Search icon

MICHAEL JENKINS, LLC - Florida Company Profile

Company Details

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

MICHAEL JENKINS, 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: 01 Jun 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000250687
Address: 20257 ROYAL VILLAGIO CT, 106, ESTERO, FL, 33928, US
Mail Address: 20257 ROYAL VILLAGIO CT, 106, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS MICHAEL TJR Manager 20257 ROYAL VILLAGIO CT, 106, ESTERO, FL, 33928
JENKINS MICHAEL TJR Agent 20257 ROYAL VILLAGIO CT, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL JENKINS VS STATE OF FLORIDA 2D2014-2145 2014-05-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013 CF 1308 BX

Parties

Name MICHAEL JENKINS, LLC
Role Appellant
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion for belated appeal is granted, and this appeal is deemed timely.
Docket Date 2016-03-17
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION SEEKING BELATED APPEAL
On Behalf Of MICHAEL JENKINS
Docket Date 2016-02-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ As acknowledged in the Anders brief, the notice of appeal was untimely filed. If untimely through no fault of appellant, counsel may file, within thirty days, a motion in this case number for a belated appeal, observing all the requirements of Florida Rule of Appellate Procedure 9.141(c), including the submission of an affidavit or sworn pleading by counsel with first-hand knowledge of the facts giving rise to the application for a belated appeal. Otherwise, the appeal will be dismissed as untimely.
Docket Date 2015-09-25
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2015-09-24
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of MICHAEL JENKINS
Docket Date 2015-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **3RD SUPPLEMENTAL**
Docket Date 2015-09-16
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ IB DUE
Docket Date 2015-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ GRANTING SECOND MOTION TO CORRECT SENTENCING ERROR; DIRECTING CLERK TO PREPARE AMENDED JUDGMENT; DIRECTING THE PROBATION OFFICE TO PREPARE A SECOND CORRECTED ORDER OF PROBATION
Docket Date 2015-07-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL JENKINS
Docket Date 2015-07-23
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ b2 suppl record due
Docket Date 2015-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **2ND SUPPLEMENTAL**
Docket Date 2015-06-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2015-06-16
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 2015-06-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2015-06-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2015-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL JENKINS
Docket Date 2015-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-05-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77
Docket Date 2015-04-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION TO CLARIFY COURT'S ORDER OF APRIL 17, 2015
On Behalf Of MICHAEL JENKINS
Docket Date 2015-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ **WITHDRAWN SEE 5/1/15 ORDER**
Docket Date 2015-04-15
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 JENKINS
Docket Date 2015-04-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING DEFENDANT'S AMENDED MOTION TO CORRECT SENTENCING ERROR; SETTING A RESENTENCING HEARING ON COUNT 2; AND NOTICE OF HEARING
Docket Date 2015-04-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT WITH ATTACHED LOWER COURT ORDER
On Behalf Of MANATEE CLERK
Docket Date 2015-03-03
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ b2 suppl record due
Docket Date 2015-03-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL JENKINS
Docket Date 2015-02-10
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ JB
Docket Date 2014-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2014-12-19
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 JENKINS
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-10-09
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 MICHAEL JENKINS
Docket Date 2014-08-18
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of MICHAEL JENKINS
Docket Date 2014-07-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL JENKINS
Docket Date 2014-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD NICHOLAS
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-05-12
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 2014-05-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JENKINS
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
FEATHER POINTE ASSOCIATION, INC. VS MICHAEL JENKINS, ET AL 2D2013-3990 2013-08-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-5037-CI

Parties

Name FEATHER POINTE ASSOCIATION, INC.
Role Appellant
Status Active
Representations STUART J. BARKS, ESQ., GARY M. SCHAAF, ESQ.
Name STEVE HERRICK
Role Appellee
Status Active
Name SHANNON DAWSON
Role Appellee
Status Active
Name E. W. DOVEL CONDOMINIUM ASSOC.
Role Appellee
Status Active
Name RON DAWSON
Role Appellee
Status Active
Name GERALD SMALL
Role Appellee
Status Active
Name RICHARD DAWSON LLC
Role Appellee
Status Active
Name HARRIS LIGHTING, INC.
Role Appellee
Status Active
Name A/K/A TRACY HUFF
Role Appellee
Status Active
Name COMMERCIAL ENERGY SERVICES INC
Role Appellee
Status Active
Name TRACY LYNN DAWSON
Role Appellee
Status Active
Name MICHAEL JENKINS, LLC
Role Appellee
Status Active
Representations ASHLEY DREW GRAHAM, ESQ., SHYAMIE DIXIT, ESQ., DANIEL C. REEVES, ESQ., MICHAEL A. ZARITSKY, ESQ.
Name A/K/A SHANNON CASCARELLI
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Northcutt and Silberman
Docket Date 2013-09-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-09-09
Type Response
Subtype Response
Description RESPONSE ~ to OSC 08/23/13
On Behalf Of FEATHER POINTE ASSOCIATION, INC.
Docket Date 2013-08-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Tic Cab/JB
Docket Date 2013-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FEATHER POINTE ASSOCIATION, INC.

Documents

Name Date
Florida Limited Liability 2022-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3426828709 2021-03-31 0455 PPP 350 S Miami Ave Apt 2806, Miami, FL, 33130-1929
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1929
Project Congressional District FL-27
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20933.85
Forgiveness Paid Date 2021-09-29
4495748108 2020-07-16 0455 PPP 350 south Miami ave suite 2808, miami, FL, 33130
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6073.67
Forgiveness Paid Date 2021-10-06
1680168501 2021-02-19 0455 PPS 350 S Miami Ave Apt 2808, Miami, FL, 33130-1929
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18072
Loan Approval Amount (current) 18072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33130-1929
Project Congressional District FL-27
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18198.5
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State