Search icon

MVC MARINA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MVC MARINA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVC MARINA PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2005 (20 years ago)
Document Number: L03000055127
FEI/EIN Number 200538392

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

Address: 2350 OLD DIXIE HWY, FT. PIERCE, FL, 34946
Mail Address: 2350 OLD DIXIE HWY, FT. PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHN CAROL Member 2350 OLD DIXIE HWY, FT. PIERCE, FL, 34946
Bewersdorf Susan L Agent 2350 Old Dixie Hwy, Ft Pierce, FL, 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-19 Bewersdorf, Susan L. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 2350 Old Dixie Hwy, Ft Pierce, FL 34946 -
REINSTATEMENT 2005-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-21 2350 OLD DIXIE HWY, FT. PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2005-10-21 2350 OLD DIXIE HWY, FT. PIERCE, FL 34946 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
IRIS L. CONCANNON and GERALD CONCANNON VS MVC MARINA PROPERTIES, LLC., ETC. 4D2016-4295 2016-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001484

Parties

Name Gerald J. Concannon
Role Petitioner
Status Active
Name IRIS L. CONCANNON
Role Petitioner
Status Active
Representations Richard D. Sneed, Jr.
Name MVC MARINA PROPERTIES, LLC
Role Respondent
Status Active
Representations Jason Slater, Thomas W. Tierney
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's December 21, 2016 petition for writ of certiorari is dismissed for failure to show irreparable harm.
Docket Date 2017-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten ( FORMTEXT [10]) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of IRIS L. CONCANNON
Docket Date 2016-12-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of IRIS L. CONCANNON
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RIVERSIDE MARINA, INC., etc. VS MVC MARINA PROPERTIES, LLC etc. 4D2016-2255 2016-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001484

Parties

Name RIVERSIDE MARINA, INC.
Role Petitioner
Status Active
Representations Richard D. Sneed, Jr.
Name MVC MARINA PROPERTIES, LLC
Role Respondent
Status Active
Representations Thomas W. Tierney
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that Riverside Marina, Inc¿s July 6, 2016 petition for writ of certiorari is dismissed for failure to demonstrate irreparable harm. Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 1996). TAYLOR, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT. OF SERVICE FOR APPENDIX TO PETITION
On Behalf Of RIVERSIDE MARINA, INC.
Docket Date 2016-07-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RIVERSIDE MARINA, INC.
Docket Date 2016-07-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RIVERSIDE MARINA, INC.
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-12-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State