Search icon

MICHELLE MARTIN, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE MARTIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2024 (a year ago)
Document Number: L24000056639
FEI/EIN Number 99-1307151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10037 Silk Grass Dr, Orlando, FL, 32827, US
Mail Address: 10037 Silk Grass Dr, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHELLE Manager 10037 Silk Grass Dr, Orlando, FL, 32827
MARTIN MICHELLE Agent 10037 Silk Grass Dr, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 10037 Silk Grass Dr, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2025-01-23 10037 Silk Grass Dr, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 10037 Silk Grass Dr, Orlando, FL 32827 -

Court Cases

Title Case Number Docket Date Status
Miami-Dade County, Appellant(s), v. Michelle Martin, et al., Appellee(s). 3D2024-2079 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14464-CA-01

Parties

Name MIAMI-DADE COUNTY CORP.
Role Appellant
Status Active
Representations Richard Daniel Schevis
Name MICHELLE MARTIN, LLC
Role Appellee
Status Active
Representations William Christopher Robinson
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-1969
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 29, 2024.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Miami-Dade County
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Second Amended Notice of Appeal
On Behalf Of Michelle Martin
View View File
Docket Date 2024-12-26
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Michelle Martin
View View File
Docket Date 2024-11-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13134697 and Certificate of Service
On Behalf Of Miami-Dade County
View View File
Michelle Martin, Appellant(s), v. Beauchamp Construction Company, Inc., Appellee(s). 3D2024-1969 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14464-CA-01

Parties

Name MICHELLE MARTIN, LLC
Role Appellant
Status Active
Representations William Christopher Robinson
Name Beauchamp Construction Company, Inc.
Role Appellee
Status Active
Representations Rafael Orlando Rodriguez, Scott Allen Markowitz
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13067944
On Behalf Of Michelle Martin
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 14, 2024.
View View File
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1969.
On Behalf Of Michelle Martin
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Second Amended Notice of Appeal
On Behalf Of Michelle Martin
View View File
Docket Date 2024-12-26
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of the Motion to Dismiss and the Response, jurisdiction is relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the entry of final judgment consistent with the trial court's grant of a directed verdict.
View View File
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Beauchamp Construction Company, Inc.
View View File
Docket Date 2024-12-11
Type Response
Subtype Response
Description Opposition to Motion to Dismiss Appeal
On Behalf Of Michelle Martin
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion to Consolidate
Description Following review of the Response to the Court's November 19, 2024, Order to Show cause, the response is noted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1989. All filings in the case shall be under case no. 3D2024-1989. The parties shall file only one set of briefs under case no. 3D2024-1989.
View View File
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate Appeals
On Behalf Of Michelle Martin
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beauchamp Construction Company, Inc.
View View File
SECURITY FIRST INSURANCE COMPANY VS JEFFREY MARTIN AND MICHELLE MARTIN 5D2019-1490 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-052604-X

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Steven G. Schwartz
Name MICHELLE MARTIN, LLC
Role Appellee
Status Active
Name JEFFREY MARTIN, LLC
Role Appellee
Status Active
Representations Julie Oglesby, Matthew G. Struble, Christine Skubala Cohen
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-06-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/14 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2020-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Security First Insurance Company
Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of JEFFREY MARTIN
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB ACCEPTED
Docket Date 2020-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Security First Insurance Company
Docket Date 2020-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2020-01-20
Type Response
Subtype Response
Description RESPONSE ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Security First Insurance Company
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Security First Insurance Company
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/22
On Behalf Of Security First Insurance Company
Docket Date 2019-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JEFFREY MARTIN
Docket Date 2019-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY MARTIN
Docket Date 2019-11-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Security First Insurance Company
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/4
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- DUPLICATE
On Behalf Of Security First Insurance Company
Docket Date 2019-08-29
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 Security First Insurance Company
Docket Date 2019-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 8/9 MOT TO SUPPL AND 8/12 ORDER ARE W/DRWN; IB BY 9/4
Docket Date 2019-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOTION TO SUPP ROA
On Behalf Of Security First Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/3; W/DRWN PER 8/16 ORDER
Docket Date 2019-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Security First Insurance Company
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 811 PAGES - TRANSCRIPTS
On Behalf Of Clerk Brevard
Docket Date 2019-06-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW G. STRUBLE 0077092
On Behalf Of JEFFREY MARTIN
Docket Date 2019-06-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVEN G. SCHWARTZ 911471
On Behalf Of Security First Insurance Company
Docket Date 2019-06-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF LT ORDER DENYING MOT FOR NEW TRIAL
On Behalf Of Security First Insurance Company
Docket Date 2019-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL CONTINUE IN ABEYANCE
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ AND NOTICE OF LT ORDER
On Behalf Of Security First Insurance Company
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Security First Insurance Company
Docket Date 2019-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/19
On Behalf Of Security First Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-23
Florida Limited Liability 2024-01-30

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9350.00
Total Face Value Of Loan:
9350.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20983.03
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20954.1
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9350
Current Approval Amount:
9350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9382.02

Date of last update: 03 Jun 2025

Sources: Florida Department of State