Search icon

MICHAEL FRANCIS LLC

Company Details

Entity Name: MICHAEL FRANCIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000194697
Address: 4211 W OHIO AVENUE, TAMPA, FL, 33614
Mail Address: 7901 PUTNAM CIRCLE, NEW PORT RICHEY, FL, 34655
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCIS MICHAEL A Agent 4211 W OHIO AVENUE, TAMPA, FL, 33614

Manager

Name Role Address
FRANCIS MICHAEL A Manager 4211 W OHIO AVENUE, TAMPA, FL, 33614

Authorized Person

Name Role Address
HOLGUIN CAMILA Authorized Person 7901 PUTNAM CIRCLE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL FRANCIS VS PNC BANK NATIONAL ASSOCIATION AND JAMES A. FERRARO 5D2020-1897 2020-09-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CICI-31080

Parties

Name MICHAEL FRANCIS LLC
Role Appellant
Status Active
Representations Chris Lim
Name James A. Ferraro
Role Appellee
Status Active
Name PNC Bank National Association
Role Appellee
Status Active
Representations Carrie Ann Wozniak, London L. Ott, E. Ginnette Childs, Kimberly A. Lopez
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-10-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-09-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/04/20
On Behalf Of Michael Francis
Docket Date 2020-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ NOT ELIGIBLE FOR MED; MED DOCS W/DRWN
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2016-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State