Search icon

FOUR MARNAN, INC.

Company Details

Entity Name: FOUR MARNAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 1978 (47 years ago)
Document Number: 573621
FEI/EIN Number 591821703
Address: 2998 NW HWY 70, ARCADIA, FL, 34266, US
Mail Address: 2998 NW HWY 70, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
Lempenau Leonard Agent 2998 NW HWY 70, ARCADIA, FL, 34266

Vice President

Name Role Address
LEMPENAU JONICA Vice President 2998 NW HWY 70, ARCADIA, FL

President

Name Role Address
Lempeanu Leonard President 2998 NW HWY 70, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074478 PEACE RIVER CAMPGROUND ACTIVE 2019-07-08 2029-12-31 No data 2998 NW HIGHWAY 70, LENNY LEMPENAU, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-12 No data No data
NAME CHANGE AMENDMENT 1982-11-30 FOUR MARNAN, INC. No data

Court Cases

Title Case Number Docket Date Status
MARTHA SMITH AND GEORGE SMITH, Appellant(s) v. FOUR MARNAN INC, D/B/A PEACE RIVER CAMPGROUND Appellee(s). 2D2024-1034 2024-05-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20-CA-413

Parties

Name GEORGE SMITH
Role Appellant
Status Active
Representations Desiree E. Bannasch
Name FOUR MARNAN, INC.
Role Appellee
Status Active
Representations Hunter A. Hall
Name EQUITY LIFESTYLES PROPERTIES, INC.
Role Appellee
Status Active
Representations Hunter A. Hall
Name MHC RESORT PARKS LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Hunter A. Hall
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active
Name MARTHA SMITH, LLC
Role Appellant
Status Active
Representations Desiree E. Bannasch, Linda Bellomio Commons

Docket Entries

Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARTHA SMITH
Docket Date 2024-09-04
Type Notice
Subtype Notice
Description NOTICE OF NON-OBJECTION TO EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of MARTHA SMITH
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 DAYS - IB DUE ON 11/12/24
On Behalf Of MARTHA SMITH
Docket Date 2024-07-23
Type Order
Subtype Order to Serve Brief
Description Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARTHA SMITH
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GEORGE SMITH
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 01/25/2025
On Behalf Of FOUR MARNAN INC
Docket Date 2024-12-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of MARTHA SMITH
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA SMITH
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARTHA SMITH
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for an extension of time is denied. Appellants shall serve the initial brief within ten days of the date of this order, or this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
GEORGE SMITH AND MARTHA SMITH, Appellant(s) v. FOUR MARNAN, INC. D/B/A PEACE RIVER CAMPGROUND, EQUITY LIFESTYLES PROPERTIES, INC., D/B/A THOUSAND TRAILS, D/B/A PEACE RIVER RV & CAMPING RESORT, ET AL., Appellee(s). 2D2024-1029 2024-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20CA-413

Parties

Name GEORGE SMITH
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name MARTHA SMITH, LLC
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name FOUR MARNAN, INC.
Role Appellee
Status Active
Representations Hunter Alden Hall
Name PEACE RIVER CAMPGROUND
Role Appellee
Status Active
Name EQUITY LIFESTYLES PROPERTIES, INC.
Role Appellee
Status Active
Name THOUSAND TRAILS, INC.
Role Appellee
Status Active
Name PEACE RIVER RV & CAMPING RESORT
Role Appellee
Status Active
Name MHC RESORT PARKS LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of GEORGE SMITH
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellants' failure to satisfy this court's May 2, 2024, fee order. NORTHCUTT, SILBERMAN, and KELLY, JJ., Concur.
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State