Search icon

MICHAEL ROWE LLC - Florida Company Profile

Company Details

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

MICHAEL ROWE 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: 27 Feb 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: L23000104106
Address: 222 S OSPREY AVE APT 101, SARASOTA, FL, 34236, US
Mail Address: 222 S OSPREY AVE APT 101, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ROWE MICHAEL Authorized Member 222 S OSPREY AVE APT 101, SARASOTA, FL, 34236

Events

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

Court Cases

Title Case Number Docket Date Status
PETER ALLEGIANIS, Appellant(s) v. MICHAEL ROWE, Appellee(s). 4D2024-1418 2024-06-03 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC001830

Parties

Name Peter Allegianis
Role Appellant
Status Active
Name MICHAEL ROWE LLC
Role Appellee
Status Active
Representations Scott Alan Mersky
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's September 25, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter Allegianis
View View File
Docket Date 2024-07-30
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-07-29
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal; 114 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 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 the date of this order. 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.
View View File
Docket Date 2024-12-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits

Documents

Name Date
Florida Limited Liability 2023-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3987458705 2021-03-31 0455 PPP 10030 NW 56th St N/A, Coral Springs, FL, 33076-2582
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8466
Loan Approval Amount (current) 8466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-2582
Project Congressional District FL-23
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8498.69
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State