Search icon

MICHELLE CULBRETH LLC

Company Details

Entity Name: MICHELLE CULBRETH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L23000171894
FEI/EIN Number APPLIED FOR
Address: 54 WILBE AVE, ORLANDO, FL, 32805, US
Mail Address: 54 WILBE AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CULBRETH MICHELLE Agent 54 WILBE AVE, ORLANDO, FL, 32805

Manager

Name Role Address
Culbreth Michelle Manager 6439 John Alden Way, Orlando, FL, 328186858

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 CULBRETH, MICHELLE No data

Court Cases

Title Case Number Docket Date Status
DARRYL CULBRETH VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-47CB MORTGAGE PASS-THOUGH CERTIFICATES, SERIES 2005-47CB, ET AL. 5D2016-4036 2016-11-30 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
2009-CA-005210-O

Parties

Name DARRYL CULBRETH
Role Appellant
Status Active
Name MICHELLE CULBRETH LLC
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-04
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARRYL CULBRETH
Docket Date 2016-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-12-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 12/12 MOT FOR EOT IS MOOT
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 12/28 ORDER
On Behalf Of DARRYL CULBRETH
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/28/16
On Behalf Of DARRYL CULBRETH
Docket Date 2016-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2023-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State