Search icon

MICHELLE ALLEN LLC

Company Details

Entity Name: MICHELLE ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Sep 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L17000188102
FEI/EIN Number 82-2691734
Address: 4770 Fountains Drive South, Apt 401, Lake Worth, FL 33467
Mail Address: 4770 Fountains Drive South, Apt 401, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
THE GALLO GROUP, INC. Agent

Authorized Member

Name Role Address
ALLEN, MICHELLE Authorized Member 4770 Fountains Drive South, Apt 401 Lake Worth, FL 33467

Member

Name Role Address
Allen, Mitchell R Member 4770 Fountains Drive South, Apt 401 Lake Worth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126477 CRUISE PLANNERS EXPIRED 2017-11-16 2022-12-31 No data 22518 GROUPER COURT, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 4770 Fountains Drive South, Apt 401, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2023-02-02 4770 Fountains Drive South, Apt 401, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2023-02-02 The Gallo Group, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1750 N University Dr., STE 210, CORAL SPRINGS, FL 33071 No data
LC NAME CHANGE 2017-10-26 MICHELLE ALLEN LLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-21
LC Name Change 2017-10-26
Florida Limited Liability 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939958907 2021-05-12 0491 PPP 1860 Spring Pond Pt Apt 230, Winter Springs, FL, 32708-2873
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2197
Loan Approval Amount (current) 2197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-2873
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2202.19
Forgiveness Paid Date 2021-08-19
7765608607 2021-03-24 0491 PPP 7077 Cardinalwood St, Orlando, FL, 32818-5252
Loan Status Date 2021-10-20
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 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 Orlando, ORANGE, FL, 32818-5252
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.74
Forgiveness Paid Date 2021-09-29
3446368405 2021-02-05 0491 PPS 3868 South Lake Orlando Pkwy, Orlando, FL, 32808-3004
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-3004
Project Congressional District FL-10
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.51
Forgiveness Paid Date 2021-11-22
2837397410 2020-05-06 0455 PPP 22518 Grouper Ct, Boca Raton, FL, 33428
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5070.56
Forgiveness Paid Date 2021-09-28
7717948708 2021-04-06 0491 PPP 1194 Murray Dr, Jacksonville, FL, 32205-5116
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4790
Loan Approval Amount (current) 4790
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 Jacksonville, DUVAL, FL, 32205-5116
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 4814.62
Forgiveness Paid Date 2021-10-12
1663058806 2021-04-10 0491 PPP 3020 Grove St, Tallahassee, FL, 32301-6914
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) 6510
Loan Approval Amount (current) 6510
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-6914
Project Congressional District FL-02
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6557.74
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State