Search icon

EF MARKETING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EF MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EF MARKETING, 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: 07 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2024 (a year ago)
Document Number: L04000026533
FEI/EIN Number 202916354

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

Address: 3350 Virginia Street, Suite 330, Miami, FL, 33133, US
Mail Address: 3350 Virginia Street, Suite 330, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITTIPALDI EMERSON Managing Member 3350 Virginia Street, Miami, FL, 33133
O'Keefe Douglas LEsq. Agent 3350 Virginia Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 3350 Virginia Street, Suite 330, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 3350 Virginia Street, Suite 330, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-07-30 3350 Virginia Street, Suite 330, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-07-30 O'Keefe, Douglas L, Esq. -
REINSTATEMENT 2024-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430007 LAPSED 2016-11757 CA 01 11TH JUDICIAL CIRCUIT COURT 2019-02-19 2024-06-21 $531,452.43 LUIS MARCELO HAYASHI, RUA DEPUTADO LAERCIO CORTE, 1455, APARTMENT 61B - PARAISO DO MORUMBI, SAO PAULO, BRAZIL 05706-290

Court Cases

Title Case Number Docket Date Status
EF MARKETING, LLC, et al., VS LUIS MARCELO HAYASHI, 3D2019-0585 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11757

Parties

Name EF MARKETING, LLC
Role Appellant
Status Active
Representations PETER J. YANOWITCH, PETER F. VALORI, ALLISON J. LEONARD
Name Emerson Fittipaldi
Role Appellant
Status Active
Name LUIS MARCELO HAYASHI
Role Appellee
Status Active
Representations FAUSTO A. ROSALES, RENATA CASTRO
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of EF MARKETING, LLC
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/4/19
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AGREED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of EF MARKETING, LLC
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief and an appendix is granted to and including September 3, 2019.
Docket Date 2019-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of EF MARKETING, LLC
Docket Date 2019-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief and appendix is granted to and including August 1, 2019.
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of EF MARKETING, LLC
Docket Date 2019-07-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-07-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of LUIS MARCELO HAYASHI
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION TO COMPEL OR, IN THE ALTERNATIVE,MOTION TO DISMISS
On Behalf Of LUIS MARCELO HAYASHI
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for extension of time to file initial brief and appendix is granted to and including July 1, 2019.
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of EF MARKETING, LLC
Docket Date 2019-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2019.
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS MARCELO HAYASHI
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-07-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State