Search icon

MICHELLE RICHARDS, LLC - Florida Company Profile

Company Details

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

MICHELLE RICHARDS, 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: 15 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L16000151748
FEI/EIN Number 81-3590870

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

Address: 2901 N Dale Mabry Apt 109, Tampa, FL, 33607, US
Mail Address: 823 S Church St, Greenville, SC, 29601-4768, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richards Michelle Richa Manager 823 S Church St, Greenville, SC, 296014768
Richards Michelle R Agent 823 S Church St, Greenville, FL, 29601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013815 TAMPA MOVEMENT LAB EXPIRED 2019-01-25 2024-12-31 - 1335 W GRAY ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 823 S Church St, Apt 1643, Greenville, FL 29601 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 2901 N Dale Mabry Apt 109, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-11-01 2901 N Dale Mabry Apt 109, Tampa, FL 33607 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-04-20
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-03-07
CORLCRACHG 2017-08-21
Florida Limited Liability 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3211018803 2021-04-14 0455 PPS 1335 W Gray St, Tampa, FL, 33606-1253
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27432
Loan Approval Amount (current) 27432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1253
Project Congressional District FL-14
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27565.35
Forgiveness Paid Date 2021-10-25
1074567300 2020-04-28 0455 PPP 1335 W Gray St, Tampa, FL, 33606
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11259
Loan Approval Amount (current) 11259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11369.4
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State