Search icon

MARC LADNER, LLC

Company Details

Entity Name: MARC LADNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000036065
Address: 7310 RHINE BACK DR, PORT RICHEY, FL, 34668
Mail Address: 7310 RHINE BACK DR, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LADNER MARC Agent 7310 RHINE BACK DR, PORT RICHEY, FL, 34668

Managing Member

Name Role Address
LADNER MARC Managing Member 7310 RHINE BACK DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MARC LADNER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DORIS JEAN LADNER VS GLESNER MANUFACTURED HOME SALES INC., A/K/A S&S MANUFACTURED MOBILE HOME PARK, KATHLEEN GLESNER AND ROBERT GLESNER D/B/A S&S MANUFACTURED MOBILE HOME PARK 5D2019-3378 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
09-004583-CA-HX

Parties

Name MARC LADNER, LLC
Role Appellant
Status Active
Representations JOHN W. ANDREWS
Name ESTATE OF DORIS JEAN LADNER
Role Appellant
Status Active
Name KATHLEEN GLENSNER
Role Appellee
Status Active
Name ROBERT GLESNER
Role Appellee
Status Active
Name S&S MANUFACTURED MOBILE HOME PARK
Role Appellee
Status Active
Name GLESNER MANUFACTURED HOME SALES INC.
Role Appellee
Status Active
Representations JONATHAN N. ZAIFERT
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS AND DESIGNATIONS - AMENDED
On Behalf Of MARC LADNER
Docket Date 2020-05-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 4/20 ORDER
On Behalf Of MARC LADNER
Docket Date 2020-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COUNSEL W/IN 5 DYS FILE AMENDED NTC VOL DISMISSAL; NTC VOL DISMISSAL STRICKEN
Docket Date 2020-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/20 ORDER
On Behalf Of MARC LADNER
Docket Date 2020-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AA FILE DIRECTIONS/DESIGNATION TO COURT REPORTER BY 2/7
Docket Date 2020-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/20 MOT GRANT PART; AA FILE DIRECTIONS/DESIGNATIONS WITH LT BY 1/17/20
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS AND DESIGNATIONS
On Behalf Of MARC LADNER
Docket Date 2019-12-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-12-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JONATHAN N. ZAIFERT 0014100
On Behalf Of GLESNER MANUFACTURED HOME SALES INC.
Docket Date 2019-12-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN W. ANDREWS 0178531
On Behalf Of MARC LADNER
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLESNER MANUFACTURED HOME SALES INC.
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/19
On Behalf Of MARC LADNER
Docket Date 2019-11-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
FEI# 2010-06-21
Florida Limited Liability 2010-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State