Search icon

MICHAEL HENRY, LLC. - Florida Company Profile

Company Details

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

MICHAEL HENRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 2020 (5 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L20000322361
FEI/EIN Number 85-3548259

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

Address: 2028 BONITA WAY SOUTH, ST PETERSBURG, FL, 33712, US
Mail Address: 2028 BONITA WAY SOUTH, ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY MICHAEL E Manager 2028 BONITA WAY SOUTH, ST PETERSBURG, FL, 33712
CONCEPCION-HENRY ABBYJA Manager 2028 BONITA WAY SOUTH, ST PETERSBURG, FL, 33712
HENRY MICHAEL E Agent 2028 BONITA WAY SOUTH, ST PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030105 KENWOOD ORGANIC PRODUCE ACTIVE 2022-03-09 2027-12-31 - 2028 BONITA WAY SOUTH, ST PETERSBURG, FL, 33712
G21000138281 LUNA DELICIOSA ACTIVE 2021-10-14 2026-12-31 - 2028 BONITA WAY SOUTH, ST. PETERSBURG, FL, 33712
G21000041233 LUNA DELICIOUSA ACTIVE 2021-03-25 2026-12-31 - 2028 BONITA WAY SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
LC AMENDMENT 2022-04-15 - -

Court Cases

Title Case Number Docket Date Status
Katherine Henry and Michael Henry, Petitioner(s), v. City of Ormond Beach, Florida, Respondent(s). 5D2024-0915 2024-04-07 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-30711-CICI

Parties

Name Katherine Henry
Role Petitioner
Status Active
Name MICHAEL HENRY, LLC.
Role Petitioner
Status Active
Name City of Ormond Beach, Florida
Role Respondent
Status Active
Representations Noah C. McKinnon, JR., Abraham C. McKinnon
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; PTS' W/IN 20 DYS FILE THIRD AMENDED PET; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS; SECOND AMENDED PET/RESPONSE/REPLY STRICKEN
View View File
Docket Date 2024-06-05
Type Record
Subtype Appendix
Description Appendix to notice of related case/issue
On Behalf Of Katherine Henry
Docket Date 2024-11-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order OF 11/25 ORDER OR FOR EXTENSION OF TIME; EMERGENCY MOT FOR RECONSIDERATION OR EOT DENIED AS TO RECONSIDERATION; GRANTED AS TO MOT EOT; PT FILE THIRD AMENDED PET W/IN 25 DYS
On Behalf Of Katherine Henry
Docket Date 2024-06-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Katherine Henry
Docket Date 2024-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response- AMENDED
On Behalf Of City of Ormond Beach, Florida
Docket Date 2024-05-21
Type Response
Subtype Response
Description Response to Petition - AMENDED
On Behalf Of City of Ormond Beach, Florida
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument - "MOTION FOR OA & OA PREFERENCE REQUEST"
Docket Date 2024-05-13
Type Response
Subtype Reply
Description Reply to response to petition; STRICKEN PER 11/25 ORDER
On Behalf Of Katherine Henry
Docket Date 2024-05-08
Type Order
Subtype Order on Motion to Stay
Description MOTION TO STAY IS DENIED
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike- "EMERGENCY"
On Behalf Of Katherine Henry
Docket Date 2024-05-06
Type Response
Subtype Response
Description OBJECTION TO MOTION TO CORRECT THE RECORD
On Behalf Of Katherine Henry
Docket Date 2024-05-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record AND/OR SUPPLEMENTAL THE APPENDIX
On Behalf Of City of Ormond Beach, Florida
Docket Date 2024-05-02
Type Response
Subtype Response
Description Response to PETITION PER 4/12 ORDER; STRICKEN PER 11/25 ORDER
On Behalf Of City of Ormond Beach, Florida
Docket Date 2024-04-30
Type Record
Subtype Appendix to Motion
Description Appendix to Motion TO STAY
On Behalf Of Katherine Henry
Docket Date 2024-04-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay - EMERGENCY
On Behalf Of Katherine Henry
Docket Date 2024-04-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Katherine Henry
Docket Date 2024-04-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 10 DAYS; REPLY W/I 10 DAYS
Docket Date 2024-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION FILED HERE: 04/11/2024 PER 04/11 ORDER; STRICKEN PER 11/25 ORDER
Docket Date 2024-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ NTC TO AG ACKNOWLEDGED; PT W/IN 10 DYS FILE SECOND AMENDED PET AND AMENDED APX; AMENDED PET/APX STRICKEN
Docket Date 2024-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PER 04/11/2024 ORDER
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Notice ~ Notice to Attorney General
Docket Date 2024-04-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Katherine Henry
Docket Date 2024-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 04/07/2024
On Behalf Of Katherine Henry
Docket Date 2024-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Third Amended Petition per 12/5/2024 Order - Filed Here 12/29/2024
On Behalf Of Katherine Henry
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order; EMERGENCY MOT FOR RECONSIDERATION OR EOT DENIED AS TO RECONSIDERATION; GRANTED AS TO MOT EOT; PT FILE THIRD AMENDED PET W/IN 25 DYS
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT FOR OA DENIED
View View File
KATHERINE HENRY AND MICHAEL HENRY VS KELLY ENTERPRISES, LLC, D/B/A KELLY ENTERPRISES FLORIDA, LLC, A COLORADO LIMITED LIABILITY COMPANY 5D2021-2391 2021-09-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11223-CIDL

Parties

Name MICHAEL HENRY, LLC.
Role Appellant
Status Active
Name Katherine Henry
Role Appellant
Status Active
Name KELLY ENTERPRISES LLC
Role Appellee
Status Active
Representations Terrance W. Anderson, Jr.
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Katherine Henry
Docket Date 2021-09-24
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ EMERGENCY MOTION FOR STAY IS TREATED AS A MOTION FOR REVIEW AND DENIED
Docket Date 2021-09-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Katherine Henry
Docket Date 2021-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA'S W/IN 10 DYS

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
LC Amendment 2022-04-15
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-13
Florida Limited Liability 2020-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3992878805 2021-04-15 0491 PPP 5477 Timberleaf Blvd, Orlando, FL, 32811-2168
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20351
Loan Approval Amount (current) 20351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2168
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20471.43
Forgiveness Paid Date 2021-11-19
8017008810 2021-04-22 0455 PPP 11510 Tucker Rd, Riverview, FL, 33569-6240
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2477
Loan Approval Amount (current) 2477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-6240
Project Congressional District FL-16
Number of Employees 1
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2499.36
Forgiveness Paid Date 2022-03-24
5589088901 2021-04-30 0455 PPS 436 SE Fallon Dr, Port St Lucie, FL, 34983-2635
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-2635
Project Congressional District FL-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3550.44
Forgiveness Paid Date 2022-10-12
5412408808 2021-04-17 0491 PPP 1120 E 24th St, Jacksonville, FL, 32206-2466
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11921
Loan Approval Amount (current) 11921
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-2466
Project Congressional District FL-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11955.77
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State