Search icon

REBECCA LEE MARTIN LLC - Florida Company Profile

Company Details

Entity Name: REBECCA LEE MARTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBECCA LEE MARTIN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000023712
FEI/EIN Number 46-4799949

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 393 CYPRESS WAY W, NAPLES, FL, 34110
Mail Address: 393 CYPRESS WAY W, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN REBECCA L Manager 393 CYPRESS WAY W, NAPLES, FL, 34110
MARTIN REBECCA L Agent 393 CYPRESS WAY W, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024856 FASST EXPIRED 2014-03-11 2019-12-31 - 393 CYPRESS WAY W, NAPLES, FL, 34110
G14000018699 FAAST EXPIRED 2014-02-21 2019-12-31 - 393 CYPRESS WAY W, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
FRANKLIN LEE MARTIN VS REBECCA LEE MARTIN 2D2018-3075 2018-08-02 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2018-DR-000337-FMOL -XX

Parties

Name FRANKLIN LEE MARTIN
Role Appellant
Status Active
Representations BRANTLEY OAKEY, ESQ. Esq.
Name REBECCA LEE MARTIN LLC
Role Appellee
Status Active
Representations Michael M. Shemkus, Esq.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANKLIN LEE MARTIN
Docket Date 2018-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant’s motion to remand jurisdiction.
Docket Date 2018-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REVIEW
On Behalf Of FRANKLIN LEE MARTIN
Docket Date 2018-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANKLIN LEE MARTIN
Docket Date 2018-08-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's August 8, 2018, response does not satisfy this court's August 2, 2018, order. The address used for service (in this case, an email address which has not been listed) and the mailing address should be provided in the certificate of service for every submission to this court. See Fla. R. App. P. 9.420(d) (referring to the requirements of Florida Rule of Judicial Administration 2.516(f) for certificates of service by attorneys); Fla. R. Jud. Admin. 2.516(f) (requiring both the address used for service and the mailing address for prima facie proof of service in a certificate). Appellant shall file an amended notice of appeal with a satisfactory certificate of service within ten days from the date of this order.
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
Docket Date 2018-08-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLEE/RESPONDENT'S MOTION FOR REVIEW PURSUANT TO RULE 9.310(f)
On Behalf Of REBECCA LEE MARTIN
Docket Date 2018-08-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE/RESPONDENT'SMOTION FOR REVIEW PURSUANT TO RULE 9.310(f)
On Behalf Of REBECCA LEE MARTIN
Docket Date 2018-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REBECCA LEE MARTIN
Docket Date 2018-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of FRANKLIN LEE MARTIN
Docket Date 2018-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FRANKLIN LEE MARTIN
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ "CERTIFICATE OF SERVICE"
On Behalf Of FRANKLIN LEE MARTIN
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANKLIN LEE MARTIN
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State