Entity Name: | MARK STEVENS REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Aug 2003 (21 years ago) |
Document Number: | L03000031316 |
FEI/EIN Number | 204042303 |
Address: | 150 South University Dr, Plantation, FL, 33324, US |
Mail Address: | 150 South University Dr, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneider Paul | Agent | 150 South University Dr, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Finkelstein Mark | Manager | 150 South University Dr, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 150 South University Dr, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 150 South University Dr, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 150 South University Dr, A, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | Schneider, Paul | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F&K, LLC VS WELLS FARGO BANK, N.A., et al. | 4D2011-1509 | 2011-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | F & K LLC |
Role | Appellant |
Status | Active |
Representations | Howard D. Dubosar, AVI M. ZWELLING |
Name | MHB CONSTRUCTION SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | FARMER & IRWIN CORP. |
Role | Appellee |
Status | Active |
Name | WELLS FARGO BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Michael J. Yates, Bruce E. Loren, MARK D. SOLOV |
Name | CG ELECTRICAL SERVICES INC. |
Role | Appellee |
Status | Active |
Name | KNIGHT FIRE & SECURITY, INC. |
Role | Appellee |
Status | Active |
Name | ELENA KOSS |
Role | Appellee |
Status | Active |
Name | MARK STEVENS REALTY GROUP, LLC |
Role | Appellee |
Status | Active |
Name | SOL FRIEDMAN |
Role | Appellee |
Status | Active |
Name | EILEEN O'CONNOR (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-08-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-06-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-06-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution |
Docket Date | 2011-05-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/8/11 |
Docket Date | 2011-05-18 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ "T" (NOTICE OF COMPLIANCE) |
Docket Date | 2011-05-03 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT |
Docket Date | 2011-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | F & K, LLC |
Docket Date | 2011-04-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State