Search icon

MARK BAILEY L.L.C.

Company Details

Entity Name: MARK BAILEY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2004 (21 years ago)
Date of dissolution: 22 Mar 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2006 (19 years ago)
Document Number: L04000014828
FEI/EIN Number 364550825
Address: 4820 CAREFREE TRAIL, WEST PALM BEACH, FL, 33405
Mail Address: 4820 CAREFREE TRAIL, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY MARK Agent 4820 CAREFREE TRAIL, WEST PALM BEACH, FL, 33405

Managing Member

Name Role Address
BAILEY MARK Managing Member 4820 CAREFREE TRAIL, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-03-22 No data No data

Court Cases

Title Case Number Docket Date Status
GAY BAILEY VS MARK BAILEY 5D2023-1350 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-0868

Parties

Name Gay Bailey
Role Appellant
Status Active
Representations Jonathan J. Luca
Name MARK BAILEY L.L.C.
Role Appellee
Status Active
Representations Dee D. Reiter, Michael J. Korn
Name Hon. Christopher S. Ferebee
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gay Bailey
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Bailey
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-04-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Dee D. Reiter 375020
On Behalf Of Mark Bailey
Docket Date 2023-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dee D. Reiter 375020
On Behalf Of Mark Bailey
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/2023
On Behalf Of Gay Bailey
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jonathan J. Luca 0625523
On Behalf Of Gay Bailey

Documents

Name Date
LC Voluntary Dissolution 2006-03-22
ANNUAL REPORT 2005-03-02
Florida Limited Liabilites 2004-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State