Search icon

MICHAEL DOWNS , LLC - Florida Company Profile

Company Details

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

MICHAEL DOWNS , 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000105435
Address: 12700 BARTRAM PARK BLVD.UNIT 832, JACKSONVILLE, FL, 32258, US
Mail Address: 12700 BARTRAM PARK BLVD.UNIT 832, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS MICHAEL Managing Member 12700 BARTRAM PARK BLVD.UNIT 832, JACKSONVILLE, FL, 32258
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JACK ARONOWITZ and JOHN LUMLEY VS ANTIQUERS AERODROME, INC., et al. 4D2018-0634 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012505

Parties

Name JACK ARONOWITZ
Role Appellant
Status Active
Representations Kevin Mason
Name JOHN LUMLEY
Role Appellant
Status Active
Name TOM STOUT
Role Appellee
Status Active
Name JOHN VAN LENNEP
Role Appellee
Status Active
Name WILLIAM BOWER
Role Appellee
Status Active
Name MICHAEL DOWNS , LLC
Role Appellee
Status Active
Name ERIC LARSON
Role Appellee
Status Active
Name Dr. IRA FINE
Role Appellee
Status Active
Name PEGGY PREISER
Role Appellee
Status Active
Name ELAINE LUIZE
Role Appellee
Status Active
Name ANTIQUERS AERODROME INC
Role Appellee
Status Active
Representations Donald J. Thomas, Kathryn L. Ender, RAUL ROMAGUERA, MATTHEW LERETTE, Therese Ann Savona, Eric C. Sprechman
Name PEGGY THOMAS
Role Appellee
Status Active
Name RICHARD DRESSNER
Role Appellee
Status Active
Name MICHAEL HELM
Role Appellee
Status Active
Name RICHARD PREISER
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees’ July 19, 2019 amended motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDEND
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2019-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2019-06-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/19/19
Docket Date 2019-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2019-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/19/19
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2019-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/20/19
Docket Date 2019-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JACK ARONOWITZ
Docket Date 2019-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACK ARONOWITZ
Docket Date 2019-03-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ March 18, 2019 motion to supplement the record is granted, and the record is supplemented to include the order on the motion to dismiss and the transcript of February 8, 2018. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellant's March 18, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within two (2) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JACK ARONOWITZ
Docket Date 2019-02-25
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellees' February 18, 2019 status report, it is ORDERED that the stay entered on June 15, 2018 and clarified on July 9, 2018 is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellants shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions. Further briefing shall take place pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2019-02-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH 7/9/18 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2019-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH 7/9/18 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-12-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH JULY 9, 2018 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH 7/9/18 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-10-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH 7/9/18 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH 7/9/18 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-08-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH 7/9/18 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-07-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH 7/09/18 ORDER
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-07-09
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellee's June 18, 2018 motion for clarification is granted. This appeal is stayed as to all appellees with the appellees to provide this Court with a status report every 30 days from the date of the June 15, 2018 order to advise this Court of the present posture of the remaining proceedings against Larson and Antiquers.
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellants’ May 25, 2018 motion for rehearing is granted. This court's May 8, 2018 order granting the motion to dismiss is amended to reflect that the appeal of the February 8, 2018 order is dismissed ONLY as to appellees Antiquers Aerodrome, Inc. (“Antiquers”) and Eric Larson (“Larson”). The appeal of the February 8, 2018 order may proceed as to the other defendants/appellees. Our May 8, 2018 order stated that the appeal as to the January 25, 2018 order may proceed. Further ORDERED that appellee John Van Lennep’s May 25, 2018 motion to stay is granted. This appeal is stayed for thirty (30) days pending the motion for partial summary judgment filed by Larson and the conclusion of litigation against Antiquers. Appellee John Van Lennep is directed to file a status report within thirty (30) days as to the status of the litigation. Any party seeking review of an order upon the disposition of claims against Larson and Antiquers is reminded to timely file a notice of appeal and a motion to consolidate with this case. The court also notes that there does not appear to be an order disposing of the claim against defendant Richard Dressner in the record, although the record indicates (R. 515) that the claim has been dismissed. Before this appeal can proceed as to all parties, the parties are directed to obtain a final order disposing of Richard Dressner as a defendant, if one has not already been entered.
Docket Date 2018-06-07
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/07/18)
On Behalf Of JACK ARONOWITZ
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACK ARONOWITZ
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *OR* ABATE.
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JACK ARONOWITZ
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "AMENDED" AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 5/28/18
On Behalf Of JACK ARONOWITZ
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees’ April 12, 2018 motion to dismiss is granted. This appeal is dismissed as to the February 8, 2018 order only. The appeal may proceed as to the January 25, 2018 order.DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (FILED WITH APPENDIX)
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (548 PAGES)
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Antiquers Aerodrome, Inc.
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACK ARONOWITZ
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2008-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3702187403 2020-05-07 0455 PPP 3951 S Ocean Drive 1501, Hollywood, FL, 33019
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14588
Loan Approval Amount (current) 14588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14786.64
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State