Search icon

"ANNA MARTIN & COMPANY, LLC" - Florida Company Profile

Company Details

Entity Name: "ANNA MARTIN & COMPANY, LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"ANNA MARTIN & COMPANY, 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: 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: 06 Oct 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L00000012196
FEI/EIN Number 651047780

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

Address: 13149 GREEN FINCH TERR., WELLINGTON, FL, 33414
Mail Address: 13149 GREEN FINCH TERR., WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN SOPHIA ANNA President 13149 GREEN FINCH TERR., WELLINGTON, FL, 33414
MARTIN SOPHIA ANNA Agent 13149 GREEN FINCH TERR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 13149 GREEN FINCH TERR., WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2001-09-14 13149 GREEN FINCH TERR., WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-14 13149 GREEN FINCH TERR., WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
ANNA MARTIN, VS DEUTSCHE BANK, et al., 3D2016-2816 2016-12-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-9820

Parties

Name "ANNA MARTIN & COMPANY, LLC"
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations CLARFIELD, OKON & SALOMONE, P.L.
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANNA MARTIN
Docket Date 2017-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s pro se motion for review is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-03-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of ANNA MARTIN
Docket Date 2017-03-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to dismiss for lack standing and lack of jurisdiction is dismissed as moot. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ clear title action
On Behalf Of ANNA MARTIN
Docket Date 2017-02-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of standing and lack of jurisdiciton
On Behalf Of ANNA MARTIN
Docket Date 2017-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s emergency motion to cancel/vacate foreclosure sale and eviction is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to cancel/vacate foreclosure sale
On Behalf Of ANNA MARTIN
Docket Date 2017-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s emergency motion to vacate judgment is hereby denied. Appellant¿s motion for reconsideration is denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
On Behalf Of ANNA MARTIN
Docket Date 2017-01-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of ANNA MARTIN
Docket Date 2017-01-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion to stay the writ of possession is hereby denied. Appellant¿s motion to dismiss and motion to compel are denied. The case remains dismissed as the appeal was not timely taken. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of ANNA MARTIN
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANNA MARTIN
Docket Date 2017-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Explanation of timely appeal
On Behalf Of ANNA MARTIN
Docket Date 2017-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's show cause order dated December 16, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-12-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2016-12-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-12-16
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANNA MARTIN
Docket Date 2016-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
ANNA MARTIN, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2015-1559 2015-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-9820

Parties

Name "ANNA MARTIN & COMPANY, LLC"
Role Appellant
Status Active
Representations KENNETH ERIC TRENT
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations PATRICK G. BRODERICK, ROBERT SCHNEIDER, CLARFIELD, OKON & SALOMONE, P.L., JONATHAN S. TANNEN, MICHELE L. STOCKER, Kimberly S. Mello
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/16/16
Docket Date 2016-07-01
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 ANNA MARTIN
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Amended.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/22/16
Docket Date 2016-05-23
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 Deutsche Bank National Trust Company
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/23/16
Docket Date 2016-04-22
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 Deutsche Bank National Trust Company
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/22/16
Docket Date 2016-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 15, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the partial transcript filed as the appendix.
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNA MARTIN
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNA MARTIN
Docket Date 2016-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ANNA MARTIN
Docket Date 2015-12-02
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 30, 2015 is hereby discharged.
Docket Date 2015-11-09
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ANNA MARTIN
Docket Date 2015-11-06
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 ANNA MARTIN
Docket Date 2015-10-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for failure to file the initial brief.
Docket Date 2015-10-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file initial brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-07-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 26, 2015.
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2001-09-14
Florida Limited Liabilites 2000-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State