Search icon

MICHAEL SANTOS LLC - Florida Company Profile

Company Details

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

MICHAEL SANTOS 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: 17 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L23000087660
Address: 18095 SPANGLER AVE, BROOKSVILLE, FL, 34604
Mail Address: 18095 SPANGLER AVE, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MICHAEL Manager 18095 SPANGLER AVE, BROOKSVILLE, FL, 34604
SANTOS MICHAEL Agent 18095 SPANGLER AVE, BROOKSVILLE, FL, 34604

Events

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

Court Cases

Title Case Number Docket Date Status
MICHAEL SANTOS AND ARLINDA QUINONES-SANTOS, Appellant(s) v. SHEILA RENEE AUBUCHON AND JOHN HENRY AUBUCHON, Appellee(s). 2D2023-2109 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-002204

Parties

Name MICHAEL SANTOS LLC
Role Appellant
Status Active
Representations Samuel Stuart Mehring, Jr.
Name ARLINDA QUINONES-SANTOS
Role Appellant
Status Active
Name SHEILA RENEE AUBUCHON
Role Appellee
Status Active
Name JOHN HENRY AUBUCHON
Role Appellee
Status Active
Representations DeeAnn Julia McLemore, Julian Emory Wood, Jr., Julian Emory Wood
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of MICHAEL SANTOS
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served within thirty days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of MICHAEL SANTOS
Docket Date 2024-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN HENRY AUBUCHON
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOHN HENRY AUBUCHON
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 08/28/24
On Behalf Of JOHN HENRY AUBUCHON
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 07/29/24
On Behalf Of JOHN HENRY AUBUCHON
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - AB DUE 06/27/2024
On Behalf Of JOHN HENRY AUBUCHON
Docket Date 2024-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL SANTOS
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2024-03-25
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 SANTOS
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2024-02-21
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 SANTOS
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2024-01-18
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 SANTOS
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-12-19
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 SANTOS
Docket Date 2023-12-11
Type Record
Subtype Transcript
Description Transcript Received ~ 408 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN HENRY AUBUCHON
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of MICHAEL SANTOS
Docket Date 2023-10-02
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of MICHAEL SANTOS
Docket Date 2023-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MICHAEL SANTOS
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for an extension of time is granted to the extent that the reply brief is accepted as timely filed.
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S THIRD AMENDED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEES REPLY BRIEF
On Behalf Of MICHAEL SANTOS
Docket Date 2024-12-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MICHAEL SANTOS
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of MICHAEL SANTOS
MICHAEL SANTOS A/K/A MICHAEL MINASIAN VS STATE OF FLORIDA SC2014-2061 2014-10-21 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501992CF015503AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3000

Parties

Name A/K/A MICHAEL MINASIAN
Role Petitioner
Status Active
Name MICHAEL SANTOS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-30
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2014-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-10-24
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-10-21
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of MICHAEL SANTOS
Docket Date 2014-10-21
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Florida Limited Liability 2023-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346858207 2020-07-30 0455 PPP 11880 Southwest 186th Street, Miami, FL, 33177-3271
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20617
Loan Approval Amount (current) 20617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33177-3271
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20780.47
Forgiveness Paid Date 2021-05-18
1760828400 2021-02-02 0455 PPS 11880 SW 186th St, Miami, FL, 33177-3271
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20704
Loan Approval Amount (current) 20704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3271
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20817.45
Forgiveness Paid Date 2021-08-24
9170388700 2021-04-08 0455 PPP 431 Mulberry Cr, Kissimmee, FL, 34759
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10487
Loan Approval Amount (current) 10487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, POLK, FL, 34759
Project Congressional District FL-09
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State