Search icon

ERIC MARTIN LLC - Florida Company Profile

Company Details

Entity Name: ERIC MARTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC MARTIN 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: 26 Jan 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000048089
Address: 1115 s court ave, ORLANDO, FL, 32801, US
Mail Address: 1115 s court ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ERIC D Authorized Member 506 SUNRISE DR, ORLANDO, FL, 32803
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 1115 s court ave, 1113, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-06-24 1115 s court ave, 1113, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
ERIC MARTIN VS STATE OF FLORIDA 2D2016-1421 2016-03-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-005632-XX

Parties

Name ERIC MARTIN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ ;and remanded.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-05-03
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ERIC MARTIN
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC MARTIN
Docket Date 2016-03-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
ERIC L. MARTIN VS STATE OF FLORIDA 2D2014-4486 2014-09-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-001840-XX

Parties

Name ERIC MARTIN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stay lifted/travel together w/14-3941/IB due 01/15/16 / See order in 14-3941
Docket Date 2015-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STAYED - Pending outcome of 2D14-3894
Docket Date 2014-10-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-09-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-09-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of POLK CLERK
Docket Date 2014-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC MARTIN
ERIC L. MARTIN VS STATE OF FLORIDA 2D2014-3941 2014-08-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-001840-XX

Parties

Name ERIC MARTIN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stay lifted/travel together w/14-4486/IB due 01/15/16
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STAYED - Pending outcome of 2D14-3894
Docket Date 2014-09-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-09-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ mot for oral argument
Docket Date 2014-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of ERIC MARTIN
Docket Date 2014-08-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC MARTIN
Docket Date 2014-08-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of POLK CLERK
Docket Date 2014-08-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ERIC L. MARTIN VS STATE OF FLORIDA 2D2014-3894 2014-08-19 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF06-001326-XX

Parties

Name ERIC MARTIN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G., ELIZABETH EVERSON, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM/lb
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In light of the opinion affirming this appeal issued simultaneously with this order, the appellee's motion to strike the appellant's initial brief is denied as moot.
Docket Date 2015-07-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA pro se to AE's mot to strike pro se IB(20)
Docket Date 2015-07-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S PRO SE BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-19
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 2015-03-16
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 2015-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED COPY OF THE IB TO THE AG'S OFFICE
On Behalf Of ERIC MARTIN
Docket Date 2015-02-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB/ initial brief or dismiss.
Docket Date 2014-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-08-19
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2014-08-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE WAIVED AS A 3.50 SUMMARY.
On Behalf Of ERIC MARTIN
Docket Date 2014-08-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ERIC L. MARTIN VS STATE OF FLORIDA 2D2013-6228 2013-12-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006CF-001326-01XX-X

Parties

Name ERIC MARTIN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to dismiss
Docket Date 2014-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOTION TO DISMISS
On Behalf Of ERIC MARTIN
Docket Date 2014-01-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-12-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC MARTIN
Docket Date 2013-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
ERIC MARTIN VS STATE OF FLORIDA 2D2013-3555 2013-07-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CF-005632-A000-X

Parties

Name ERIC MARTIN LLC
Role Appellant
Status Active
Representations WILLIAM L. SHARWELL, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM/lb
Docket Date 2014-12-02
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 2014-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-26
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 2014-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-25
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 2014-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC MARTIN
Docket Date 2014-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-05-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days of order
Docket Date 2014-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ERIC MARTIN
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-09
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 ERIC MARTIN
Docket Date 2014-04-02
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ JB
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-01-13
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 ERIC MARTIN
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-07
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 ERIC MARTIN
Docket Date 2013-10-16
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of ERIC MARTIN
Docket Date 2013-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES ALCOTT
Docket Date 2013-08-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-07-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-07-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC MARTIN
Docket Date 2013-07-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
ERIC L. MARTIN VS STATE OF FLORIDA 2D2011-4005 2011-08-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF06-001326-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF06-002104-XX

Parties

Name ERIC MARTIN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw, and Morris.
Docket Date 2011-10-07
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2011-08-23
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2011-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of ERIC MARTIN
Docket Date 2011-08-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2021-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668478708 2021-04-01 0455 PPS 10764 SW 72nd St, Miami, FL, 33173-2702
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) 3020
Loan Approval Amount (current) 3020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-2702
Project Congressional District FL-27
Number of Employees 5
NAICS code 812111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3041.26
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State