Search icon

MICHAEL PRICE, LLC - Florida Company Profile

Company Details

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

MICHAEL PRICE, 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000131969
Address: 382 MAHOGANY POINT, JUPITER, FL, 33458
Mail Address: 382 MAHOGANY POINT, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MICHAEL Managing Member 382 MAHOGANY POINT, JUPITER, FL, 33458
PRICE MICHAEL Agent 382 MAHOGANY POINT, JUPITER, FL, 33458

Events

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

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS MICHAEL PRICE 2D2011-1646 2011-03-31 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CF 12069

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name MICHAEL PRICE, LLC
Role Appellee
Status Active
Representations DEREK BYRD, ESQ., N. ADAM TEBRUGGE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remand for proceedings consistent w/ this opinion.
Docket Date 2011-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 06/07/11
On Behalf Of MICHAEL PRICE
Docket Date 2011-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/12/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME CURLEY
Docket Date 2011-04-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-04-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL PRICE
Docket Date 2011-03-31
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2011-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2011-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL PRICE

Documents

Name Date
Florida Limited Liability 2011-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217519000 2021-05-23 0455 PPS 6910 Interbay Blvd Apt 47, Tampa, FL, 33616-2639
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15416
Loan Approval Amount (current) 15416
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-2639
Project Congressional District FL-14
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15455.28
Forgiveness Paid Date 2021-09-09
6979618600 2021-03-23 0455 PPP 6910 Interbay Blvd Apt 47, Tampa, FL, 33616-2631
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15416
Loan Approval Amount (current) 15416
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-2631
Project Congressional District FL-14
Number of Employees 1
NAICS code 423990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 15480.62
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2402319 Intrastate Non-Hazmat 2023-08-07 194000 2021 1 1 Auth. For Hire
Legal Name MICHAEL PRICE
DBA Name PRICE'S HAULING LLC
Physical Address 1243 HUNTINGTON RIDGE ROAD, LYNN HAVEN, FL, 32444, US
Mailing Address 1243 HUNTINGTON RIDGE ROAD, LYNN HAVEN, FL, 32444, US
Phone (850) 774-6767
Fax -
E-mail PMIKE706@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: 03 Mar 2025

Sources: Florida Department of State