Entity Name: | MARCO ANTONIO MORALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | L04000006806 |
FEI/EIN Number | 710958454 |
Address: | 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810 |
Mail Address: | 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES MARIA C | Agent | 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
MORALES MARCO A | Managing Member | 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marco Antonio Morales, Appellant(s), v. U.S. Bank Trust, N.A., Appellee(s). | 3D2024-2248 | 2024-12-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCO ANTONIO MORALES, LLC |
Role | Appellant |
Status | Active |
Representations | David Marshall Brown |
Name | U.S. Bank Trust, N.A. |
Role | Appellee |
Status | Active |
Representations | Hend Nassar MacLean, Tyler Mesmer |
Name | Hon. Robert T. Watson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss Appeal for Lack of Subject Matter Jurisdiction |
On Behalf Of | U.S. Bank Trust, N.A. |
View | View File |
Docket Date | 2024-12-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Appellee's Motion to Dismiss Appeal for Lack of Subject Matter Jurisdiction |
On Behalf Of | U.S. Bank Trust, N.A. |
View | View File |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2248. |
On Behalf Of | Marco Antonio Morales |
View | View File |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 26, 2024. |
View | View File |
Docket Date | 2024-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-23 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State