Search icon

MICHELLE RICE LLC

Company Details

Entity Name: MICHELLE RICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000029223
FEI/EIN Number 450709668
Address: 9121 OAK FERN DRIVE, ORLANDO, FL, 32832, US
Mail Address: 9121 OAK FERN DRIVE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RICE MICHELLE Agent 9121 OAK FERN, ORLANDO, FL, 32832

Manager

Name Role Address
RICE MICHELLE Manager 9121 OAK FERN DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2011-05-27 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN C. ALVAREZ VS IN RE: GUARDIANSHIP OF BO ALVAREZ 2D2011-2183 2011-05-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GS 10-34

Parties

Name JUAN C. ALVAREZ
Role Appellant
Status Active
Representations KAREN J. HAAS, ESQ., MARIA D. TEJEDOR, ESQ.
Name GUARDIANSHIP OF BO ALVAREZ
Role Appellee
Status Active
Representations STEVEN C. BROWN, ESQ., BRYNN BRITO, ESQ.
Name MICHELLE RICE LLC
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-08-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Treated as a request for Oral Argument
Docket Date 2011-08-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 08/11/11
On Behalf Of JUAN C. ALVAREZ
Docket Date 2011-08-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY (08/16 - 08/26/11)
On Behalf Of JUAN C. ALVAREZ
Docket Date 2011-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Treated as a request for oral argument EXTRAORDINARY
On Behalf Of JUAN C. ALVAREZ
Docket Date 2011-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME COWDEN
Docket Date 2011-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 8/1/11
On Behalf Of GUARDIANSHIP OF BO ALVAREZ
Docket Date 2011-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUARDIANSHIP OF BO ALVAREZ
Docket Date 2011-06-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR EOT
On Behalf Of JUAN C. ALVAREZ
Docket Date 2011-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUARDIANSHIP OF BO ALVAREZ
Docket Date 2011-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUARDIANSHIP OF BO ALVAREZ
Docket Date 2011-05-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ & 4 vols. of transcripts - dated 12/1/10 & 2/25/11 & final dissolution EMAILED 05.13.11
On Behalf Of JUAN C. ALVAREZ
Docket Date 2011-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN C. ALVAREZ

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment 2011-05-27
Florida Limited Liability 2011-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State