Entity Name: | MARCO ANTONIO MORALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCO ANTONIO MORALES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 MARCO A | Managing Member | 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810 |
MORALES MARIA C | Agent | 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-23 | - | - |
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 Apr 2025
Sources: Florida Department of State