Search icon

MICHAEL REED LLC. - Florida Company Profile

Company Details

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

MICHAEL REED 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 23 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (4 months ago)
Document Number: L09000066433
FEI/EIN Number 800442793

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

Address: 4941 CORSICA SQUARE, VERO BEACH, FL, 32967, US
Mail Address: 4941 CORSICA SQUARE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED KATHIE Manager 4941 CORSICA SQUARE, VERO BEACH, FL, 32967
REED MICHAEL Agent 4941 CORSICA SQUARE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 REED, MICHAEL -
REINSTATEMENT 2020-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-03-24 4941 CORSICA SQUARE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 4941 CORSICA SQUARE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 4941 CORSICA SQUARE, VERO BEACH, FL 32967 -

Court Cases

Title Case Number Docket Date Status
MICHAEL REED, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-1560 2024-07-30 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CF-2482

Parties

Name MICHAEL REED LLC.
Role Appellant
Status Active
Representations Rexford Darrow, 10th Circuit Public Defender, Lisa Beth Lott
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Crim App Tampa Attorney General, David Campbell
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION TO WITHDRAW AS APPELLATE COUNSEL
On Behalf Of MICHAEL REED
View View File
Docket Date 2024-10-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL REED
Docket Date 2024-08-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL REED
Docket Date 2024-07-30
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in 6F2024-1560.
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED.
On Behalf Of MICHAEL REED
Docket Date 2024-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of MICHAEL REED
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-07-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description As there is no entitlement to the appointment of counsel for appeals from summary denials of postconviction or collateral proceedings, the motion to withdraw is granted. The Office of the Public Defender is relieved of further appellate responsibilities in this appeal. Within fifteen days from the date of this order, the clerk of the lower tribunal shall send the pro se appellant a copy of the record and supplemental record on appeal pursuant to Florida Rule of Appellate Procedure 9.141. Appellate may serve an optional initial brief within forty-five days from the date of this order.
View View File
MICHAEL REED VS STATE OF FLORIDA 4D2017-3778 2017-12-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10018914 CF10A

Parties

Name MICHAEL REED LLC.
Role Appellant
Status Active
Representations Public Defender-Broward, Jessica A. De Vera, Pedro E. Dijols, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Anesha Worthy
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/13/19
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/14/19
Docket Date 2018-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 171 PAGES
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL REED
Docket Date 2018-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 217 PAGES
Docket Date 2018-07-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL REED
Docket Date 2018-07-10
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MICHAEL REED
Docket Date 2018-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES **CONFIDENTIAL**
Docket Date 2018-07-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's June 25, 2018 amended unopposed motion to relinquish jurisdiction, supplement evidence, and toll time is granted. Jurisdiction is relinquished to the trial court for fifteen (15) days for the purpose of reconstructing the record as to evidence submitted at sentencing. Appellant shall cause the clerk of the lower tribunal to file the reconstructed record with this court within this period. When filing the reconstructed record, the clerk of the lower tribunal shall indicate in the eDCA notes that the record is confidential. Appellant shall forward to this court a copy of any order issued during relinquishment. Further ORDERED that if further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court. Further ORDERED that this appeal is stayed until the expiration of relinquishment or until the filing of the reconstructed record, whichever comes first. Further ORDERED that the time to file the initial brief is tolled for seven (7) days from the date on which the reconstructed record is filed in this court.
Docket Date 2018-06-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed June 25, 2018, this court's June 19, 2018 order to show cause is discharged.
Docket Date 2018-06-25
Type Response
Subtype Response
Description Response
On Behalf Of MICHAEL REED
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***SEE AMENDED MOTION*** SUPPLEMENT EVIDENCE, AND TOLL TIME
On Behalf Of MICHAEL REED
Docket Date 2018-06-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 6/26/18*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 29, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***CONFIDENTIAL*** 5 PAGES
On Behalf Of MICHAEL REED
Docket Date 2018-04-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's April 17, 2018 motion for limited relinquishment to reconstruct sentencing evidence is granted. Jurisdiction is relinquished to the trial court until May 17, 2018 for the purpose of reconstructing the evidence from appellant's November 21, 2017 sentencing hearing, specifically Dr. Michael Brannon's report. The appellant shall forward to this court a copy of the reconstructed record. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case is stayed. The stay shall be lifted and the case proceed upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-04-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND RESPONSE
On Behalf Of MICHAEL REED
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL REED
Docket Date 2018-04-12
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the April 10, 2018 affidavit of clerk.
Docket Date 2018-04-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
Docket Date 2018-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES
Docket Date 2018-03-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's March 2, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of MICHAEL REED
Docket Date 2018-02-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ 6 PAGES
Docket Date 2018-02-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES
Docket Date 2018-01-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-01-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on January 29, 2018, Apex Reporting Group is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation and filing of the transcript(s).
Docket Date 2018-01-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
Docket Date 2017-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of MICHAEL REED
Docket Date 2017-12-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-12-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 a circuit court clerk's determination of indigency 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL REED

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444907210 2020-04-27 0491 PPP 305 E ST, SAINT AUGUSTINE, FL, 32080-6867
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68760
Servicing Lender Name Commercial Bank and Trust Company
Servicing Lender Address 101 N Poplar St, PARIS, TN, 38242-4015
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32080-6867
Project Congressional District FL-05
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 68760
Originating Lender Name Commercial Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949
Forgiveness Paid Date 2020-11-23
3041708903 2021-04-27 0491 PPP 7667 Melissa Ct N N/A, Jacksonville, FL, 32210-8708
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14619
Loan Approval Amount (current) 14619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-8708
Project Congressional District FL-04
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136695 Intrastate Non-Hazmat 2023-04-18 50000 2022 1 1 Exempt For Hire
Legal Name MICHAEL REED
DBA Name REED TRUCKING
Physical Address 26638 NE CR 286, GRANDRIDGE, FL, 32442, US
Mailing Address 26638 NE CR 286, GRANDRIDGE, FL, 32442, US
Phone (850) 643-6481
Fax -
E-mail DULLIVAN73@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 May 2025

Sources: Florida Department of State