Search icon

MICHELLE ADAMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MICHELLE ADAMS, 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: 04 Apr 2018 (7 years ago)
Document Number: L18000085604
FEI/EIN Number 82-5053868

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

Address: 2045 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33702
Mail Address: 2045 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33702
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MICHELLE Authorized Member 2045 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33702
ADAMS MICHELLE Agent 2045 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33702

Court Cases

Title Case Number Docket Date Status
MICHELLE ADAMS, VS MAX ADAMS, et al., 3D2022-2060 2022-11-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3178

Parties

Name MICHELLE ADAMS, LLC
Role Appellant
Status Active
Name MAX ADAMS
Role Appellee
Status Active
Representations Martin G. McCarthy, MICHELE R. DE BIANCHI, Emre Yersel
Name LUISA B. FARBMAN
Role Appellee
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Pro se Petitioner’s “Reply to Respondent Adams’ Motion to Dismiss Certiorari and Mandamus Proceedings” is noted. Upon consideration, Respondent Max Adams’ Motion to Dismiss Certiorari and Mandamus Proceedings is granted, and the pro se Petition for Writ of Certiorari and Writ of Mandamus is hereby dismissed.
Docket Date 2023-02-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT ADAMS' MOTION TO DISMISS CERTIORARI AND MANDAMUS PROCEEDINGS
On Behalf Of MICHELLE ADAMS
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT MAX ADAMS' MOTION TO DISMISS CERTIORARI AND MANDAMUS PROCEEDINGS
On Behalf Of MAX ADAMS
Docket Date 2023-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Motion for Nullification of Emre Yersel, Esq. and Martin G. McCarthy, Esq.'s Filings for Failure to Comply with Florida Rules of Judicial Administration 2.505 (DE 463).
On Behalf Of MICHELLE ADAMS
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Max Adams' Motion for Extension of Time to File aResponse to the Petition for Writ of Certiorari and Writ of Mandamus isgranted to and including February 1, 2023.
Docket Date 2022-12-27
Type Response
Subtype Objection
Description Objection ~ PETITIONER'S OBJECTION TO RESPONDENT ADAMS'MOTION FOR EXTENSION OF TIME
On Behalf Of MICHELLE ADAMS
Docket Date 2022-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND WRIT OF MANDAMUS
On Behalf Of MAX ADAMS
Docket Date 2022-12-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari and Writ of Mandamus. Further, a reply may be filed within fifteen (15) days thereafter.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAX ADAMS
Docket Date 2022-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDICES I-IV
On Behalf Of MICHELLE ADAMS
Docket Date 2022-11-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI AND PETITION FOR WRIT OF MANDAMUS CASES: 22-941,19-1274, 19-714, 17-2501, 17-2231, 17-1891
On Behalf Of MICHELLE ADAMS
MICHELLE ADAMS VS RAMIRO C. ARECES, et al. 4D2022-2885 2022-10-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-004721

Parties

Name MICHELLE ADAMS, LLC
Role Appellant
Status Active
Name Emre Yersel
Role Appellee
Status Active
Representations Wilfredo Rodriguez, Wayne R. Atkins
Name Simon Hamer
Role Respondent
Status Active
Name Lisa Fertel
Role Respondent
Status Active
Name Sara Shulevitz
Role Respondent
Status Active
Name Martin McCarthy
Role Respondent
Status Active
Name Ramiro C. Areces
Role Respondent
Status Active
Name Max Adams
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that having considered petitioner’s response, the respondents’ December 20, 2022 motion to dismiss is granted, and the petition is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).CIKLIN, GERBER and ARTAU, JJ., concur.
Docket Date 2022-12-28
Type Response
Subtype Response
Description Response
On Behalf Of Michelle Adams
Docket Date 2022-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Emre Yersel
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that, after considering petitioner’s objection, both respondents’ November 28, 2022 motions for extension of time are granted, and the time for filing responses is extended thirty (30) days from the date of this order.
Docket Date 2022-11-28
Type Response
Subtype Objection
Description Objection ~ TO RESPONDENTS'MOTIONS FOR EXTENSION OF TIME
On Behalf Of Michelle Adams
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emre Yersel
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emre Yersel
Docket Date 2022-11-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-10-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Michelle Adams
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emre Yersel
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emre Yersel
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-10-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Michelle Adams
MICHELLE ADAMS, VS MAX ADAMS, et al., 3D2022-0941 2022-06-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3178

Parties

Name MICHELLE ADAMS, LLC
Role Appellant
Status Active
Name MAX ADAMS
Role Appellee
Status Active
Representations Emre Yersel, MICHELE R. DE BIANCHI
Name LUISA B. FARBMAN
Role Appellee
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHELLE ADAMS
Docket Date 2022-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-09
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the pro se Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of MICHELLE ADAMS
Docket Date 2022-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 13, 2022, or unless a certified copy of a current application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2022-06-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 19-1274, 19-714, 17-2501, 17-2231, 17-1891
On Behalf Of MICHELLE ADAMS
MICHELLE ADAMS, VS MAX ADAMS, 3D2019-1274 2019-07-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3178

Parties

Name MICHELLE ADAMS, LLC
Role Appellant
Status Active
Name MAX ADAMS
Role Appellee
Status Active
Representations Patricia Gladson, Martin G. McCarthy
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ NO BOX CHECKED FOR INDIGENT OR NOT INDIGENT
On Behalf Of MICHELLE ADAMS
Docket Date 2019-07-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended Emergency Petition for Writ of Prohibition to Include Petition for Writ of Certiorari
On Behalf Of MICHELLE ADAMS
Docket Date 2019-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHELLE ADAMS
Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-03
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the amended emergency petition for writ of prohibition and the included petition for writ of certiorari, it is ordered that said petitions are hereby denied.
LUISA B. FARBMAN and MICHELLE ADAMS, VS MAX ADAMS, 3D2019-0714 2019-04-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3178

Parties

Name MICHELLE ADAMS, LLC
Role Appellant
Status Active
Name LUISA B. FARBMAN
Role Appellant
Status Active
Name MAX ADAMS
Role Appellee
Status Active
Representations Patricia Gladson, Martin G. McCarthy
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MICHELLE ADAMS
Docket Date 2019-04-17
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari/prohibition, it is ordered that the petition for writ of certiorari is hereby dismissed and the petition for writ of prohibition is hereby denied.
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of MICHELLE ADAMS
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-04-15
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI/PROHIBITION PRIOR CASES: 17-2501, 17-2231, 17-1891
On Behalf Of MICHELLE ADAMS
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2019-04-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHELLE ADAMS
Docket Date 2019-04-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION
On Behalf Of MICHELLE ADAMS
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, petitioners’ motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. FERNANDEZ, LOGUE and MILLER, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2019-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the petitioners are ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order on or before April 26, 2019, or file a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the petitioners to be indigent on or before said date.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-04-04

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2915.00
Total Face Value Of Loan:
2915.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,915
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,928.77
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $2,913

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State