Search icon

MICHAEL HERRERA LLC - Florida Company Profile

Company Details

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

MICHAEL HERRERA 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000006236
FEI/EIN Number 204130022

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

Address: 12958 150TH CT N, JUPITER, FL, 33478
Mail Address: 12958 150TH CT N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA MICHAEL Managing Member 12958 150TH CT N, JUPITER, FL, 33478
HERRERA MICHAEL Agent 12958 150TH CT N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL HERRERA VS CHASE BANK USA N.A. 4D2021-0045 2021-01-06 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010SC004588XXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010AP000040CAXXMB

Parties

Name MICHAEL HERRERA LLC
Role Appellant
Status Active
Name Chase Bank USA N.A.
Role Appellee
Status Active
Representations Alison Verges Walters, Philip A. Orsi, Kelley Kronenberg
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 25, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s January 27, 2021 order.
Docket Date 9999-04-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **Returned mail for Michael Herrera**
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Chase Bank USA N.A.
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description Order to Pay Filing Fee - Transfer ~ Upon consideration of the clerk of the lower tribunal’s notification that appellant(s) did not pay the filing fee or obtain a waiver of the filing fee before this case was transferred from the circuit court, it is ORDERED that, within twenty (20) days from the date of this order, appellant(s) shall pay the outstanding filing fee to the clerk of the lower tribunal, or obtain a waiver of the filing fee from the clerk of the lower tribunal. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The clerk of the lower tribunal shall advise this court as to whether appellant(s) resolved the filing fee upon the expiration of the time frame set forth above.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is resolved.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chase Bank USA N.A.
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents ~ CORRECTED
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that upon consideration of the filings transferred to this court from the Fifteenth Judicial Circuit which indicate that the parties notified the circuit court of appellant’s bankruptcy discharge in 2012, within ten (10) days from the date of this order, both appellant and appellee shall file status reports with this court as to whether this appeal should proceed.
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Michael Herrera
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State