Search icon

MICHELLE TORRES LLC

Company Details

Entity Name: MICHELLE TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Sep 2022 (2 years ago)
Document Number: L22000400138
FEI/EIN Number 92-0269229
Address: 8202 DILLMAN RD, WEST PALM BEACH, FL 33411
Mail Address: 8202 DILLMAN RD, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, MICHELLE Agent 8202 DILLMAN RD, WEST PALM BEACH, FL 33411

President

Name Role Address
TORRES, MICHELLE President 8202 DILLMAN RD, WEST PALM BEACH, FL 33411

Court Cases

Title Case Number Docket Date Status
MICHELLE TORRES VS DEUTSCHE BANK NATIONAL TRUST COMPANY, HARBORVIEW MORTGAGELOAN TRUST MORTGAGE LOAN PASS THROUGH CERTIFICATES SERIES 2006 14 TRST, WETHERBEE HOMEOWNERS ASSOCIATION, ET AL. 5D2017-1194 2017-04-21 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010578-O

Parties

Name MICHELLE TORRES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name WETHERBEE HOMEOWNERS ASSOC
Role Appellee
Status Active
Name CARLOS TORRES, JR.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Morgan L. Weinstein, J. VAN NESS LAW FIRM
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-04-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20/17
On Behalf Of MICHELLE TORRES
Docket Date 2017-04-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
Florida Limited Liability 2022-09-13

Date of last update: 11 Feb 2025

Sources: Florida Department of State