Search icon

MICHELLE RUSSELL LLC

Company Details

Entity Name: MICHELLE RUSSELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000030524
FEI/EIN Number 83-3567111
Address: 6054 Forest Hill Blvd., #208, West Palm Beach, FL 33415
Mail Address: 6054 Forest Hill Blvd., #208, West Palm Beach, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL, MICHELLE M Agent 6054 Forest Hill Blvd., #208, West Palm Beach, FL 33415

Authorized Member

Name Role Address
RUSSELL, MICHELLE M Authorized Member 6054 Forest Hill Blvd., #208 West Palm Beach, FL 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 6054 Forest Hill Blvd., #208, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2020-01-14 6054 Forest Hill Blvd., #208, West Palm Beach, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 6054 Forest Hill Blvd., #208, West Palm Beach, FL 33415 No data

Court Cases

Title Case Number Docket Date Status
Rose Jerry-Gross, Appellant(s) v. Atrac Properties, LLC and Michelle Russell, Appellee(s). 1D2023-2272 2023-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2023-421-CA, 2023-599-SC

Parties

Name Rose Jerry-Gross
Role Appellant
Status Active
Name ATRAC PROPERTIES, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson
Name MICHELLE RUSSELL LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson
Name Melissa Olin
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 248 pages
Docket Date 2023-10-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 248 pages
Docket Date 2023-09-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Rose Jerry-Gross
Docket Date 2023-09-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Columbia Clerk
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached set up as styled
On Behalf Of Rose Jerry-Gross

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-01-30

Date of last update: 17 Jan 2025

Sources: Florida Department of State