Search icon

MICHELLE GOLDMAN, LLC - Florida Company Profile

Company Details

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

MICHELLE GOLDMAN, 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: 23 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000376325
FEI/EIN Number NOT APPLICABLE

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

Address: 5379 LYONS RD, #1741, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS RD, #1741, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN MICHELLE M Manager 5379 LYONS RD #1741, COCONUT CREEK, FL, 33073
GOLDMAN MICHELLE M Agent 5379 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 GOLDMAN , MICHELLE M -

Court Cases

Title Case Number Docket Date Status
BPTR LLC, AS TRUSTEE UNDER THE 130 PALM LAND TRUST VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR AMERICAN GENERAL MORTGAGE LOAN TRUST 2010-1 AMERICAN GENERAL MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2010-1, TERENCE JAMES, ET AL. 5D2017-1632 2017-05-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-013314-X

Parties

Name BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Role Appellant
Status Active
Representations Isaac Manzo
Name Department of Revenue
Role Appellee
Status Active
Name JOEL SHOCK
Role Appellee
Status Active
Name PALM SHORE ESTATES OWNERS' ASSOC, INC.
Role Appellee
Status Active
Name TERENCE JAMES, INC
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name U.S. Bank National Association, As Trustee
Role Appellee
Status Active
Representations Ryan D. O'Connor, Nancy M. Wallace, William P. Heller, Robertson, Anschutz & Schneid, KEVIN C. MCBRIDE
Name MICHELLE GOLDMAN, LLC
Role Appellee
Status Active
Name Clerk Brevard
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2018-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/28
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/18
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 836 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/8
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/8
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-07-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-07-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-06-28
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-06-26
Type Mediation
Subtype Other
Description Other
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-06-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ ORD- Referral to Mediation
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-06-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-06-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ISAAC MANZO 10639
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-06-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ISAAC MANZO 10639
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-05-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25
On Behalf Of BPTR LLC, AS TRUSTEE UNDER THE 130PALM LAND TRUST
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State