Search icon

MARTIN LAW FIRM, P.L.

Company Details

Entity Name: MARTIN LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L06000093256
FEI/EIN Number 205588473
Address: 3701 DEL PRADO BOULEVARD, S, CAPE CORAL, FL, 33904, LE
Mail Address: 3701 DEL PRADO BOULEVARD, S, CAPE CORAL, FL, 33904, LE
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN STEVEN E Agent 3701 DEL PRADO BOULEVARD S., CAPE CORAL, FL, 33904

Managing Member

Name Role Address
MARTIN STEVEN E Managing Member 3701 DEL PRADO BOULEVARD S, CAPE CORAL, FL, 33904
MARTIN EVIANA J Managing Member 3701 DEL PRADO BOULEVARD S, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086876 MARTIN LAW FIRM EXPIRED 2014-08-24 2019-12-31 No data 3701 DEL PRADO BOULEVARD S., CAPE CORAL, FL, 33904
G14000086874 MARTIN LAW FIRM EXPIRED 2014-08-24 2024-12-31 No data 3701 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 MARTIN, STEVEN E No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 3701 DEL PRADO BOULEVARD S., CAPE CORAL, FL 33904 No data
LC AMENDMENT 2008-10-08 No data No data
CHANGE OF MAILING ADDRESS 2008-02-04 3701 DEL PRADO BOULEVARD, S, CAPE CORAL, FL 33904 LE No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 3701 DEL PRADO BOULEVARD, S, CAPE CORAL, FL 33904 LE No data

Court Cases

Title Case Number Docket Date Status
EDELMIRO DUARTE VS MARTIN LAW FIRM, P. L. 2D2022-0481 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-003379

Parties

Name EDELMIRO DUARTE
Role Appellant
Status Active
Name MARTIN LAW FIRM, P.L.
Role Appellee
Status Active
Representations STACY L. HAVERFIELD, ESQ., MARGARET H. WHITE - SMALL, ESQ., STEVEN E. MARTIN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's June 10, 2022, filing is treated as a motion for reinstatement and is denied.
Docket Date 2022-06-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of EDELMIRO DUARTE
Docket Date 2022-06-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDELMIRO DUARTE
Docket Date 2022-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND ATKINSON
Docket Date 2022-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to arrange for record transmission as directed by this court's April 19, 2022, order.
Docket Date 2022-05-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT NOTICE
On Behalf Of LEE CLERK
Docket Date 2022-05-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days, the lower tribunal clerk shall either transmit the record on appeal or file an updated status report.
Docket Date 2022-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ This is an appeal of a final order and will require the record on appeal prepared by the lower tribunal clerk. Within ten days, Appellant shall make arrangements with the clerk of the lower tribunal for the record. Within twenty days, the clerk shall either transmit the record or file an updated status report. Appellant's failure to comply with this order and arrange for record transmission will subject this appeal to dismissal without further notice based on failure to prosecute.
Docket Date 2022-04-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order appealed is contained in the appendix to the initial brief, and this court's February 16, 2022, order to show cause is discharged.
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ WAIVER OF ANSWER BRIEF
On Behalf Of MARTIN LAW FIRM, P. L.
Docket Date 2022-03-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EDELMIRO DUARTE
Docket Date 2022-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDELMIRO DUARTE
Docket Date 2022-02-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 03/16/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Non-certified copy of NOA - duplicate filing
On Behalf Of EDELMIRO DUARTE
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDELMIRO DUARTE
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
EDELMIRO DUARTE VS MARTIN LAW FIRM, P. L. 2D2019-4565 2019-11-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-3379

Parties

Name EDELMIRO DUARTE
Role Petitioner
Status Active
Representations BENJAMIN D. LUSK, ESQ.
Name MARTIN LAW FIRM, P.L.
Role Respondent
Status Active
Representations KARA B. ROGERS, ESQ., STEVEN E. MARTIN, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, BLACK, and SALARIO
Docket Date 2020-04-16
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Prohibition
On Behalf Of MARTIN LAW FIRM, P. L.
Docket Date 2020-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve and file in this court the response to the petition for writ of prohibition within ten days of the date of this order or petition may be decided without respondent's participation.
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within thirty days of the date of this order.
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARTIN LAW FIRM, P. L.
Docket Date 2019-12-06
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 30 days. The petitioner may reply within 30 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-02
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on Judge Joseph C. Fuller. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION WITH SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of EDELMIRO DUARTE
Docket Date 2019-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDELMIRO DUARTE
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-01-11
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State