Search icon

MICHAEL PEARSON, LLC - Florida Company Profile

Company Details

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

MICHAEL PEARSON, 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: 02 Nov 2021 (3 years ago)
Document Number: L21000475032
FEI/EIN Number APPLIED FOR

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

Address: 1032 GORE DR, OVIEDO, FL, 32765
Mail Address: 1032 GORE DR, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON MICHAEL Manager 1032 GORE DR, OVIEDO, FL, 32765
Siggers Julie Auth 1032 Gore Dr, Oviedo, FL, 32765
PEARSON MICHAEL Agent 1032 GORE ST, OVIEDO, FL, FL, 32765

Court Cases

Title Case Number Docket Date Status
MICHAEL PEARSON VS SCOTT ISRAEL, Sheriff Broward County 4D2015-3343 2015-09-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-9054 CF10A

Parties

Name MICHAEL PEARSON, LLC
Role Petitioner
Status Active
Representations Sidney Z. Fleischman
Name Scott J. Israel, Sheriff
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lisa M. Porter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 4, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Pearson
Docket Date 2015-10-04
Type Response
Subtype Reply
Description Reply
On Behalf Of Michael Pearson
Docket Date 2015-09-25
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2015-09-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2015-09-08
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Michael Pearson
Docket Date 2015-09-08
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2015-09-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michael Pearson

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525519004 2021-05-18 0455 PPP 28575 Arica Rd, Summerland Key, FL, 33042-5512
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-5512
Project Congressional District FL-28
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7324.13
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State