Search icon

MICHELLE L GRIMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHELLE L GRIMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE L GRIMES, 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: 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: 09 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L11000092006
FEI/EIN Number 800748826

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

Address: 9000 York Lane B, MELBOURNE, FL, 32904, US
Mail Address: 9000 York Lane B, West Melbourne, FL, 32904, US
ZIP code: 32904
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith MICHELLE Managing Member 9000 York Lane B, MELBOURNE, FL, 32904
Smith Jason Authorized Member 9000 York Lane B, MELBOURNE, FL, 32904
Smith MICHELLE Agent 9000 York Lane B, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-03-18 MICHELLE LYNN SMITH, LLC -
REGISTERED AGENT NAME CHANGED 2025-01-06 Smith, MICHELLE -
CHANGE OF MAILING ADDRESS 2023-03-06 9000 York Lane B, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 9000 York Lane B, West Melbourne, FL 32904 -
LC AMENDMENT 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 9000 York Lane B, MELBOURNE, FL 32904 -
LC AMENDMENT 2017-10-10 - -
LC NAME CHANGE 2016-11-18 MICHELLE L GRIMES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000817760 TERMINATED 1000000399941 BREVARD 2012-10-15 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
LC Amendment 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
LC Amendment 2017-10-10

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
10937.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,937
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,035.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State