Search icon

MICHAEL GRAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY MICHAEL A Managing Member 4630 MEADOWVIEW CIRCLE, SARASOTA, FL, 34233
Gray Michael Agent 4630 Meadowview Circle, SARASOTA, FL, 34233

Events

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 -

Court Cases

Title Case Number Docket Date Status
FRED JAFFE and BARRY JAFFE, VS MICHAEL GRAY, 3D2018-1666 2018-08-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13413

Parties

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

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
Florida Limited Liability 2022-02-07

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,437
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,679.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,437
Jobs Reported:
1
Initial Approval Amount:
$21,437
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,579.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,437
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,025.85
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State