Search icon

MICHELLE ANDERSON, INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE ANDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE ANDERSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P99000037117
Address: 2426 BERKSHIRE CT., KISSIMMEE, FL, 34741
Mail Address: 2426 BERKSHIRE CT., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MICHELLE Director 2426 BERKSHIRE CT., KISSIMMEE, FL, 34741
ANDERSON MICHELLE Agent 2426 BERKSHIRE CT., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHELE BEDARD f/k/a MICHELLE ANDERSON VS JAMES T. ANDERSON 4D2018-3315 2018-11-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14011737 (32)(98)

Parties

Name MICHELLE ANDERSON, INC.
Role Appellant
Status Active
Name MICHELE BEDARD
Role Appellant
Status Active
Representations Bart A. Houston
Name JAMES T ANDERSON
Role Appellee
Status Active
Representations Paula Revene, Rae E. Chorowski, Nancy A. Hass
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 6, 2020 motion for rehearing and written opinion is denied.
Docket Date 2020-03-23
Type Response
Subtype Response
Description Response ~ TO THE "APPELLANT'S COMBINED MOTION FOR REHEARING AND MOTION FOR WRITTEN OPINION"
On Behalf Of JAMES T ANDERSON
Docket Date 2020-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of MICHELE BEDARD
Docket Date 2020-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellee's August 12, 2019 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2017) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-11-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHELE BEDARD
Docket Date 2019-11-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 20, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1036 PAGES (PAGES 1-1005)
On Behalf Of Clerk - Broward
Docket Date 2019-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELE BEDARD
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's September 26, 2019 second motion for extension of time to file reply brief is denied. Appellant shall file the reply brief within seven (7) days from the date of this order. Failure to comply with this order will foreclose appellant’s right to file a reply brief.
Docket Date 2019-09-26
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 MICHELE BEDARD
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 16, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-16
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 MICHELE BEDARD
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MICHELE BEDARD
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/16/2019
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES T ANDERSON
Docket Date 2019-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES T ANDERSON
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAMES T ANDERSON
Docket Date 2019-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JAMES T ANDERSON
Docket Date 2019-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 07/29/2019
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 07/22/2019
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JAMES T ANDERSON
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JAMES T ANDERSON
Docket Date 2018-11-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MICHELE BEDARD
Docket Date 2019-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 07/15/2019
Docket Date 2019-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 07/08/2019
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JAMES T ANDERSON
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 20, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 24, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES T ANDERSON
Docket Date 2019-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 32 DAYS TO 05/20/19
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES T ANDERSON
Docket Date 2019-04-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICHELE BEDARD
Docket Date 2019-04-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN*
On Behalf Of MICHELE BEDARD
Docket Date 2019-04-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's March 29, 2019 appendices to the initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not filed as one document, were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, were not completely text searchable, were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and were not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-03-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of MICHELE BEDARD
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 25, 2019 motion for extension of time is granted, and the corrected appendix shall be filed on or before March 29, 2019. The court notes that this court's order striking appellant's appendix was served via the court's eDCA system on March 21, 2019 and was also viewed by appellant's counsel on March 21, 2019. The court does not serve its orders through the Florida Courts E-Filing Portal. All orders are served by the eDCA system.
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE CORRECTED APPENDIX
On Behalf Of MICHELE BEDARD
Docket Date 2019-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-03-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of MICHELE BEDARD
Docket Date 2019-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELE BEDARD
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 13, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 18, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-13
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 MICHELE BEDARD
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 15, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 14, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-15
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 MICHELE BEDARD
Docket Date 2018-12-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s November 30, 2018 jurisdictional statement and appellee’s December 10, 2018 response, it is ORDERED sua sponte that this appeal shall proceed as to the portions of the order which deny the motion to compel and find that the purchase offer is not an “‘as is’” contract. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“The mere fact that an action for costs and fees is incident to the merits of the original case does not preclude an order on these issues from being a final decision.”). The appeal is dismissed as to the portion of the order granting entitlement to attorney’s fees. Further,ORDERED that appellee’s “motion to dismiss former wife’s premature appeal for lack of jurisdiction,” found in the appellee’s December 10, 2018 response, is denied.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ FOR RESPONSE TO JURISDICTIONAL BRIEF **AND** MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of JAMES T ANDERSON
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF AND MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of JAMES T ANDERSON
Docket Date 2018-11-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order upon former wife's updated urgent motion to compel former husband's signature on offer to purchase Wisconsin property" is a final, appealable order; further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ORDER BEING APPEALED
On Behalf Of MICHELE BEDARD
Docket Date 2018-11-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELE BEDARD
MICHAEL ANDERSON VS MICHELLE ANDERSON 2D2014-3906 2014-08-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-DR270

Parties

Name MICHAEL ANDERSON (DNU)
Role Appellant
Status Withdrawn
Name MICHAEL L. ANDERSON, INC.
Role Appellant
Status Active
Name MICHELLE ANDERSON, INC.
Role Appellee
Status Active
Representations DAVID STECKLER, ESQ., DAPHNE GUILLAUME, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **VACATED**(see 9-3-14 ord)
Docket Date 2014-12-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant/petitioner's "fourth motion for emergency hearing/expedited hearing" is stricken as unauthorized. As both of the above-captioned cases have been closed, **the clerk of this court is hereby directed to strike any further filings made in either proceeding. Such filings will not be reviewed by the court. **
Docket Date 2014-11-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's November 24, 2014, motion is stricken as unauthorized.
Docket Date 2014-11-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ **Stricken as unauthorized**
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ see order in case 14-3906
Docket Date 2014-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT SECOND EMERGENCY HEARING/EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-29
Type Record
Subtype Appendix
Description Appendix ~ EXHIBIT LIST
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT PLEADINGS AND EXHIBITS - SENT TO LT CLERK - WITH A NOTE FOR THE 2DCA JUDGES
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Morris
Docket Date 2014-10-16
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ cl
Docket Date 2014-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ cl-for emergency hearing
Docket Date 2014-09-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ HEARING/EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING THE SECOND DISTRICT COURT OF APPEAL TO RENDER A JUDGMENT
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ JB
Docket Date 2014-09-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION ATTACHED TO RESPONSE.
On Behalf Of COLLIER CLERK
Docket Date 2014-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 08/21/14 ORDER
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-08-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ previously deleted for unknown reason
Docket Date 2014-08-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-08-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-08-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL ANDERSON (DNU)
MICHAEL ANDERSON VS MICHELLE ANDERSON 2D2014-4119 2014-08-06 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
1203085DR

Circuit Court for the Twentieth Judicial Circuit, Collier County
13-270DR

Parties

Name MICHAEL L. ANDERSON, INC.
Role Appellant
Status Active
Name MICHAEL ANDERSON (DNU)
Role Appellant
Status Withdrawn
Name MICHELLE ANDERSON, INC.
Role Appellee
Status Active
Representations DAVID STECKLER, ESQ., DAPHNE GUILLAUME, ESQ.
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ "STRICKEN" FOR HEARING / EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2015-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ "STRICKEN"
Docket Date 2014-12-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ SEE ORDER IN CASE#14-3906The appellant/petitioner's "fourth motion for emergency hearing/expedited hearing" is stricken as unauthorized. As both of the above-captioned cases have been closed,*** the clerk of this court is hereby directed to strike any further filings made in either proceeding. Such filings will not be reviewed by the court. ****
Docket Date 2014-12-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ HEARING/EXPEDITED HEARING **STRICKEN AS UNAUTHORIZED**
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ see order in case#14-3906*treated as a motion for rehearing and denied*
Docket Date 2014-10-30
Type Record
Subtype Appendix
Description Appendix ~ EXHIBIT LIST
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ OPEN ASSERTION OF FRAUD UPON THE COURT VIA THE LT
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT PLEADINGS AND EXHIBITS - SENT TO LT CLERK - WITH A NOTE FOR THE 2DCA JUDGES
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motions filed September 18, 2014, and September 29, 2014, in case 2D14-4119 are denied.
Docket Date 2014-09-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION FOR EMERGENCY HEARING/EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-18
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2014-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING THE SECOND DISTRICT COURT OF APPEAL TO RENDER A JUDGMENT
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, Morris and Black
Docket Date 2014-09-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION(copy of response filed in 14-3906, which contains certificate of insolvency on pages 17 and 18)
Docket Date 2014-08-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-08-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 1999-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775828902 2021-04-30 0491 PPP 2286 Nannas Loop, Tallahassee, FL, 32303-3362
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2732
Loan Approval Amount (current) 2732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-3362
Project Congressional District FL-02
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2739.97
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State