Search icon

MICHELLE SIMS LLC - Florida Company Profile

Company Details

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

MICHELLE SIMS 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: 15 Aug 2022 (3 years ago)
Document Number: L22000358441
FEI/EIN Number 88-3704461

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

Address: 3230 INVERNESS COURT, ORLANDO, FL, 32806
Mail Address: 3230 INVERNESS COURT, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS MICHELLE Manager 3230 INVERNESS COURT, ORLANDO, FL, 32806
SIMS MICHELLE Agent 3230 INVERNESS COURT, ORLANDO, FL, 32806

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE CO., ET AL VS S H L ENTERPRISES, L L C, A/ A/ O, ET AL 2D2017-4074 2017-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6814

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6723

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6901

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6808

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6812

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6672

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6902

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6794

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6817

Parties

Name PROGRESSIVE SELECT INSURANCE CO.
Role Appellant
Status Active
Representations ALEXANDRA VALDES, ESQ.
Name PROGRESSIVE ADVANCED INSURANCE CO.
Role Appellant
Status Active
Name PROGRESSIVE EXPRESS INSURANCE CO.
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE CO.
Role Appellant
Status Active
Name MARYANN MANSUR
Role Appellee
Status Active
Name STEVEN DERY
Role Appellee
Status Active
Name STACEY SALAZAR
Role Appellee
Status Active
Name GLASSMETICS, L L C A/ A/ O
Role Appellee
Status Active
Name LLOYD'S OF SHELTON AUTO GLASS, L L C
Role Appellee
Status Active
Name SHAZAM AUTO GLASS, L L C, A/ A/ O
Role Appellee
Status Active
Name S H L ENTERPRISES, L L C, A/ A/ O
Role Appellee
Status Active
Representations MARTIN MACYSZYN, ESQ., DAVID M. CALDEVILLA, ESQ., JOHN C. MURROW, ESQ., STUART C. MARKMAN, ESQ., ANTHONY T. PRIETO, ESQ., COLEMAN HENGESBACH, ESQ., KRISTIN A. NORSE, ESQ.
Name MICHELLE SIMS LLC
Role Appellee
Status Active
Name BRIAN MONA
Role Appellee
Status Active
Name CLEAVE SCOGGINS
Role Appellee
Status Active
Name JAMES WILLIAMS LLC
Role Appellee
Status Active
Name SHANNON DWORSKY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion for an award of appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and section 627.428, Florida Statutes (2016), is denied.Petitioner's response in opposition to respondent's fee motion is noted.
Docket Date 2018-10-31
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ : order quashed.
Docket Date 2018-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's Agreed Motion is granted. The oral argument for these cases will be consolidated with each side allowed twenty minutes for argument.
Docket Date 2018-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS SHL ENTERPRISES', GLASSMETICS', AND LLOYD'S OF SHELTON AUTO GLASS'S AGREED MOTION TO CONFIRM A SINGLE ORAL ARGUMENT ON RELATED CASES
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 06, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S SECOND NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ second
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-03-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR SECOND - TIER CERTIORARI REVIEW
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR SECOND TIER CERTIORARI
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 21, 2018.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONES' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS SHL ENTERPRISES', GLASSMETICS', AND LLOYD'S OF SHELTON AUTO GLASS'S RESPONSE TO PETITION FOR SECOND-TIER CERTIORARI REVIEW
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENTS SHL ENTERPRISES' AND GLASSMETICS' AGREED 14-DAY MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ w/17-4479, 17-3657 -**see order in case#17-4479**
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents shall serve a response to the petition for writ of certiorari. Respondents' motion for extension of time is granted, and the response shall be served and filed by January 3, 2018. Petitioners may serve a reply within 20 days thereafter.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-11-07
Type Order
Subtype Order to Travel Together
Description travel together ~ The respondent's unopposed motion to consolidate is granted to the extent that the proceedings in case numbers 2D17-3657 and 2D17-4074 will travel together for review by the same panel of judges. Subsequent filings, including appendices, responses, replies, and motions shall be filed in each case and shall contain the appropriate appeal number. In case number 2D17-4074, the respondent shall serve a response to the petition for writ of certiorari on or before December 4, 2017. The petitioner may serve a reply within 20 days thereafter. The respondent's motion for extension of time to serve its response in case number 2D17-3657 is granted to December 4, 2017.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS APPELLATE COUNSEL FOR RESPONDENT SHL ENTERPRISES. LLC
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ LLOYD'S OF SHELTON AUTO GLASS, LLC
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2017-10-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ GLASSMETICS. LLC
On Behalf Of S H L ENTERPRISES, L L C, A/ A/ O
Docket Date 2017-10-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PROGRESSIVE SELECT INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
Florida Limited Liability 2022-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890848910 2021-04-27 0455 PPP 401 Skywood Dr, Valrico, FL, 33594-3431
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14678
Loan Approval Amount (current) 14678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-3431
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14854.14
Forgiveness Paid Date 2022-07-13
3801099006 2021-05-20 0455 PPS 401 Skywood Dr, Valrico, FL, 33594-3431
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14678
Loan Approval Amount (current) 14678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-3431
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14836.6
Forgiveness Paid Date 2022-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State