Search icon

MARC MARTINEZ LLC

Company Details

Entity Name: MARC MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000081118
FEI/EIN Number 260642742
Address: 41 SLIPPER TRAIL, PALM COAST, FL, 32164, US
Mail Address: 41 SLIPPER TRAIL, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MARC E Agent 41 SLIPPER TRAIL, PALM COAST, FL, 32164

Manager

Name Role Address
MARTINEZ MARC E Manager 41 SLIPPER TRAIL, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Diana Martinez, Appellant(s), v. Marc Martinez, Appellee(s). 5D2022-2413 2022-10-07 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-000225

Parties

Name Diana Martinez
Role Appellant
Status Active
Representations Rachael Fuller
Name MARC MARTINEZ LLC
Role Appellee
Status Active
Representations Debra Korleski-Poindexter, Paul David Shafranski, **DNU Paul Shafranski DNU**
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA & AE MOT ATTY FEES GRANTED
View View File
Docket Date 2024-07-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART AND REMANDED WITH INSTRUCTIONS
View View File
Docket Date 2023-08-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Marc Martinez
Docket Date 2023-06-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Diana Martinez
Docket Date 2023-05-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR ATTY. FEES
On Behalf Of Diana Martinez
Docket Date 2023-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/15 ORDER
On Behalf Of Marc Martinez
Docket Date 2023-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Marc Martinez
Docket Date 2023-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marc Martinez
Docket Date 2023-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/15 ORDER
On Behalf Of Diana Martinez
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/4
On Behalf Of Marc Martinez
Docket Date 2023-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28
On Behalf Of Marc Martinez
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/8 ORDER
On Behalf Of Marc Martinez
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Diana Martinez
Docket Date 2023-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 3351 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rachael Fuller 126313
On Behalf Of Diana Martinez
Docket Date 2022-12-12
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2022-12-09
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF LT POST-JUDGMENT MOTION
On Behalf Of Diana Martinez
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Martinez
Docket Date 2022-10-11
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/22
On Behalf Of Diana Martinez
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State