Search icon

MICHAEL HANSEN, LLC - Florida Company Profile

Company Details

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

MICHAEL HANSEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000012868
Address: 500 N CONGRESS AVE APT D109, DELRAY BEACH, FL, 33445
Mail Address: 500 N CONGRESS AVE APT D109, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN JAMILA Authorized Member 500 N CONGRESS AVE APT D109, DELRAY BEACH, FL, 33445
HANSEN DYLAN Authorized Member 500 N CONGRESS AVE APT D109, DELRAY BEACH, FL, 33445
HANSEN JAMILA Agent 500 N CONGRESS AVE APT D109, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL HANSEN VS WELLS FARGO BANK, N.A. 2D2017-1252 2017-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2009-CA-31484

Parties

Name MICHAEL HANSEN, LLC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations DANIELLE M. DIAZ, ESQ., MICHELE L. STOCKER, ESQ., MICHAEL A. COHN, ESQ., JACQUELINE F. PEREZ, ESQ., KIMBERLY S. MELLO, ESQ.
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2018-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-07-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2018-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL HANSEN
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL HANSEN
Docket Date 2018-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellee's motion to strike is denied. However, the merits panel will review the reply brief in light of the appellee's motion and the appellant's response.
Docket Date 2018-01-11
Type Response
Subtype Objection
Description OBJECTION ~ Appellant's Affidavit in Opposition to Motion to Strike Reply Brief Exhibit A
Docket Date 2018-01-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee’s motion to strike.
Docket Date 2018-01-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE EXHIBIT ATTACHED TO APPELLANT'S REPLY BRIEF
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-12-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL HANSEN
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 16, 2017.
Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ copy filed 11/13/17
Docket Date 2017-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by October 27, 2017. Appellant's objection is noted.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2017-09-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FORECLOSURE SALE
On Behalf Of MICHAEL HANSEN
Docket Date 2017-09-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT N - 1 CD STORED IN VAULT
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. Appellant's objection is noted.
Docket Date 2017-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 7 PAGES
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL HANSEN
Docket Date 2017-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 1537 PAGES
Docket Date 2017-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the Federal Court's June 14, 2017, order lifting the bankruptcy stay, this appeal shall proceed.The Clerk of the Circuit Court shall serve the record index within 20 days of the date of this order if she has not already done so.The appellant shall serve the initial brief within 40 days of the date of this order.
Docket Date 2017-06-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-06-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING IN PART AND DENYING IN PART MOTION FOR RELIEF FROM THE AUTOMATIC STAY AND REQUEST FOR ORDER GRANTING A TWO-YEAR BAR UNDER 362(d)(4)(B) (Re: 10307 N ASHLEY STREET, TAMPA, FL 33612)
Docket Date 2017-04-28
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-04-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-04-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT OF FORECLOSURE
Docket Date 2017-04-03
Type Response
Subtype Supplement
Description Supplement ~ TRANSCRIPTS OF MARCH 7, 2017 HEARING
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HANSEN
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
MICHAEL T. WYATT, et al., VS C I T BANK 2D2016-0433 2016-02-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2008-CA-018392

Parties

Name MICHAEL HANSEN, LLC
Role Appellant
Status Active
Name DEBRA A. WYATT
Role Appellant
Status Active
Name MICHAEL T. WYATT
Role Appellant
Status Active
Name C I T BANK
Role Appellee
Status Active
Representations DAVID Y. ROSENBERG, ESQ., ROBERT R. EDWARDS, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, HEIDI J. BASSETT, ESQ.
Name FINANCIAL FREEDOM S F C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2017-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL T. WYATT
Docket Date 2017-01-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of C I T BANK
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of C I T BANK
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of C I T BANK
Docket Date 2016-12-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied without prejudice to the appellee to raise its arguments in the answer brief.
Docket Date 2016-11-21
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO DISMISS APPEAL
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for extension of time is granted. The appellants shall respond, pro se or by new counsel, to the appellee's motion to dismiss within 30 days of the date of this order.
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT COUNSEL'S MOTION FOR LEAVE TO WITHDRAW
On Behalf Of C I T BANK
Docket Date 2016-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of C I T BANK
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/13/16
On Behalf Of C I T BANK
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50-AB DUE 09/13/16
On Behalf Of C I T BANK
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C I T BANK
Docket Date 2016-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ As the record was filed in this court on April 12, 2016, the appellants' motion for extension of time is granted, and the initial brief shall be served within thirty days of the date of this order.
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER
Docket Date 2016-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Michael Hansen is stricken as a party in this appeal of the final judgment of foreclosure because Mr. Hansen lacks standing to appeal the final judgment of foreclosure. Mr. Hansen was not a party to the circuit court proceedings when the circuit court entered the final judgment of foreclosure on December 10, 2015, and Mr. Hansen failed to timely appeal the circuit court's orders finding Mr. Hansen was not a party to the underlying proceeding. See YHT & Assocs., Inc. v. Nationstar Mortg. LLC, 177 So. 3d 641, 643 (Fla. 2d DCA 2015).
Docket Date 2016-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT MICHAEL HANSEN'S RESPONSE TO THIS COURT'S SHOW CAUSE ORDER DATED MARCH 2, 2016
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-03-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of appellee's February 29, 2016, response indicating that Appellant Michael Hansen is not a party in the lower tribunal, Appellant Hansen shall show cause within 15 days why he should not be stricken as a party in this appeal for lack of standing.
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION TO REVIEW LOWER TRIBUNAL'S ORDER DENYING EMERGENCY MOTION TO STAY EXECUTION OF JUDGMENT AND SALE
On Behalf Of C I T BANK
Docket Date 2016-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before February 29, 2016, appellee shall respond to appellant's "emergency motion to review lower tribunal's order denying emergency motion to stay execution of judgment & sale."
Docket Date 2016-02-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION TO REVIEW LOWER TRIBUNAL'S ORDER DENYING EMERGENCY MOTION TO STAY EXECUTION OF JUDGMENT & SALE
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL T. WYATT
Docket Date 2016-02-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-02-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
Florida Limited Liability 2023-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State