Search icon

MICHAEL YOUNG, LLC - Florida Company Profile

Company Details

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

MICHAEL YOUNG, 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000069196
Address: 3033 N 16TH AVENUE, MILTON, FL, 32583
Mail Address: 3033 N 16TH AVENUE, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MICHAEL Managing Member 3033 N 16TH AVENUE, MILTON, FL, 32583
YOUNG MICHAEL Agent 3033 N 16TH AVENUE, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
BENJAMIN CHANCEY AND ANGELIA CHANCEY VS MICHAEL YOUNG AND MARION COUNTY BOARD OF COMISSIONERS 5D2020-0705 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
19-CA-001812

Parties

Name Benjamin Chancey
Role Appellant
Status Active
Representations Christopher L. Hixson
Name Angela Chancey
Role Appellant
Status Active
Name Marion County Board Of County Comissioners
Role Appellee
Status Active
Name MICHAEL YOUNG, LLC
Role Appellee
Status Active
Representations Elizabeth Alt, Michael J. Cooper
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Benjamin Chancey
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLETION OF BRIEFING
On Behalf Of Benjamin Chancey
Docket Date 2020-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Young
Docket Date 2020-07-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Benjamin Chancey
Docket Date 2020-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 65 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TO FILE AMENDED INITIAL BRIEF
On Behalf Of Benjamin Chancey
Docket Date 2020-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/14; AMEND IB W/IN 15 DAYS OF SROA
Docket Date 2020-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Benjamin Chancey
Docket Date 2020-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Benjamin Chancey
Docket Date 2020-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/24 - AMENDED
On Behalf Of Benjamin Chancey
Docket Date 2020-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 152 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-03-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-03-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher L. Hixson 0041158
On Behalf Of Benjamin Chancey
Docket Date 2020-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Benjamin Chancey
Docket Date 2020-03-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael J. Cooper 0217956
On Behalf Of Michael Young
Docket Date 2020-03-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/12/20
On Behalf Of Benjamin Chancey
MICHAEL YOUNG VS STATE OF FLORIDA 2D2015-3245 2015-07-27 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13CF-019470

Parties

Name MICHAEL YOUNG, LLC
Role Appellant
Status Active
Representations J. WILLIAM MISKOVICH, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, KIERSTEN E. JENSEN, A.A.G.
Name HON. J. FRANK PORTER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed; case remanded. ***CORRECTION***
Docket Date 2015-09-04
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENTS RESPONSE IN OPPOSITION TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL YOUNG
Docket Date 2015-09-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY TO RESPONDENTS RESPONSE IN OPPOSITION TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL YOUNG
Docket Date 2015-08-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI - WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-08-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2015-07-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL YOUNG
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL YOUNG, VS MELINA CONNOR, 3D2012-0534 2012-02-28 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
11-26130

Parties

Name MICHAEL YOUNG, LLC
Role Appellant
Status Active
Representations ANGEL CASTILLO, JR.
Name MELINA CONNOR
Role Appellee
Status Active
Representations Matthew Seth Sarelson
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-05-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MICHAEL YOUNG
Docket Date 2012-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL YOUNG
Docket Date 2012-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2010-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7400888302 2021-01-28 0491 PPP 3374 Mission Bay Blvd Apt 158, Orlando, FL, 32817-5100
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1792
Loan Approval Amount (current) 1792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-5100
Project Congressional District FL-10
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5925008703 2021-04-03 0455 PPP 21150 NW 14th Pl Apt 107, Miami, FL, 33169-2768
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2768
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20514.24
Forgiveness Paid Date 2021-10-14
8891348803 2021-04-22 0455 PPP 2159 NW 81st Ter, Sunrise, FL, 33322-3934
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-3934
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10542.29
Forgiveness Paid Date 2022-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2561885 Intrastate Non-Hazmat 2015-07-30 - - 1 1 Private(Property)
Legal Name MICHAEL YOUNG
DBA Name -
Physical Address 10 VERWOOD WAY, BOYNTON BEACH, FL, 33426, US
Mailing Address 10 VERWOOD WAY, BOYNTON BEACH, FL, 33426, US
Phone (561) 853-4228
Fax -
E-mail MYOUNGMET57@AOL.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