Search icon

MARK STEVENS REALTY GROUP, LLC

Company Details

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

Agent

Name Role Address
Schneider Paul Agent 150 South University Dr, Plantation, FL, 33324

Manager

Name Role Address
Finkelstein Mark Manager 150 South University Dr, Plantation, FL, 33324

Events

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

Court Cases

Title Case Number Docket Date Status
F&K, LLC VS WELLS FARGO BANK, N.A., et al. 4D2011-1509 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47240 04

Parties

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

Documents

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