Search icon

MARK RUBEN L.L.C.

Company Details

Entity Name: MARK RUBEN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L02000006384
FEI/EIN Number 030431180
Address: 17855 STONEBRIDGE CT, BOCA RATON, FL, 33498, US
Mail Address: 17855 STONEBRIDGE CT, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUBEN MARK Agent 17855 STONEBRIDGE CT, BOCA RATON, FL, 33498

Manager

Name Role Address
RUBEN MARK Manager 17855 STONEBRIDGE CT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 17855 STONEBRIDGE CT, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2005-01-04 17855 STONEBRIDGE CT, BOCA RATON, FL 33498 No data

Court Cases

Title Case Number Docket Date Status
MARK RUBEN VS STATE OF FLORIDA 2D2012-2971 2012-06-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012CF283

Parties

Name MARK RUBEN L.L.C.
Role Appellant
Status Active
Representations E. JON WEIFFENBACH, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G., ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-07-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Wallace and Crenshaw
Docket Date 2012-07-13
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2012-06-25
Type Response
Subtype Response
Description RESPONSE ~ to petition e-filed 6/21/2012
On Behalf Of STATE OF FLORIDA
Docket Date 2012-06-11
Type Order
Subtype Quick Response to Habeas by AG
Description habeas response
Docket Date 2012-06-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ "AMENDED COS" (FAX) ORIGINAL FILED ON 06/12/12 AA E. Jon Weiffenbach, Esq. 0439207
Docket Date 2012-06-11
Type Response
Subtype Supplement
Description Supplement ~ PARAGRAPHS 5 - 10 MISSING FROM ORIGINAL PETITION AA E. Jon Weiffenbach, Esq. 0439207
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2012-06-06
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 06/25/12
On Behalf Of MARK RUBEN

Documents

Name Date
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-31
Florida Limited Liabilites 2002-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State