Search icon

MARC MARTINEZ LLC - Florida Company Profile

Company Details

Entity Name: MARC MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARC MARTINEZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000081118
FEI/EIN Number 260642742

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State