Entity Name: | MICHAELSON REAL ESTATE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAELSON REAL ESTATE GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | L09000014831 |
FEI/EIN Number |
264219865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4710 STATE ROAD 13, SAINT JOHNS, FL, 32259, US |
Mail Address: | 4710 STATE ROAD 13, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL N. MOSES | Agent | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Moses Michael N | Manager | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Moses Michael N | Authorized Member | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
SIMPSON DANIEL | Authorized Member | 15718 ECHO LANE, SELMA, TX, 78154 |
Johnson Laurie | Authorized Member | 4710 STATE ROAD 13, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-12 | 4710 STATE ROAD 13, SAINT JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2020-10-12 | 4710 STATE ROAD 13, SAINT JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-01 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | - |
LC AMENDMENT | 2020-01-09 | - | - |
LC DISSOCIATION MEM | 2017-06-19 | - | - |
LC AMENDMENT | 2010-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | MICHAEL N. MOSES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000794152 | LAPSED | 16-2015-SC-001576-XXXX-MA | DUVAL COUNTY | 2015-07-20 | 2020-07-29 | $5,331.00 | FLORIDIAN AC AND HEATING INC., 10010 SKINNER LAKE DRIVE, UNIT 137, JACKSONVILLE, FLORIDA 32246 |
J12000485089 | TERMINATED | 1000000276792 | DUVAL | 2012-05-29 | 2022-06-13 | $ 579.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-10-19 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1753307207 | 2020-04-15 | 0491 | PPP | 12443 San Jose Blvd, Jacksonville, FL, 32223-8646 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5716988305 | 2021-01-25 | 0491 | PPS | 12443 San Jose Blvd Ste 604, Jacksonville, FL, 32223-8652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State