Search icon

MICHELLE WILLIAMS LLC

Company Details

Entity Name: MICHELLE WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L19000092372
FEI/EIN Number 83-4388349
Address: 215 PRICE COURT, SATELLITE BEACH, FL, 32937, US
Mail Address: 6239 EDGEWATER DR., STE D-01, ORLANDO, FL, 32810, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
MICHELLE WILLIAMS LLC Agent

Managing Member

Name Role Address
WILLIAMS MICHELLE Managing Member 278 Lamplighter Dr, Melbourne, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138733 MEANTS PROPERTY SOLUTIONS ACTIVE 2020-10-27 2025-12-31 No data 6239 EDGEWATER DR, SUITE D-01, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-06 Michelle Williams No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 215 PRICE COURT, SATELLITE BEACH, FL 32937 No data

Court Cases

Title Case Number Docket Date Status
MICHELLE WILLIAMS VS STATE OF FLORIDA 2D2013-5995 2013-12-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-12516

Parties

Name MICHELLE WILLIAMS LLC
Role Appellant
Status Active
Representations MATTHEW BERNSTEIN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-27
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ JB
Docket Date 2015-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-25
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-11-24
Type Brief
Subtype Anders Brief
Description Anders Brief ~ word
On Behalf Of MICHELLE WILLIAMS
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELLE WILLIAMS
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-14
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of MICHELLE WILLIAMS
Docket Date 2014-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELLE WILLIAMS
Docket Date 2014-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-05-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2014-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHELLE WILLIAMS
Docket Date 2014-05-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHELLE WILLIAMS
Docket Date 2014-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FUENTE
Docket Date 2014-03-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-03-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-01-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE ROA
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-12-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-01-06
ANNUAL REPORT 2020-05-14
Florida Limited Liability 2019-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State