Search icon

MICHAEL CARTER, LLC - Florida Company Profile

Company Details

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

MICHAEL CARTER, 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: 24 Aug 2022 (3 years ago)
Document Number: L22000372770
FEI/EIN Number 88-4410111

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

Address: 3029 NE 188TH ST., #101, AVENTURA, FL, 33180
Mail Address: 3029 NE 188TH ST., #101, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER MICHAEL Manager 3029 NE 188TH ST.#101, AVENTURA, FL, 33180
CARTER MICHAEL Member 3029 NE 188TH ST. #101, AVENTURA, FL, 33180
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Court Cases

Title Case Number Docket Date Status
JOHN ASHLEY THURMAN, Appellant v. KECIA CARTER and MICHAEL CARTER, Appellees. 6D2024-1927 2024-09-09 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CC-000266

Parties

Name JOHN ASHLEY THURMAN
Role Appellant
Status Active
Name KECIA CARTER
Role Appellee
Status Active
Representations Derreck Quarles
Name MICHAEL CARTER, LLC
Role Appellee
Status Active
Representations Derreck Quarles
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Hon. Andrew L. Cameron
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description CAMERON - 143 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-10-25
Type Order
Subtype Order Striking Filing
Description The petitions for injunction filed by Appellant in this Court on September 30, 2024, were filed in this case due to clerical error and are therefore stricken. The petitions will be transferred to the lower tribunal.
View View File
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - AA's copies of September 9, 2024 acknowledgement letter and five show cause orders were returned to the clerk's office on September 25, 2025. Postal note on envelope reads: "return to sender-not deliverable as addressed-unable to forward". Placing in file.
Docket Date 2024-10-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
Docket Date 2024-09-30
Type Petition
Subtype Petition
Description Petition
On Behalf Of JOHN ASHLEY THURMAN
Docket Date 2024-09-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Orange Clerk
View View File
Docket Date 2024-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN ASHLEY THURMAN
Docket Date 2024-09-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JOHN ASHLEY THURMAN
Docket Date 2024-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN ASHLEY THURMAN
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency - NOT SIGNED BY THE CLERK
On Behalf Of JOHN ASHLEY THURMAN
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JOHN ASHLEY THURMAN
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
MICHAEL CARTER, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1756 2024-08-19 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-CF-579

Parties

Name MICHAEL CARTER, LLC
Role Petitioner
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General, Christopher Alexander Manon

Docket Entries

Docket Date 2024-10-30
Type Disposition by Order
Subtype Denied
Description The petition for writ of mandamus is denied as moot.
View View File
Docket Date 2024-10-15
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of State of Florida
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MICHAEL CARTER
Docket Date 2024-09-30
Type Order
Subtype Order on Petition
Description The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion to correct illegal sentence, filed in the trial court in case number 14-CF-579 on or about June 14, 2022. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future. The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held. If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
View View File
MICHAEL CARTER VS TOWNHOUSE WOODS ASSOCIATION NO. 2, INC. SC2021-1568 2021-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-1769

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-422

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062020AP016713AXCCCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018SC012004AXXXNO

Parties

Name MICHAEL CARTER, LLC
Role Petitioner
Status Active
Representations Brian Korte, Allegra Philipa Fung
Name TOWNHOUSE WOODS ASSOCIATION NO.2, INC.
Role Respondent
Status Active
Representations DEAN J. TRANTALIS
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2021-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael Carter
View View File
Docket Date 2021-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL CARTER VS TOWNHOUSE WOODS ASSOCIATION NO. 2, INC. 4D2021-0422 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO18-12004, CACE20-16713

Parties

Name MICHAEL CARTER, LLC
Role Appellant
Status Active
Representations Brian K. Korte, Allegra Fung
Name TOWNHOUSE WOODS ASSOCIATION NO.2, INC.
Role Appellee
Status Active
Representations Trantailis & Associates, Dean J. Trantalis
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s October 15, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-11-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1568
Docket Date 2021-11-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHAEL CARTER
Docket Date 2021-11-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWNHOUSE WOODS ASSOCIATION NO. 2, INC.
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that, upon consideration of the appellee's October 6, 2021 response to the appellant's September 8, 2021 renewed motion for reinstatement, the motion for reinstatement is denied.
Docket Date 2021-10-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S SECOND RENEWED VERIFIED MOTION TO REINSTATE APPEAL (AMENDED TO INCLUDE AN EXHIBIT)
On Behalf Of TOWNHOUSE WOODS ASSOCIATION NO. 2, INC.
Docket Date 2021-10-04
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S SECOND RENEWED VERIFIED MOTION TO REINSTATE APPEAL
On Behalf Of TOWNHOUSE WOODS ASSOCIATION NO. 2, INC.
Docket Date 2021-10-01
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s September 7, 2021 renewed verified motion to reinstate appeal.
Docket Date 2021-09-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ RENEWED VERIFIED MOTION TO REINSTATE APPEAL
On Behalf Of MICHAEL CARTER
Docket Date 2021-09-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **SEE AMENDED MOTION**
On Behalf Of MICHAEL CARTER
Docket Date 2021-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further,ORDERED that appellant’s April 14, 2021 “motion to tax appellate attorney’s fees and costs on appeal” is denied as moot.
Docket Date 2021-08-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's amended initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL CARTER
Docket Date 2021-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (4D21-1769) (469 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-07-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ (AS TO 21-1769)
On Behalf Of Clerk - Broward
Docket Date 2021-07-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on June 22, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal as to case number 21-1769.
Docket Date 2021-07-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant's May 25, 2021 motion to consider appeal without appellee's answering brief and June 30, 2021 renewed motion to consider appeal without appellee's answering brief, it is ORDERED that the motions are denied as unauthorized. Further, ORDERED that the June 7, 2021 motion to consolidate is granted, and case numbers 4D21-1769 and 4D21-0422 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-0422. An amended initial brief in compliance with the rules shall be filed within thirty (30) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RENEWED MOTION TO CONSIDER APPEAL WITHOUT APPELLEE'S ANSWERING BRIEF
On Behalf Of MICHAEL CARTER
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MICHAEL CARTER
Docket Date 2021-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONSIDER APPEAL WITHOUT APPELLEE'S ANSWERING BRIEF
On Behalf Of MICHAEL CARTER
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & COSTS
On Behalf Of MICHAEL CARTER
Docket Date 2021-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF TO BE FILED. SEE 7/7/21 ORDER**
On Behalf Of MICHAEL CARTER
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of appellee's March 24, 2021 response, it is ORDERED that appellant's March 16, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further, ORDERED that appellant shall file the initial brief within ten (10) days from the date of this order.
Docket Date 2021-03-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's March 23, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-24
Type Response
Subtype Response
Description Response
On Behalf Of TOWNHOUSE WOODS ASSOCIATION NO. 2, INC.
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of TOWNHOUSE WOODS ASSOCIATION NO. 2, INC.
Docket Date 2021-03-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MICHAEL CARTER
Docket Date 2021-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 03/29/2021**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-02-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ Upon consideration of appellant’s November 10, 2020 response, it is ORDERED that the circuit court’s November 9, 2020 order to show cause is hereby discharged, and this appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(a).
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL CARTER VS STATE OF FLORIDA 5D2011-1633 2011-05-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2004-CF-220-A

Parties

Name MICHAEL CARTER, LLC
Role Appellant
Status Active
Representations Seminole Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2011-08-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of MICHAEL CARTER
Docket Date 2014-10-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-12
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2012-03-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9ORDER
On Behalf Of MICHAEL CARTER
Docket Date 2011-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
Docket Date 2011-10-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ & TRIAL COURT'S ORDER DENYING APPT OF COUNSEL IS AFFIRMED
Docket Date 2011-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2011-07-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of MICHAEL CARTER
Docket Date 2011-06-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2011-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/13RESPONSE IS ACCEPTED AND RECEIPT IS ACKNOWLEDGED OF AMENDED NOA. APPEAL SHALL PROCEED AS AN APPEAL OF AN ORER DENYING A RULE 3.850 MOTION AFTER AN EVIDENTIARY HEARING, GOVERNED BY FRAP 9.141(b)(3). ROA W/I 40DAYS
Docket Date 2011-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL CARTER
Docket Date 2011-06-13
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6ORDER
On Behalf Of MICHAEL CARTER
Docket Date 2011-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2011-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ DENY APPT OF COUNSEL
Docket Date 2011-06-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY UNTIMELY APPEAL SHOULD NTO BE DISMISSED FOR LACK OF JURISDICTION. IF AA IS APPEALING AN ORDER ON A POST-CONVICTION MOTION, AA SHALL FILE AN AMENDED NOA, IN THE TRIAL COURT DESIGNATING THE NATURE AND DATE OF THE ORDER, AND ATTACH A COPY TO THE RESPONSE TO THIS ORDER
Docket Date 2011-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CARTER
Docket Date 2011-05-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-22
Florida Limited Liability 2022-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574868905 2021-05-12 0455 PPP 1718 37th St, West Palm Beach, FL, 33407-3502
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-3502
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20509.7
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State