Search icon

MARIN ASSOCIATES LLC

Company Details

Entity Name: MARIN ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: L05000012658
FEI/EIN Number 202318608
Address: 7339 BOUNTY DR, SARASOTA, FL, 34231, US
Mail Address: 11850 BISCAYNE BLVD., MIAMI, FL, 33181, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MARIN GUILLERMO Agent 7339 BOUNTY DRIVE, SARASOTA, FL, 34231

Manager

Name Role Address
MARIN GUILLERMO Manager 7339 BOUNTY DRIVE, SARASOTA, FL, 34231
FLOREZ JORGE Manager 7339 BOUNTY DR., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 7339 BOUNTY DR, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 7339 BOUNTY DR, SARASOTA, FL 34231 No data
REINSTATEMENT 2013-03-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 7339 BOUNTY DRIVE, SARASOTA, FL 34231 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000792439 LAPSED 09-15101 SP 05 (04) MIAMI DADE COUNTY CT., FL 2010-04-23 2015-07-27 $3394.05 FIRST BANK OF MIAMI, 255 ARAGON AVE, 3RD FLOOR, CORAL GABLES, FL 33134

Court Cases

Title Case Number Docket Date Status
MARIN ASSOCIATES, LLC, GUILLERMO L. MARIN, Appellant(s) v. CHASE HOME FINANCE, LLC, Appellee(s). 2D2022-2663 2022-08-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009CA-003718NC

Parties

Name MARIN ASSOCIATES LLC
Role Appellant
Status Active
Name GUILLERMO L. MARIN
Role Appellant
Status Active
Representations David John Winker
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Ofelia Damas-Rodriguez, Adam Alexander Diaz, Michele A Cavallaro
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 22, 2025, at 11:00 AM, before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/06/24
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GUILLERMO L. MARIN
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMO L. MARIN
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for an extension of time is granted, and Appellants shall serve the initial brief within thirty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-29
Type Response
Subtype Objection
Description Objection to - OBJECTION TO MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMO L. MARIN
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Upon consideration of appellee's "Notice of Termination of Bankruptcy Stay," this court acknowledges the expiration of the stay due to the dismissal of the appellant's bankruptcy proceeding in case 8:23-bk-01492, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.Appellant's motion for extension to file initial brief is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2024-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2023-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2023-05-25
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. Appellants' motion for extension of time to file initial brief remains pending.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2023-05-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF PENDENCY OF BANKRUPTCY (SPECIAL APPEARANCE)
On Behalf Of GUILLERMO L. MARIN
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GUILLERMO L. MARIN
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 2959 PAGES - REDACTED
Docket Date 2023-04-14
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-03-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court is in receipt of appellee's notice of termination of bankruptcy stay andthe bankruptcy court's order attached thereto granting U.S. Bank Trust NationalAssociation's motion to dismiss Chapter 11 case with bar to re-filing. In accordance withthe notice and the bankruptcy court's order, this court recognizes the expiration of theautomatic stay, and this matter shall proceed.Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-12-15
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stayprovision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stayrelief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grantsrelief from the automatic stay or when the stay lapses. If neither of these events occurswithin 120 days of this order, the parties shall provide this court with individual statusreports or a joint report.Although the petition for bankruptcy was filed by only Marin Associates, LLC, thestay shall apply to all appellants unless a party demonstrates that the federalbankruptcy court has provided relief from the stay with respect to co-parties. See 11U.S.C. § 1301(c).
Docket Date 2022-11-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of order dismissing case rendered by the United States Bankruptcy Court Southern District of Florida, this court recognizes the expiration of the automatic stay. This appeal will proceed. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-10-11
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-10-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ In light of the notice of appearance filed by Appellee's counsel, this court's August 29, 2022, order is withdrawn. Attorney David J. Winker is cautioned that he should promptly respond to this court's orders, failing which sanctions may be imposed.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's August 16, 2022 order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, current mailing address, and service address for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State