Entity Name: | MARK FLOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARK FLOWERS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State