Search icon

MICHAEL ALLEN LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL ALLEN 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: 21 Aug 2020 (5 years ago)
Document Number: L20000259556
FEI/EIN Number NOT APPLICABLE

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

Address: 5103 ALBERT RD, FRUITLAND PARK, FL, 34731, US
Mail Address: 5103 ALBERT RD, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MICHAEL Manager 5103 ALBERT RD, FRUITLAND PARK, FL, 34731
ALLEN MICHAEL Agent 5103 ALBERT RD, FRUITLAND PARK, FL, 34731

Court Cases

Title Case Number Docket Date Status
MICHAEL ALLEN VS STATE OF FLORIDA 2D2016-0840 2016-03-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1999-CF-015169

Parties

Name MICHAEL ALLEN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL ALLEN
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG
Docket Date 2016-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is converted to a summary postconviction appeal. The circuit court clerk shall transmit the summary record within five days.
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ "APPELLANT'S RESPONSE TO CLERK ON FILING FEE"
On Behalf Of MICHAEL ALLEN
Docket Date 2016-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING INSOLVENCY AND APPOINTING PUBLIC DEFENDER
On Behalf Of SARASOTA CLERK
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellant's motion for extension of time to file the initial brief is denied. The appellant has not yet made fee arrangements in this court. Moreover, the initial brief is not due to be served until twenty days after transmission of the record on appeal, which has not yet occurred.
Docket Date 2016-03-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 11, 2016, order to show cause is discharged.
Docket Date 2016-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED APPEAL
Docket Date 2016-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL ALLEN
Docket Date 2016-03-28
Type Response
Subtype Response
Description RESPONSE ~ "RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of MICHAEL ALLEN
Docket Date 2016-03-18
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 MICHAEL ALLEN
Docket Date 2016-03-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY OF INDIGENCY APPLICATION - PS MICHAEL ALLEN 735432
On Behalf Of MICHAEL ALLEN
Docket Date 2016-03-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ **DISCHARGED**(see 3-30-16 ord)
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ALLEN
Docket Date 2016-03-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL ALLEN VS STATE OF FLORIDA 2D2012-5165 2012-10-11 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1999-CF-015169

Parties

Name MICHAEL ALLEN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-11-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Altenbernd and LaRose
Docket Date 2012-11-06
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2012-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL ALLEN
Docket Date 2012-10-11
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
Florida Limited Liability 2020-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7185737804 2020-06-03 0455 PPP 840 SW 81ST AVENUE SUITE 300L, POMPANO BEACH, FL, 33068-2045
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5070
Loan Approval Amount (current) 5070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33068-2045
Project Congressional District FL-20
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5124.08
Forgiveness Paid Date 2021-06-30
5877998908 2021-04-30 0455 PPS 334 NW Curry St, Port Saint Lucie, FL, 34983-1627
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20812
Loan Approval Amount (current) 20812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-1627
Project Congressional District FL-21
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20933.4
Forgiveness Paid Date 2021-12-14
9121938703 2021-04-08 0491 PPP 2205 Mapleton Ct, Winter Park, FL, 32792-6044
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-6044
Project Congressional District FL-07
Number of Employees 1
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21122.49
Forgiveness Paid Date 2022-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State