Search icon

MARQUI LONGWOOD, LLC. - Florida Company Profile

Company Details

Entity Name: MARQUI LONGWOOD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUI LONGWOOD, 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: 25 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L12000056164
FEI/EIN Number 45-5624081

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

Address: 3759 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703-6853, US
Mail Address: 3759 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703-6853, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUI LYNN S RA 3759 BRANTLEY PLACE CIRCLE, APOPKA, FL, 327036853
Marqui MITCHELL D RA 3759 BRANTLEY PLACE CIRCLE, APOPKA, FL, 327036853
MARQUI LYNN S Agent 3759 BRANTLEY PLACE CIRCLE, APOPKA, FL, 327036853

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-10 - -

Court Cases

Title Case Number Docket Date Status
OPTIVIEW 360 TOURS, LLC VS MARQUI LONGWOOD, LLC 5D2023-3259 2023-11-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-5453

Parties

Name OptiView 360 Tours, LLC
Role Appellant
Status Active
Name MARQUI LONGWOOD, LLC.
Role Appellee
Status Active
Representations James M. Magee, Nicholas A. Shannin
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AA TO SHOW CAUSE WHY IT FAILED TO COMPLY WITH 11/6 ORDER
Docket Date 2023-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marqui Longwood, LLC
Docket Date 2023-11-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA, OPTIVIEW 360 TOURS, LLC SHALL RETAIN COUNSEL W/IN 15 DYS; COUNSEL FILE AMENDED NOA W/IN 15 DYS
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/30/2023
On Behalf Of OptiView 360 Tours, LLC
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE

Documents

Name Date
ANNUAL REPORT 2024-01-15
LC Amendment 2023-05-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State