Entity Name: | MARION GAMING MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARION GAMING MANAGEMENT, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (8 years ago) |
Document Number: | L10000073525 |
FEI/EIN Number |
47-4661846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17996 S. US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US |
Mail Address: | 17996 S. US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lockwood John Esq. | Agent | 3059 North Norias Rd, Monticello, FL, 32344 |
CENTRAL FLORIDA GAMING, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Lockwood, John, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 3059 North Norias Rd, Monticello, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 17996 S. US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 17996 S. US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA THOROUGHBRED BREEDERS' ASSOCIATION, INC. D/B/A FLORIDA THOROUGHBRED BREEDERS' AND OWNERS' ASSOCIATION, INC. VS MARION COUNTY AND MARION GAMING MANAGEMENT | 5D2017-2710 | 2017-08-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA THOROUGHBRED BREEDERS' ASSOC, INC |
Role | Appellant |
Status | Active |
Representations | Amy Wessel, SUZANNE YOUMANS LABRIT, ERIC E. PAGE |
Name | MARION GAMING MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Marion County |
Role | Appellee |
Status | Active |
Representations | KATHERINE O'DONNILEY, MATTHEW G. MINTER, Bryce W. Ackerman, David S. Romanik, Lawrence C. Callaway |
Name | Hon. Edward Scott |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORIDA THOROUGHBRED BREEDERS' ASSOC, INC |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ PARTIES W/I 10DAYS FILE MED QUEST AND CONF ST |
Docket Date | 2018-06-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-06-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-05-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ & CROSS-APPEAL ARE DISMISSED. |
Docket Date | 2018-05-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT |
On Behalf Of | FLORIDA THOROUGHBRED BREEDERS' ASSOC, INC |
Docket Date | 2018-05-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2786 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2018-03-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE BRYCE W ACKERMAN 0263117 |
On Behalf Of | Marion County |
Docket Date | 2018-03-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ LT ORDER ENTERED ON MOT FOR REHEARING |
On Behalf Of | FLORIDA THOROUGHBRED BREEDERS' ASSOC, INC |
Docket Date | 2018-03-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2018-03-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MATTHEW G MINTER 298719 |
On Behalf Of | Marion County |
Docket Date | 2018-03-14 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA SUZANNE YOUMANS LABRIT 0661104 |
On Behalf Of | FLORIDA THOROUGHBRED BREEDERS' ASSOC, INC |
Docket Date | 2018-03-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ FILED BELOW 8/29/17 |
On Behalf Of | Marion County |
Docket Date | 2017-08-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOTS TO DISMISS-ATTACHMENT TO NOTICE OF CROSS APPEAL |
Docket Date | 2017-08-25 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance |
Docket Date | 2017-08-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RE: PENDING MOT POSTPONING RENDITION |
On Behalf Of | FLORIDA THOROUGHBRED BREEDERS' ASSOC, INC |
Docket Date | 2017-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-08-23 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2017-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/23/17 |
On Behalf Of | FLORIDA THOROUGHBRED BREEDERS' ASSOC, INC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State