Search icon

MARK A. JONES, LLC

Company Details

Entity Name: MARK A. JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000073546
Address: 29062 RIVERVIEW LANE, PUNTA GORDA, FL, 33982
Mail Address: 29062 RIVERVIEW LANE, PUNTA GORDA, FL, 33982
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZER WILLIAM C Agent 29062 RIVERVIEW LANE, PUNTA GORDA, FL, 33982

Managing Member

Name Role Address
JONES MARK A Managing Member 98 E. HORTON ST., ENGLEWOOD, FL, 34223
JONES BRIAN A Managing Member 321 VENICE EAST BLVD., VENICE, FL, 34293
FRAZER WILLIAM C Managing Member 29062 RIVERVIEW LANE, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
MARK A. JONES VS STATE OF FLORIDA 5D2019-3351 2019-11-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2003-035313-CFAES

Parties

Name MARK A. JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/15 ORDER; MAILBOX 11/21/19
On Behalf Of MARK A. JONES
Docket Date 2019-11-15
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2019-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2019-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/08/19
On Behalf Of MARK A. JONES

Documents

Name Date
Florida Limited Liabilites 2004-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State