2024.
View View File
Docket Date 2024-06-07
Type Order
Subtype Order to Supplement Petition
Description Within 20 days petitioner shall supplement the petition for belated appeal with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the county from which the conviction in question originated. Failure to comply with this order will result in dismissal of this proceeding without further notice.
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal ***SEE NEW APPEAL 24-2610***
On Behalf Of Byron Anderson
Docket Date 2024-11-07
Type Disposition by Order
Subtype Granted
Description The petition for belated appeal of the denial of petitioner's postconviction motion after evidentiary hearing, order dated October 28, 2022, is granted in lower tribunal case number 16-CF-11635. This order shall serve as a notice of appeal for purposes of calculating the time standards of the Florida Rules of Appellate Procedure. Within twenty days the trial court shall consider appellant's eligibility for appointment of appellate counsel, provided appellant files within ten days a motion in the lower tribunal requesting same accompanied by a financial affidavit, and shall enter an order thereupon, with a copy to appellant and a copy to this court. The lower tribunal clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time.
View View File
PATRICIA SCHMIDT, NOAH SCHMIDT, KASEY SCHMIDT, STEVEN SCHMIDT, DYLAN SCHMIDT, Petitioner(s) v. STRUCTURAL ENGINEERING & INSPECTIONS, INC., BYRON ANDERSON, Respondent(s). 2D2023-2733 2023-12-19 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-2734-CI

Parties

Name PATRICIA SCHMIDT
Role Petitioner
Status Active
Name NOAH SCHMIDT
Role Petitioner
Status Active
Name KASEY SCHMIDT
Role Petitioner
Status Active
Name STEVEN SCHMIDT
Role Petitioner
Status Active
Representations Joseph John Rinaldi, Jr., David Wayne Brill
Name DYLAN SCHMIDT
Role Petitioner
Status Active
Name STRUCTURAL ENGINEERING & INSPECTIONS, INC.
Role Respondent
Status Active
Representations Anna Alston Merritt, Matthew Gordon Davis
Name BYRON ANDERSON LLC
Role Respondent
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEVEN SCHMIDT
Docket Date 2024-02-29
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEVEN SCHMIDT
Docket Date 2024-02-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STRUCTURAL ENGINEERING & INSPECTIONS, INC.
Docket Date 2024-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING DEFENDANTS' MOTION TO STAY
On Behalf Of STEVEN SCHMIDT
Docket Date 2024-01-03
Type Order
Subtype Order on Petition
Description submit rendered order on cert ~ Within 15 days of the date of this order, the petitioners shall file a copy of therendered order from which timely review is sought in this court, or this proceeding willbe dismissed without further notice.
Docket Date 2023-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEVEN SCHMIDT
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEVEN SCHMIDT
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, ifapplicable, an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.
BYRON ANDERSON VS STATE OF FLORIDA 2D2018-0988 2018-03-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-11635-CF

Parties

Name BYRON ANDERSON LLC
Role Appellant
Status Active
Representations MARK C. KATZEF, S.A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Laurie Marie Benoit-Knox, A.A.G., Attorney General, Tampa
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
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 STATE OF FLORIDA
Docket Date 2019-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BYRON ANDERSON
Docket Date 2019-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2019-04-01
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 BYRON ANDERSON
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-02-22
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 BYRON ANDERSON
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-01-18
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 BYRON ANDERSON
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-11-16
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 BYRON ANDERSON
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BYRON ANDERSON
Docket Date 2018-09-04
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 BYRON ANDERSON
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for an extension of time is granted to the extent that this court accepts the supplemental record as timely filed.
Docket Date 2018-07-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
Docket Date 2018-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS **CONFIDENTIAL** UNREDACTED 140 PAGES
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for unredacted copy of record on appeal is granted to the extent that the clerk shall transmit to this court and to counsel for the parties an unredacted version of the record on appeal and unredacted transcripts within 20 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2018-05-23
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of BYRON ANDERSON
Docket Date 2018-05-23
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 2018-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BYRON ANDERSON
Docket Date 2018-05-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of BYRON ANDERSON
Docket Date 2018-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - REDACTED - 146 PAGES
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2018-04-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BYRON ANDERSON

Documents

Name Date
ANNUAL REPORT 2018-07-15
Florida Limited Liability 2017-08-30

Date of last update: 18 Feb 2025

Sources: Florida Department of State