Entity Name: | MICHELLE KENNEDY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELLE KENNEDY, 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: |
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: | 18 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000005631 |
FEI/EIN Number |
204121601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1615 SW 23RD ST, MIAMI, FL, 33145, US |
Mail Address: | 1615 SW 23RD ST, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY MICHELLE | Prin | 1615 SW 23RD ST, MIAMI, FL, 33145 |
Lopez Samuel | Manager | 1615 SW 23RD ST, MIAMI, FL, 33145 |
Rodriguez Lourdes F | Manager | 1615 SW 23RD ST, MIAMI, FL, 33145 |
KENNEDY MICHELLE | Agent | 1615 SW 23rd St, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 1615 SW 23rd St, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-09 | 1615 SW 23RD ST, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2013-12-09 | 1615 SW 23RD ST, MIAMI, FL 33145 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITI FINANCIAL HOLDINGS TRUST, INC., VS MICHELLE KENNEDY, etc., et al., | 3D2014-1582 | 2014-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITI FINANCIAL HOLDINGS TRUST, INC. |
Role | Appellant |
Status | Active |
Representations | DAVID A. KUPPERMAN, Matthew Estevez, BRETT FEINSTEIN, DIANA SUN |
Name | MICHELLE KENNEDY, LLC |
Role | Appellee |
Status | Active |
Representations | ENRIQUE FERRER, ROBERT E. PAIGE, CHOICE LEGAL GROUP, P.A., TODD A. ARMBRUSTER |
Name | HON. BETH BLOOM |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-10-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-10-10 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2014-10-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CITI FINANCIAL HOLDINGS TRUST |
Docket Date | 2014-09-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2014-07-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/28/14 |
Docket Date | 2014-07-29 |
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 | CITI FINANCIAL HOLDINGS TRUST |
Docket Date | 2014-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITI FINANCIAL HOLDINGS TRUST |
Docket Date | 2014-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-06-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MICHELLE KENNEDY |
Docket Date | 2014-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State