Search icon

MICHAEL LEE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MICHAEL LEE, 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: 04 Jan 2017 (8 years ago)
Date of dissolution: 23 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: L17000002272
Address: 305 LINCOLN AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 305 LINCOLN AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER MICHAEL Member 305 LINCOLN AVENUE, NEW SMYRNA BEACH, FL, 32169
SCHREIBER MICHAEL Agent 305 LINCOLN AVENUE, NEW SMYRNA, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-23 - -

Court Cases

Title Case Number Docket Date Status
Michael Lee, Appellant(s) v. Jessica Lee n/k/a Jessica Locke, Appellee(s). 5D2024-1368 2024-05-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-DR-2915

Parties

Name MICHAEL LEE, LLC
Role Appellant
Status Active
Name Jessica Locke
Role Appellee
Status Active
Representations Lawrence Cartelli
Name Hon. Timothy McCourt
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to 06/04 order
On Behalf Of Michael Lee
Docket Date 2024-06-06
Type Notice
Subtype Notice
Description "Notice of Compliance when Constitutional Challenge is Brought"
On Behalf Of Michael Lee
Docket Date 2024-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description "Motion to Challenging Florida Statute 61.052, 798.01, 38.23 FLA. FAM. LAW R.P. 12.615" DENIED AS MOOT PER 6/26 ORDER
On Behalf Of Michael Lee
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description Notice of Compliance when Constitutional Challenge is Brought; STRICKEN PER 6/5 ORDER
On Behalf Of Michael Lee
Docket Date 2024-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description "Motion Challenging Florida Statute 68.0 and April 5 2022 order prohibiting Michael Lee from requesting relief after he pays 10k bond, FL Stat. 61.052"
On Behalf Of Michael Lee
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-30
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Docket Date 2024-05-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; filed here 5/14/24
On Behalf Of Michael Lee
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Waived
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Misc. Events
Subtype Order Appealed
Description Order Granting Motion for Leave to Withdraw
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/21/2024
On Behalf Of Michael Lee
Docket Date 2024-06-05
Type Order
Subtype Order to Show Cause
Description W/IN 10 DAYS AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; 5/30 MOTIONS ARE DENIED. 5/30 NOTICE OF COMPLIANCE IS STRICKEN
View View File
Michael Lee, Petitioner(s) v. Jessica Locke, Respondent(s). 5D2024-0021 2024-01-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-1302

Parties

Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name MICHAEL LEE, LLC
Role Petitioner
Status Active
Name Jessica Locke
Role Respondent
Status Active
Representations Lawrence P. Cartelli

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-10
Type Disposition by Order
Subtype Denied
Description PETITION DISMISSED
View View File
Docket Date 2024-01-05
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 2/19/24
Docket Date 2024-01-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INDIGENCY
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC: 12/25/2023
On Behalf Of Michael Lee
MICHAEL LEE VS STATE OF FLORIDA 5D2023-3733 2023-12-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-DR-2915

Parties

Name MICHAEL LEE, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET TRANSFERRED TO 5D23-3307 AS A M/COMPEL; NO FURTHER FILINGS HEREIN
Docket Date 2024-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Michael Lee
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2023-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ DATED 12/19/2023; INDIGENT 12/21/2023
On Behalf Of Michael Lee
Docket Date 2024-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
MICHAEL LEE VS JESSICA LEE 5D2023-3307 2023-11-09 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-DR-2915

Parties

Name MICHAEL LEE, LLC
Role Appellant
Status Active
Name Jessica Locke
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ROA BY 3/21; INITIAL BRF BY 4/1
Docket Date 2024-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS"
On Behalf Of Michael Lee
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ROA BY 2/15; INITIAL BRF BY 3/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 1/16 MOTION IS DENIED
Docket Date 2024-01-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ PET. FOR MANDAMUS TREATED AS M/COMPEL PER ORDER IN 5D23-3733; CERT OF SVC 12/19/23 ; DENIED PER 2/1 ORDER
On Behalf Of Michael Lee
Docket Date 2024-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ PET. MANDAMUS DOCKETED AS M/COMPEL
Docket Date 2024-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ROA BY 2/15; ABSENT EXTENUATING CIRCUMSTANCES, NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2024-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND REPLY TO 01/18 ORDER AND REQUEST ORDER FOR 5DCA
On Behalf Of Michael Lee
Docket Date 2024-01-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-16
Type Response
Subtype Response
Description RESPONSE ~ TO 01/09 ORDER AND MOTION TO ENFORCE
On Behalf Of Michael Lee
Docket Date 2023-11-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED NOA STRICKEN; APPEAL PROCEEDING AS TO ORDER ON CONTEMPT...
Docket Date 2023-11-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/9/2023; STRICKEN PER 11/20 ORDER
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-11-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 10/30/2023
On Behalf Of Michael Lee
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO TRANSFER JURISDICTION/MOTION FOR EXTENSION OF TIME FOR RECORD OF APPEAL/LEAVE TO FILE AMENDED DIRECTIONS TO CLERK OF COURT/LEAVE TO FILE PRO SE APPENDIX THAT SHALL COUNT AS RECORD OF APPEAL"
On Behalf Of Michael Lee
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-01-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
MICHAEL LEE VS STATE OF FLORIDA 5D2023-1880 2023-05-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CF-933

Parties

Name MICHAEL LEE, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Edward J. Weiss, Lake County Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-16
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS
On Behalf Of Michael Lee
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/13
On Behalf Of Michael Lee
Docket Date 2023-07-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1622 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-07-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 5/24/2023
On Behalf Of Michael Lee
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2017-01-04

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18648
Current Approval Amount:
18648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18760.4
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18648
Current Approval Amount:
18648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18782.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State