Search icon

MICHELLE KENNEDY, LLC

Company Details

Entity Name: MICHELLE KENNEDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000005631
FEI/EIN Number 204121601
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

Agent

Name Role Address
KENNEDY MICHELLE Agent 1615 SW 23rd St, MIAMI, FL, 33145

Prin

Name Role Address
KENNEDY MICHELLE Prin 1615 SW 23RD ST, MIAMI, FL, 33145

Manager

Name Role Address
Lopez Samuel Manager 1615 SW 23RD ST, MIAMI, FL, 33145
Rodriguez Lourdes F Manager 1615 SW 23RD ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1615 SW 23rd St, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 1615 SW 23RD ST, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2013-12-09 1615 SW 23RD ST, MIAMI, FL 33145 No data

Court Cases

Title Case Number Docket Date Status
CITI FINANCIAL HOLDINGS TRUST, INC., VS MICHELLE KENNEDY, etc., et al., 3D2014-1582 2014-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-13431

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State