Search icon

MICHAEL TURNER, LLC - Florida Company Profile

Company Details

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

MICHAEL TURNER, 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: 19 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L11000059115
Address: 8207 NARROW LEAF POINT, SANFORD, FL, 32771, US
Mail Address: 8207 NARROW LEAF POINT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER MICHAEL Manager 1818 JOHN RD., CLEWISTON, FL, 33440
ABEO INVESTMENTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
RIZWAN AHMED, AS ASSIGNEE OF REHAN NASEER, ET AL. VS FIRST AMERICAN TITLE INSURANCE COMPANY AND UNITED GENERAL TITLE INSURANCE COMPANY 5D2017-1248 2017-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-016844

Parties

Name PATRICIA AVERETT
Role Appellant
Status Active
Name JEWAN KOODI
Role Appellant
Status Active
Name SYED ALI RAHMAN
Role Appellant
Status Active
Name RAFEEK KHAN
Role Appellant
Status Active
Name CARIS RUNCIE
Role Appellant
Status Active
Name JOHN AVERETT
Role Appellant
Status Active
Name MICHAEL SPOSA
Role Appellant
Status Active
Name ABEL PETERS
Role Appellant
Status Active
Name MICHAEL SICKENIUS
Role Appellant
Status Active
Name SIKANDAR RASHEED
Role Appellant
Status Active
Name NAEEM NASIR
Role Appellant
Status Active
Name KATHY SPOSA
Role Appellant
Status Active
Name RAIMOON MAHAMED
Role Appellant
Status Active
Name RAYMOND PETERS
Role Appellant
Status Active
Name ROBIN GALASCIONE
Role Appellant
Status Active
Name ROBYN TURNER
Role Appellant
Status Active
Name MICHAEL TURNER, LLC
Role Appellant
Status Active
Name LYNVAL DYER
Role Appellant
Status Active
Name LAURA BASHIR
Role Appellant
Status Active
Name JOHN GALASCIONE
Role Appellant
Status Active
Name WAHEEDA BHAIRO
Role Appellant
Status Active
Name AMEENA BACCHUS, LLC
Role Appellant
Status Active
Name DAVID A. RIDEOUT
Role Appellant
Status Active
Name CHERRY HILL FUND, LLC
Role Appellant
Status Active
Name HIBERT KHAN
Role Appellant
Status Active
Name FREDERICK PERSAUD
Role Appellant
Status Active
Name MAHESH SRINIVASAN
Role Appellant
Status Active
Name GINNY WAGNER
Role Appellant
Status Active
Name RIZWAN AHMED
Role Appellant
Status Active
Representations BRUCE K. HERMAN, MATTHEW HERMAN
Name SAQIB HAFEEZ
Role Appellant
Status Active
Name BIBI Z. SUBHAN
Role Appellant
Status Active
Name RITCHIE ROBY
Role Appellant
Status Active
Name ROBERT JACEY
Role Appellant
Status Active
Name CARL RUNCIE
Role Appellant
Status Active
Name SAROJINI HARIPRASHAD
Role Appellant
Status Active
Name SAUDIA MAHAMED
Role Appellant
Status Active
Name HOURI ISHAQ
Role Appellant
Status Active
Name MAZHAR FAROOQUI
Role Appellant
Status Active
Name REHAN NASEER
Role Appellant
Status Active
Name DAVID BREITENBACH
Role Appellant
Status Active
Name KIRAN BASHIR
Role Appellant
Status Active
Name JOSEPH ASHOOH
Role Appellant
Status Active
Name LEONARD ITWARU
Role Appellant
Status Active
Name LAURA ROBY
Role Appellant
Status Active
Name SORAYA SUBHAN
Role Appellant
Status Active
Name SHAHJAHAN NASEEM
Role Appellant
Status Active
Name SHAUKAT UMER
Role Appellant
Status Active
Name CHANDRAKAR BHAIRO, LLC
Role Appellant
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations M. Bradley Luczak
Name NATIONAL TITLE INSURANCE OF NEW YORK INC.
Role Appellee
Status Active
Name UNITED GENERAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-07-21
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-07-19
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA BRUCE K HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2019-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 3/15/19
Docket Date 2019-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2019-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of RIZWAN AHMED
Docket Date 2019-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE RESTYLED
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIZWAN AHMED
Docket Date 2018-10-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ 7/11 ORDER WITHDRAWN. 7/10 MTN/SUP ROA DENIED.
Docket Date 2018-07-23
Type Response
Subtype Reply
Description REPLY ~ PER 7/23 ORDER & NOTICE OF WITHDRAWAL OF MOTION TO SUPP ROA
On Behalf Of RIZWAN AHMED
Docket Date 2018-07-23
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ AAS W/IN 10 DAYS
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOTION TO SUPPLEMENT THE ROA
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ ***WITHDRAWN PER 7/31 ORDER***
Docket Date 2018-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIZWAN AHMED
Docket Date 2018-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RIZWAN AHMED
Docket Date 2018-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RIZWAN AHMED
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 7/10.
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RIZWAN AHMED
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 6/25
Docket Date 2018-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of RIZWAN AHMED
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT W/I 5 DAYS
Docket Date 2018-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 5/7.
Docket Date 2018-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/16
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/26
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RIZWAN AHMED
Docket Date 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RIZWAN AHMED
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2736 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/29
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RIZWAN AHMED
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/14/18
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RIZWAN AHMED
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/14
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RIZWAN AHMED
Docket Date 2017-09-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-09-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD F. JOYCE 0370398
Docket Date 2017-08-14
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF MEDIATION AUTHORITY
On Behalf Of RIZWAN AHMED
Docket Date 2017-08-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-06-27
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO AA'S REQ TO EXCUSE PARTIES FROM ATTENDING MED & ALLOW ATTENDANCE VIA....
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-06-22
Type Mediation
Subtype Other
Description Other ~ REQ TO EXCUSE PARTIES FROM ATTENDING MEDIATION IN PERSON....; AA BRUCE K. HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2017-06-14
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA BRUCE K. HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2017-05-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRUCE K. HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2017-05-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE M. BRADLEY LUCZAK 501077
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-05-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE M. BRADLEY LUCZAK 501077
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-04-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/17
On Behalf Of RIZWAN AHMED
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2011-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322808908 2021-05-11 0491 PPP 801 Starnes Dr, Tallahassee, FL, 32305-7643
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-7643
Project Congressional District FL-02
Number of Employees 1
NAICS code 236118
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 8420.87
Forgiveness Paid Date 2022-06-22
8939658900 2021-05-12 0455 PPP 2021 N Lemans Blvd, Tampa, FL, 33607-1122
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19165
Loan Approval Amount (current) 19165
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 Tampa, HILLSBOROUGH, FL, 33607-1122
Project Congressional District FL-14
Number of Employees 1
NAICS code 522220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8058898608 2021-03-24 0455 PPP 19731 NW 2nd Pl, Miami, FL, 33169-3224
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9825
Loan Approval Amount (current) 9825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33169-3224
Project Congressional District FL-24
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9962.82
Forgiveness Paid Date 2022-09-09
8554678807 2021-04-22 0455 PPS 19731 NW 2nd Pl, Miami, FL, 33169-3224
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9825
Loan Approval Amount (current) 9825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33169-3224
Project Congressional District FL-24
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9868.61
Forgiveness Paid Date 2021-10-07
6290957808 2020-06-01 0491 PPP 1814 Hurlburt Road lot 5, Fort Walton Beach, FL, 32547-1415
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1338.75
Loan Approval Amount (current) 1338.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-1415
Project Congressional District FL-01
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6645428700 2021-04-04 0455 PPP 541 Pintail Cir, Auburndale, FL, 33823-8368
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) 16665
Loan Approval Amount (current) 16665
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 Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-8368
Project Congressional District FL-18
Number of Employees 1
NAICS code 711310
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16749.25
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State