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 |
Name | Role | Address |
---|---|---|
SISCO MICHAEL ANTHON Phd | Agent | 1316 N PARADISE LANE, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
Sisco Michael APhd | Chief Executive Officer | 1650 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-06 | SISCO, MICHAEL ANTHON, Phd | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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