Search icon

MARION GAMING MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Lockwood John Esq. Agent 3059 North Norias Rd, Monticello, FL, 32344
CENTRAL FLORIDA GAMING, LLC Manager -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-790-CA-G

Parties

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

Documents

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