Search icon

MICHAEL RICHARDSON LLC - Florida Company Profile

Company Details

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

MICHAEL RICHARDSON 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: 25 Jun 2015 (10 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L15000110908
FEI/EIN Number 475652201

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

Address: 13716 GERONA DR N, JACKSONVILLE, FL, 32224, US
Mail Address: 13716 GERONA DR N, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON MICHAEL R Manager 13716 GERONA DR N, JACKSONVILLE, FL, 32224
HESLA ALBERT D Authorized Member 3055 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073
RICHARDSON MICHAEL R Agent 13716 GERONA DR N, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-15 - -
REINSTATEMENT 2016-10-15 - -
REGISTERED AGENT NAME CHANGED 2016-10-15 RICHARDSON, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-30 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL RICHARDSON VS STATE OF FLORIDA 4D2019-1384 2019-05-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-8704 CF10A

Parties

Name MICHAEL RICHARDSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied. The trial court has not unreasonably delayed in ruling on the motion at issue.TAYLOR, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2019-05-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL RICHARDSON
Docket Date 2019-05-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MICHAEL RICHARDSON
MICHAEL RICHARDSON VS STATE OF FLORIDA 4D2018-3552 2018-11-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-550 CF10A

Parties

Name MICHAEL RICHARDSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this pro se petition is dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003). GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2018-12-03
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-11-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-11-28
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of MICHAEL RICHARDSON

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-15
LC Amendment 2015-11-30
Florida Limited Liability 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946357201 2020-04-16 0455 PPP 1154 Southeast 13th Street, Cape Coral, FL, 33990
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6560.37
Forgiveness Paid Date 2021-04-23
5425308300 2021-01-25 0455 PPS 1154 SE 13th St, Cape Coral, FL, 33990-3701
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3701
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4072.95
Forgiveness Paid Date 2022-02-22
3177588805 2021-04-14 0455 PPP 519 Newlake Dr, Boynton Beach, FL, 33426-5490
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Boynton Beach, PALM BEACH, FL, 33426-5490
Project Congressional District FL-22
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.63
Forgiveness Paid Date 2021-08-24
2862759002 2021-05-18 0455 PPS 519 Newlake Dr, Boynton Beach, FL, 33426-5490
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Boynton Beach, PALM BEACH, FL, 33426-5490
Project Congressional District FL-22
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20883.8
Forgiveness Paid Date 2021-08-24
4065458801 2021-04-15 0455 PPS 3740 Inverrary Dr Apt 2U, Lauderhill, FL, 33319-5153
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Lauderhill, BROWARD, FL, 33319-5153
Project Congressional District FL-20
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.35
Forgiveness Paid Date 2021-08-25
9168708603 2021-03-25 0455 PPP 3740 Inverrary Dr Apt 2U, Lauderhill, FL, 33319-5153
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Lauderhill, BROWARD, FL, 33319-5153
Project Congressional District FL-20
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.33
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State