Search icon

MICHAEL FRANCIS LLC - Florida Company Profile

Company Details

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

MICHAEL FRANCIS 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 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 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

Key Officers & Management

Name Role Address
FRANCIS MICHAEL A Manager 4211 W OHIO AVENUE, TAMPA, FL, 33614
HOLGUIN CAMILA Authorized Person 7901 PUTNAM CIRCLE, NEW PORT RICHEY, FL, 34655
FRANCIS MICHAEL A Agent 4211 W OHIO AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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
MICHAEL FRANCIS VS PNC BANK NATIONAL ASSOCIATION AND JAMES A. FERRARO 5D2019-0550 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-31080-CICI

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 E. Ginnette Childs, Carrie Ann Wozniak, London L. Ott
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; CORRECTED
Docket Date 2019-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/5 NOTICE ACKNOWLEDGED
Docket Date 2019-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC Bank National Association
Docket Date 2019-11-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/5 ORDER
On Behalf Of Michael Francis
Docket Date 2019-11-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - NOTICE
Docket Date 2019-11-05
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO SERVE IB
On Behalf Of PNC Bank National Association
Docket Date 2019-10-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/17 ORDER
On Behalf Of Michael Francis
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Francis
Docket Date 2019-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 10/29 ORDER
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/16
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Michael Francis
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 249 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael Francis
Docket Date 2019-08-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 20 DAYS
Docket Date 2019-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER DENYING MOTION FOR REHEARING & OBJECTIONS TO SALE
Docket Date 2019-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS RPT ON PENDING MOT IN LT W/IN 10 DAYS
Docket Date 2019-08-21
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT OF INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/9 ORDER AND REQUEST FOR EOT
On Behalf Of Michael Francis
Docket Date 2019-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA ADVISE W/IN 10 DAYS OF ORDER ON MOT POSTPONING RENDITION
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TREATED AS NOT OF PENDING MOT PER 7/22 ORDER
On Behalf Of Michael Francis
Docket Date 2019-07-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 7/22 ORDER
Docket Date 2019-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-16
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 4/5 ORDER; IB TOLLED PENDING MEDIATION...
Docket Date 2019-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LONDON L. OTT 95058
On Behalf Of PNC Bank National Association
Docket Date 2019-04-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB DUE 5/7
Docket Date 2019-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Francis
Docket Date 2019-03-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Michael Francis
Docket Date 2019-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-03-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/19
On Behalf Of Michael Francis
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JAMES A. FERRARO VS PNC BANK NATIONAL ASSOCIATION AND MICHAEL FRANCIS 5D2017-3197 2017-10-11 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
2017-31080-CICI

Parties

Name James A. Ferraro
Role Appellant
Status Active
Representations William James Terry, Andrea M. Roebuck
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations Carrie Ann Wozniak, London L. Ott, E. Ginnette Childs
Name MICHAEL FRANCIS LLC
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2018-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED CERTIFICATE OF SERVICE TO REPLY BRF
On Behalf Of James A. Ferraro
Docket Date 2018-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James A. Ferraro
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James A. Ferraro
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 2/1/18
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James A. Ferraro
Docket Date 2017-12-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of PNC BANK, N.A.
Docket Date 2017-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PNC BANK, N.A.
Docket Date 2017-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of PNC BANK, N.A.
Docket Date 2017-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ANS BRF BY 12/11
Docket Date 2017-11-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of James A. Ferraro
Docket Date 2017-11-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINST 11/20/17
Docket Date 2017-10-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James A. Ferraro
Docket Date 2017-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James A. Ferraro
Docket Date 2017-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/9/17
On Behalf Of James A. Ferraro
Docket Date 2017-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Florida Limited Liability 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8688058902 2021-05-12 0491 PPP 18322 SE 90th Pl, Ocklawaha, FL, 32179-3822
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocklawaha, MARION, FL, 32179-3822
Project Congressional District FL-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4612758906 2021-04-29 0455 PPP 105 Colin Ave N, Lehigh Acres, FL, 33971-1712
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-1712
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20969.14
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State