Search icon

MARCO ANTONIO MORALES, LLC

Company Details

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

Agent

Name Role Address
MORALES MARIA C Agent 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810

Managing Member

Name Role Address
MORALES MARCO A Managing Member 4207 OLD TRAFFORD WAY, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-23 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6950-CA-01

Parties

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

Documents

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