Search icon

MELISSA GREEN, LLC

Company Details

Entity Name: MELISSA GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L23000325755
FEI/EIN Number 932335288
Address: 14283 SW 4TH PL, NEWBERRY, FL, 32669, US
Mail Address: 14283 SW 4TH PL, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN MELISSA Agent 3882 SW 266TH ST, NEWBERRY, FL, 32669

Authorized Member

Name Role Address
GREEN MELISSA Authorized Member 3882 SW 266TH ST, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148979 MELISSA GREEN INSURANCE ACTIVE 2023-12-08 2028-12-31 No data 14283 SW 4TH PL, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-30 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD GREEN VS MELISSA GREEN 2D2023-1013 2023-05-12 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
21-DR-1654

Parties

Name DONALD GREEN
Role Appellant
Status Active
Representations ALISON K. MORRISS, ESQ., CHRISTINA L. WILFORD, ESQ.
Name MELISSA GREEN, LLC
Role Appellee
Status Active
Name HON. TERI KAKLIS DEES
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DONALD GREEN
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order. To the extent Appellant seeks to have this court consider the transcript referenced in the motion, Appellant must file a motion to supplement the record.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ AMENDED
On Behalf Of DONALD GREEN
Docket Date 2023-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ DEES - 1434 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of DONALD GREEN
Docket Date 2023-05-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DONALD GREEN
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DONALD GREEN

Documents

Name Date
ANNUAL REPORT 2025-01-02
LC Amendment 2024-04-30
ANNUAL REPORT 2024-02-07
Florida Limited Liability 2023-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State