Search icon

MICHELLE GARDNER LLC - Florida Company Profile

Company Details

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

MICHELLE GARDNER 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: 14 Feb 2020 (5 years ago)
Document Number: L20000052133
FEI/EIN Number 84-4830395

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

Address: 22 PERGOLA PL, ORMOND BEACH, FL, 32174, US
Mail Address: 22 PERGOLA PL, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER MICHELLE Managing Member 22 PERGOLA PL, ORMOND BEACH, FL, 32174
GARDNER MICHELLE Agent 22 PERGOLA PL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 22 PERGOLA PL, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-04-01 22 PERGOLA PL, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 22 PERGOLA PL, ORMOND BEACH, FL 32174 -

Court Cases

Title Case Number Docket Date Status
MICHELLE GARDNER VS FRANK CHISOLM 5D2019-2905 2019-10-02 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
18-13682-FMDL

Parties

Name MICHELLE GARDNER LLC
Role Appellant
Status Active
Representations Samuel Alexander
Name FRANK CHISOLM
Role Appellee
Status Active
Representations Tonya D. Cromartie
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE GARDNER
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRANK CHISOLM
Docket Date 2019-12-13
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ ALSO, AA'S MOTION FOR JUDICIAL NOTICE IS GRANTED
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK CHISOLM
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/10 ORDER
On Behalf Of FRANK CHISOLM
Docket Date 2019-12-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of FRANK CHISOLM
Docket Date 2019-12-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE BY 12:00 P.M. 12/13/19- EMERG MOT TO STAY
Docket Date 2019-12-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of MICHELLE GARDNER
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE GARDNER
Docket Date 2019-12-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ GRANTED PER 12/13 ORDER
On Behalf Of MICHELLE GARDNER
Docket Date 2019-11-14
Type Record
Subtype Transcript
Description Transcript Received ~ 195 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-10-15
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ ROA DUE 5 DYS AFTER TRNSCRPT FILED W/LT. ONCE PERFECTED, CASE TO NEXT AVAILABLE CALENDAR.
Docket Date 2019-10-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of MICHELLE GARDNER
Docket Date 2019-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MICHELLE GARDNER
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/01/19
On Behalf Of MICHELLE GARDNER

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
Florida Limited Liability 2020-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State