Search icon

MICHAEL BALDWIN LLC - Florida Company Profile

Company Details

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

MICHAEL BALDWIN 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: 11 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000100658
FEI/EIN Number 842531770

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

Mail Address: 113 Marion St, Indian Harbor Beach, FL, 32937, US
Address: 113 Marion St, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN HEATHER W Manager 113 Marion St, Indian Harbour Beach, FL, 32937
Baldwin Michael Authorized Member 113 Marion St, Indian Harbour Beach, FL, 32937
BALDWIN HEATHER Agent 113 Marion St, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-31 113 Marion St, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 113 Marion St, Indian Harbour Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 113 Marion St, Indian Harbour Beach, FL 32937 -

Court Cases

Title Case Number Docket Date Status
MICHAEL BALDWIN VS STATE OF FLORIDA 2D2019-1452 2019-04-15 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
17-11486-CF

Parties

Name MICHAEL BALDWIN LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., MATTHEW J. SALVIA, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. JOSEPH A. BULONE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BALDWIN
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-14
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-03-31
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MICHAEL BALDWIN
Docket Date 2020-03-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-13
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 2020-02-12
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 BALDWIN
Docket Date 2019-12-12
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 2019-12-10
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 BALDWIN
Docket Date 2019-10-10
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 2019-10-08
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 BALDWIN
Docket Date 2019-08-07
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 2019-08-06
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 BALDWIN
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL BALDWIN
Docket Date 2019-06-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ BULONE - 217 PAGES
Docket Date 2019-05-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING THE PUBLIC DEFENDER
On Behalf Of PINELLAS CLERK
Docket Date 2019-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO COURT ORDER
On Behalf Of MICHAEL BALDWIN
Docket Date 2019-04-15
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
MICHAEL BALDWIN VS STATE OF FLORIDA 2D2019-1451 2019-04-15 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
18-03838-CF

Parties

Name MICHAEL BALDWIN LLC
Role Appellant
Status Active
Representations MATTHEW J. SALVIA, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. JOSEPH A. BULONE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-10
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-07-24
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MICHAEL BALDWIN
Docket Date 2020-07-10
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2020-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 71 PAGES
Docket Date 2020-06-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING SECOND MOTION TO CORRECT SENTENCING ERROR; DIRECTIONS TO CLERK
Docket Date 2020-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ DIRECTING THE STATE TO RESPOND TO DEFENDANT'S SECOND MOTION TO CORRECT SENTENCING ERROR
On Behalf Of PINELLAS CLERK
Docket Date 2020-05-19
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2020-05-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL BALDWIN
Docket Date 2020-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 4 PAGES
Docket Date 2020-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2020-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MICHAEL BALDWIN
Docket Date 2020-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 88 PAGES
Docket Date 2020-04-14
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 2020-04-13
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 BALDWIN
Docket Date 2020-03-16
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 2020-03-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2020-03-13
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 2020-02-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL BALDWIN
Docket Date 2020-02-12
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 2020-02-06
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2020-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
Docket Date 2020-01-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING DEFENDANT'S MOTION TO CORRECT SENTENCING ERROR; DIRECTIONS TO CLERK
Docket Date 2019-12-11
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL BALDWIN
Docket Date 2019-10-10
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 2019-10-08
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 BALDWIN
Docket Date 2019-08-07
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 2019-08-06
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 BALDWIN
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL BALDWIN
Docket Date 2019-06-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ BULONE - 149 PAGES
Docket Date 2019-05-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of PINELLAS CLERK
Docket Date 2019-04-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2019-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO COURT ORDER
On Behalf Of MICHAEL BALDWIN
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BALDWIN
Docket Date 2019-04-15
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-25
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133659009 2021-05-29 0455 PPP 113 Marion St, Indian Harbour Beach, FL, 32937-2618
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8466
Loan Approval Amount (current) 8466
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 Indian Harbour Beach, BREVARD, FL, 32937-2618
Project Congressional District FL-08
Number of Employees 1
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State