Search icon

MAS MARKETING SERVICE, LLC

Company Details

Entity Name: MAS MARKETING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2013 (12 years ago)
Document Number: L13000080032
FEI/EIN Number 46-2907435
Address: 1316 N PARADISE LANE, DAYTONA BEACH, FL, 32119, US
Mail Address: 1316 N PARADISE LANE, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SISCO MICHAEL ANTHON Phd Agent 1316 N PARADISE LANE, DAYTONA BEACH, FL, 32119

Chief Executive Officer

Name Role Address
Sisco Michael APhd Chief Executive Officer 1650 Ocean Shore Blvd, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112689 EXIT BEACH REALTY ACTIVE 2019-10-17 2029-12-31 No data 1650 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176
G19000111340 BEACHSIDE REALTY SERVICE EXPIRED 2019-10-13 2024-12-31 No data 1316 N PARADISE LN, DAYTONA BEACH, FL, 32119
G19000111270 BEACH PROPERTY MANAGEMENT ACTIVE 2019-10-12 2029-12-31 No data 1650 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 SISCO, MICHAEL ANTHON, Phd No data

Court Cases

Title Case Number Docket Date Status
MAS Marketing Service, LLC d/b/a Beach Property Management, Appellant(s), v. Benjamin Ingram and Rachael Clark, Appellee(s). 5D2024-1920 2024-07-15 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2023-030483-COCI

Parties

Name MAS MARKETING SERVICE, LLC
Role Appellant
Status Active
Name Anthony Sisco
Role Appellant
Status Active
Name Exit Beach Realty
Role Appellant
Status Active
Name Benjamin Ingram
Role Appellee
Status Active
Name Rachael Clark
Role Appellee
Status Active
Name Hon. Katherine Hurst Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-09-11
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion; "Motion to Represent Pro se"; DENIED PER 8/30 ORDER
On Behalf Of Anthony Sisco
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with 07/31 Order
On Behalf Of Anthony Sisco
Docket Date 2024-07-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/11/2024
Docket Date 2024-09-09
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Volusia Clerk
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description AA TO COMPLY WITH 7/31 ORDER BY 9/16. MOTION TO PROCEED PRO SE IS DENIED
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State