Search icon

MICHELLE MORRISSETTE, LLC - Florida Company Profile

Company Details

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

MICHELLE MORRISSETTE, 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: 02 Apr 2019 (6 years ago)
Document Number: L19000090129
FEI/EIN Number 84-4953851

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

Address: 28 NE 19TH CT, CAPE CORAL, FL, 33909, US
Mail Address: 28 NE 19TH CT, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSETTE MICHELLE Manager 28 NE 19TH CT, CAPE CORAL, FL, 33909
MORRISSETTE MICHELLE Agent 28 NE 19TH CT, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033570 JW REAL ESTATE ACTIVE 2024-03-05 2029-12-31 - 28 NE 19TH CT, CAPE CORAL, FL, 33909

Court Cases

Title Case Number Docket Date Status
BLACKTON, INC. VS BRUCE M. MORRISSETTE ET AL. 5D2011-2472 2011-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-12855-CIDL

Parties

Name BLACKTON, INC.
Role Appellant
Status Active
Representations Barry Kalmanson
Name FIRST FRANKLIN FINANCIAL CORP.
Role Appellee
Status Active
Name MICHELLE MORRISSETTE, LLC
Role Appellee
Status Active
Name BRUCE M. MORRISSETTE
Role Appellee
Status Active
Representations CURTIS J. HERBERT, William P. Heller, Katherine E. Giddings, Kathryn B. Hoeck

Docket Entries

Docket Date 2015-02-25
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320. A REQ FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2012-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Blackton, Inc.
Docket Date 2012-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Barry Kalmanson 0814199
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ MOT EOT TO EXTEND STAY IS DENIED AND MOT EOT REPLY BRF IS GRANTED;REPLY BRF W/I 30DAYS
Docket Date 2011-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EXTEND STAY,ETC.
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-12-09
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS TO 12/7MOT EOT
Docket Date 2011-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY,ETC.
On Behalf Of Blackton, Inc.
Docket Date 2011-12-05
Type Notice
Subtype Notice
Description Notice ~ OF NO SETTLEMENT
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-09-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ STAYED FOR 90DAYS FOR PARTIES TO ATTEMPT TO MEDIATE THEIR CASE. AA SHALL PROMPTLY ADVIST THIS COURT OF ANY IMPASSE IN MED OR SUCCESSFUL SETTLEMENT
Docket Date 2011-08-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of Blackton, Inc.
Docket Date 2011-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOT SELECTED FOR MED
Docket Date 2011-08-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CONCLUSION OF MED
On Behalf Of Blackton, Inc.
Docket Date 2011-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF AND APX W/I 15DAYS AS THIS IS NON-FINAL APPEAL
Docket Date 2011-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Barry Kalmanson 0814199
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE M. MORRISSETTE
Docket Date 2011-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of Blackton, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-14
Florida Limited Liability 2019-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State