Search icon

MARK FLOWERS, LLC

Company Details

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 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ATASH ANAT Agent 5722 S FLAMINGO RD, COOPER CITY, FL, 33330

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 5722 S FLAMINGO RD, 176, COOPER CITY, FL 33330 No data
CHANGE OF MAILING ADDRESS 2013-03-27 5722 S FLAMINGO RD, 176, COOPER CITY, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 5722 S FLAMINGO RD, 176, COOPER CITY, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2013-01-31 ATASH, ANAT No data
LC AMENDMENT 2012-05-29 No data No data

Court Cases

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
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-304517-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-305213-CFDB

Parties

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
ANTHONY KEVIN COLLINS VS STATE OF FLORIDA, AND MARK FLOWERS, AS DIRECTOR OF VOLUSIA COUNTY DIVISION OF CORRECTIONS 5D2022-0426 2022-02-18 Closed
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
ERIC JAMES REDDICK VS STATE OF FLORIDA, AND MARK FLOWERS, AS DIRECTOR OF VOLUSIA COUNTY DIVISION OF CORRECTIONS 5D2020-2020 2020-09-25 Closed
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
JOHN FANDER MITCHELL HARRIS VS MARK FLOWERS, DIRECTOR OF VOLUSIA COUNTY DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2020-1346 2020-06-16 Closed
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
TYRONE CLEVELAND GADDY VS STATE OF FLORIDA AND MARK FLOWERS, DIRECTOR OF VOLUSIA COUNTY DETENTION CENTER 5D2019-1594 2019-05-31 Closed
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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State