Search icon

MARKHAM YOUNG LLC - Florida Company Profile

Company Details

Entity Name: MARKHAM YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKHAM YOUNG 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: 23 Sep 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000161593
Address: 800 35TH STREET OCEAN, MARATHON, FL, 33050, US
Mail Address: 800 35TH STREET OCEAN, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKHAM BENJAMIN W Manager 800 35TH STREET OCEAN, MARATHON, FL, 33050
YOUNG COLBY A Manager 800 35TH STREET OCEAN, MARATHON, FL, 33050
MARKHAM BENJAMIN W Agent 800 35TH STREET OCEAN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
MARKHAM YOUNG, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2449 2024-09-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561995CF000826

Parties

Name MARKHAM YOUNG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-11-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's October 31, 2024 order is vacated.
View View File
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal; 44 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Certified Copy of Notice of Appeal
On Behalf Of St. Lucie Clerk
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 23, 2024 motion for extension of time is granted, and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Rehearing
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's November 25, 2024 response to the dismissal of appeal is stricken as unauthorized without prejudice to filing a motion for rehearing which is served on the appellee.
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Response to Dismissal of Appeal
Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the appeal is dismissed as untimely. The order on appeal was rendered on August 12, 2024, and the notice of appeal was filed thirty-one days later, on September 12, 2024. See Fla. R. Jud. Admin. 2.514(a)(1); Fla. R. App. P. 9.420(a)(2)(A). MAY, LEVINE and CONNER, JJ., concur.
View View File
Docket Date 2024-10-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 10, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
MARKHAM W. YOUNG, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0979 2024-04-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561995CF000826

Parties

Name MARKHAM YOUNG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Initial Appellate Review
On Behalf Of Markham Young
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the above-styled appeal is dismissed. Denial of a Florida Rule of Criminal Procedure 3.800(c) motion is not appealable. Oser v. State, 699 So. 2d 844 (Fla. 4th DCA 1997).
View View File
Docket Date 2024-05-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2024-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
MARKHAM YOUNG VS STATE OF FLORIDA 4D2016-2664 2016-08-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561995CF000826A

Parties

Name MARKHAM YOUNG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 11/15/16 ORDER RETURNED (RESENT TO CURRENT ADDRESS)
On Behalf Of MARKHAM YOUNG
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's December 12, 2016 motion for extension of time is denied.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of MARKHAM YOUNG
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's November 14, 2016 motion for extension of time is denied.
Docket Date 2016-11-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 10, 2016 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of MARKHAM YOUNG
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN 11/15/16** TO FILE MOTION FOR REHEARING
On Behalf Of MARKHAM YOUNG
Docket Date 2016-10-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 24, 2016 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** TO FILE MOTION FOR REHEARING.
On Behalf Of MARKHAM YOUNG
Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARKHAM YOUNG
Docket Date 2016-08-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARKHAM YOUNG
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-04
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARKHAM YOUNG
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MARKHAM YOUNG VS STATE OF FLORIDA 4D2016-1339 2016-04-18 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
95-826 CF

Parties

Name MARKHAM YOUNG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004). Dismissal is without prejudice for petitioner to raise his illegal sentence and "manifest injustice" claims through a properly filed Florida Rule of Criminal Procedure 3.800(a) motion in the trial court.
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-04-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARKHAM YOUNG
Docket Date 2016-04-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MARKHAM YOUNG

Documents

Name Date
Florida Limited Liability 2015-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State