MARK FLOWERS, LLC - Florida Company Profile

Entity Name: | MARK FLOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 May 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L12000062948 |
FEI/EIN Number | 41-2281804 |
Address: | 5722 S FLAMINGO RD, COOPER CITY, FL, 33330, US |
Mail Address: | 5722 S FLAMINGO RD, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBNITSKY EDUARD | Managing Member | 66.11 99 STR REGO PARK, NEW YORK, NY, 11374 |
DUBNITSKY BENIAMIN | Managing Member | 66.11 99 STR. REGO PARK, NEW YORK, NY, 11374 |
ATASH ANAT | Agent | 5722 S FLAMINGO RD, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | 5722 S FLAMINGO RD, 176, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 5722 S FLAMINGO RD, 176, COOPER CITY, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 5722 S FLAMINGO RD, 176, COOPER CITY, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | ATASH, ANAT | - |
LC AMENDMENT | 2012-05-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES MITCHELL ELDER VS STATE OF FLORIDA, AND MARK FLOWERS, DIRECTOR OF VOLUSIA COUNTY DIVISION OF CORRECTIONS | 5D2022-0663 | 2022-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Charles Mitchell Elder |
Role | Petitioner |
Status | Active |
Representations | Lori D. Loftis, Mitchell G. Wrenn |
Name | MARK FLOWERS, LLC |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Lance Eric Neff DNU, Office of the Attorney General |
Name | Volusia County Branch Jail |
Role | Respondent |
Status | Active |
Name | Hon. Raul A. Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-04-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-04-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-03-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-03-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2022-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/17 ORDER |
On Behalf Of | Charles Mitchell Elder |
Docket Date | 2022-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2022-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CRT OF SVC 3/5/22 |
On Behalf Of | Charles Mitchell Elder |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT'S COUNSEL SHOW CAUSE W/I 5 DAYS WHY NOT DISMISS |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-30105-CICI Circuit Court for the Seventh Judicial Circuit, Volusia County 2021-306203-CFDB |
Parties
Name | Anthony Kevin Collins |
Role | Petitioner |
Status | Active |
Name | Volusia County Branch Jail |
Role | Respondent |
Status | Active |
Name | MARK FLOWERS, LLC |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Lance Eric Neff DNU |
Name | Hon. Elizabeth Blackburn |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-03-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-03-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-02-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2022-02-28 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-02-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERT OF SVC 02/21/22 |
On Behalf Of | Anthony Kevin Collins |
Docket Date | 2022-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2022-02-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ W/I 15 DAYS |
Docket Date | 2022-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ DATED 2/15/22 |
On Behalf Of | Anthony Kevin Collins |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2020-CF-303510 |
Parties
Name | Eric James Reddick |
Role | Petitioner |
Status | Active |
Name | Volusia County Division Of Correction |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Volusia County Branch Jail |
Role | Respondent |
Status | Active |
Name | MARK FLOWERS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-11-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2020-10-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2020-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2020-09-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ ENVELOPE 09/11/20 |
On Behalf Of | Eric James Reddick |
Docket Date | 2020-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-301348-CFDB |
Parties
Name | John Fander Mitchell Harris |
Role | Petitioner |
Status | Active |
Representations | Bryan G. Lambert, Michael H. Lambert |
Name | MARK FLOWERS, LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Wesley Heidt |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | Volusia County Branch Jail |
Role | Respondent |
Status | Active |
Name | Hon. Angela A. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-07-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-06-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-06-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2020-06-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | John Fander Mitchell Harris |
Docket Date | 2020-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/17 ORDER |
On Behalf Of | Mark Flowers |
Docket Date | 2020-06-22 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Mark Flowers |
Docket Date | 2020-06-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ 6/22 BY 12:00 PM |
Docket Date | 2020-06-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 6/17 ORDER |
On Behalf Of | John Fander Mitchell Harris |
Docket Date | 2020-06-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | John Fander Mitchell Harris |
Docket Date | 2020-06-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | John Fander Mitchell Harris |
Docket Date | 2020-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-302892 CFDB |
Parties
Name | TYRONE GADDY |
Role | Petitioner |
Status | Active |
Representations | Tim A. Pribisco, Aaron David Delgado |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Lori N. Hagan |
Name | VOLUSIA COUNTY DETENTION CENTER |
Role | Respondent |
Status | Active |
Name | MARK FLOWERS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Matthew M. Foxman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-12 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-06-13 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | TYRONE GADDY |
Docket Date | 2019-06-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/4 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ BY 6/11/19 |
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | TYRONE GADDY |
Docket Date | 2019-06-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 5/31 ORDER |
On Behalf Of | TYRONE GADDY |
Docket Date | 2019-05-31 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | TYRONE GADDY |
Docket Date | 2019-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2019-05-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ BY FRIDAY, 6/7 |
Docket Date | 2019-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-31 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | TYRONE GADDY |
Docket Date | 2019-08-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMENDED PETITION |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-05 |
AMENDED ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2013-01-31 |
LC Amendment | 2012-05-29 |
Florida Limited Liability | 2012-05-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State