Entity Name: | MICHAEL GRAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL GRAY, 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. |
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: | 07 Feb 2022 (3 years ago) |
Document Number: | L22000064216 |
FEI/EIN Number |
32-0419163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4630 Meadowview Circle, SARASOTA, FL, 34233, US |
Mail Address: | 4630 Meadowview Circle, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY MICHAEL A | Managing Member | 4630 MEADOWVIEW CIRCLE, SARASOTA, FL, 34233 |
Gray Michael | Agent | 4630 Meadowview Circle, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Gray, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 4630 Meadowview Circle, SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-20 | 4630 Meadowview Circle, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2022-09-20 | 4630 Meadowview Circle, SARASOTA, FL 34233 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRED JAFFE and BARRY JAFFE, VS MICHAEL GRAY, | 3D2018-1666 | 2018-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Barry Jaffe |
Role | Appellant |
Status | Active |
Name | Fred Jaffe |
Role | Appellant |
Status | Active |
Representations | John Paul Arcia |
Name | MICHAEL GRAY, LLC |
Role | Appellee |
Status | Active |
Representations | GILBERTO E. LACAYO, K. JOY MATTINGLY, Derek R. Griffith |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-10-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-10-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-10-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and this emergency petition for writ of certiorari and for writ of mandamus is hereby dismissed. |
Docket Date | 2018-10-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-10-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Fred Jaffe |
Docket Date | 2018-09-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, the parties' joint motion to stay appeal pending settlement is granted, and the Court's August 31, 2018 order is hereby stayed an additional fifteen (15) days. EMAS, LUCK and LINDSEY, JJ., concur. |
Docket Date | 2018-09-18 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ the appeal pending settlement |
On Behalf Of | Fred Jaffe |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The motion for stay of the appeal for fifteen (15) days pending settlement is denied in part and granted in part. An extension of time shall be granted for twenty (20) days from the date of this order for the respondent to file either a dismissal or a response to the emergency petition for writ of certiorari and writ of mandamus. A reply may be filed five (5) days thereafter. |
Docket Date | 2018-08-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ JOINT MOTION TO STAY THE APPEAL PENDING SETTLEMENT |
On Behalf Of | Fred Jaffe |
Docket Date | 2018-08-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CERTIFICATE OF SERVICE OF ORDER DATED AUGUST 21, 2018 |
On Behalf Of | Fred Jaffe |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the emergency petition for writ of certorari and for writ of mandamus. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2018-08-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Fred Jaffe |
Docket Date | 2018-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2018-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Fred Jaffe |
Docket Date | 2018-08-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI AND FOR WRIT OF MANDAMUS |
On Behalf Of | Fred Jaffe |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-09 |
Florida Limited Liability | 2022-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2149667709 | 2020-05-01 | 0455 | PPP | 4305 SUNNILAND ST, SARASOTA, FL, 34233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1100048407 | 2021-02-01 | 0455 | PPS | 5559 Bent Oak Dr, Sarasota, FL, 34232-6601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7489028602 | 2021-03-23 | 0455 | PPP | 311 SW 30th Ave, Fort Lauderdale, FL, 33312-2026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State