Search icon

MICHELLE HOWLAND, LLC - Florida Company Profile

Company Details

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

MICHELLE HOWLAND, 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: 16 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: L14000008917
FEI/EIN Number 46-4719089

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

Address: 5 Harborage Isle, Fort Laudedale, FL, 33316, US
Mail Address: 5 Harborage Isle, Fort Laudedale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWLAND MICHELLE Agent 5 Harborage Isle, Fort Laudedale, FL, 33316
Howland MICHELLE Owne 5 Harborage Isle, Fort Laudedale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057678 THE HOWLAND GROUP EXPIRED 2019-05-14 2024-12-31 - 5 HARBORAGE ISLE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 5 Harborage Isle, Fort Laudedale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-03-01 5 Harborage Isle, Fort Laudedale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5 Harborage Isle, Fort Laudedale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-01-07 HOWLAND, MICHELLE -
LC AMENDMENT AND NAME CHANGE 2016-01-07 MICHELLE HOWLAND, LLC -
LC AMENDMENT AND NAME CHANGE 2015-03-24 DEBRA MICHELLE SORRENTINO, LLC -
LC STMNT CORR 2014-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12
LC Amendment and Name Change 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State