Search icon

MARKETKING LLC

Company Details

Entity Name: MARKETKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000133386
FEI/EIN Number 80-0756993
Address: 801 LEELAND HEIGHTS BLVD. W., B, LEHIGH ACRES, FL 33936
Mail Address: 801 LEELAND HEIGHTS BLVD. W., B, LEHIGH ACRES, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Hostetler, William Agent 801 LEELAND HEIGHTS BLVD. W., LEHIGH ACRES, FL 33936

Manager

Name Role Address
HOSTETLER, WILLIAM FRANCIS Manager 801 LEELAND HEIGHTS BLVD. W., LEHIGH ACRES, FL 33936
ERRICO, THOMAS Manager 801 LELAND HEIGHTS BLVD. W., LEHIGH ACRES, FL 33936

Authorized Member

Name Role Address
HOSTETLER, WILLIAM FRANCIS Authorized Member 801 LEELAND HEIGHTS BLVD. W., LEHIGH ACRES, FL 33936
ERRICO, THOMAS Authorized Member 801 LELAND HEIGHTS BLVD. W., LEHIGH ACRES, FL 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-26 Hostetler, William No data
CHANGE OF MAILING ADDRESS 2017-04-26 801 LEELAND HEIGHTS BLVD. W., B, LEHIGH ACRES, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 801 LEELAND HEIGHTS BLVD. W., B, LEHIGH ACRES, FL 33936 No data
LC AMENDMENT 2016-08-05 No data No data
LC AMENDMENT 2016-07-13 No data No data
LC AMENDMENT 2015-10-14 No data No data
REINSTATEMENT 2015-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-09 801 LEELAND HEIGHTS BLVD. W., LEHIGH ACRES, FL 33936 No data

Court Cases

Title Case Number Docket Date Status
JAK CAPITAL, LLC VS KATRINA ADAMS, ET AL. 2D2019-4371 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17CA-3873

Parties

Name JAK CAPITAL, LLC
Role Appellant
Status Active
Representations DREW F. CHESANEK, ESQ., RYAN W. OWEN, ESQ., DAVID L. BOYETTE, ESQ.
Name MARKETKING LLC
Role Appellee
Status Active
Name JOHN ADAMS, LLC
Role Appellee
Status Active
Name KATRINA ADAMS
Role Appellee
Status Active
Representations ALVARO C. SANCHEZ, ESQ., ROBSON POWERS, ESQ., Keith A Goldbaum, Esq.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant JAK Capital, LLC, has filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the mortgage. In light of this court's holding that the mortgage is enforceable, this motion is granted. On remand, the trial court shall award JAK Capital those attorney's fees reasonably incurred in this appeal. Appellees Katrina Adams and John Adams have also filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the mortgage. This motion is denied.
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2020-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 30, 2020, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATRINA ADAMS
Docket Date 2020-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of KATRINA ADAMS
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/2/20
On Behalf Of KATRINA ADAMS
Docket Date 2020-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 3/13/20
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 122 PAGES
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 34 - IB DUE 2/21/20
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER & BRANNING - 739 PAGES
Docket Date 2019-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAK CAPITAL, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
LC Amendment 2016-08-05
LC Amendment 2016-07-13
ANNUAL REPORT 2016-03-30
LC Amendment 2015-10-14
REINSTATEMENT 2015-10-09
LC Amendment 2014-12-09
AMENDED ANNUAL REPORT 2014-11-05
AMENDED ANNUAL REPORT 2014-10-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State