Search icon

MARK JACOBS, LLC - Florida Company Profile

Company Details

Entity Name: MARK JACOBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK JACOBS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2016 (9 years ago)
Document Number: L16000037957
FEI/EIN Number 81-1309668

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

Address: 15680 W Timber Ln, Libertyville, IL, 60048-1666, US
Mail Address: 15680 W Timber Ln, Libertyville, IL, 60048, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobs Mark K Authorized Member 15680 W Timber Ln, Libertyville, IL, 600481666
Jacobs Mark K Manager 15680 W Timber Ln, Libertyville, IL, 600481666
JACOBS MARK Agent 15680 W Timber Ln, Libertyville, FL, 600481666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 15680 W Timber Ln, Libertyville, IL 60048-1666 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 15680 W Timber Ln, Libertyville, FL 60048-1666 -
CHANGE OF MAILING ADDRESS 2022-02-09 15680 W Timber Ln, Libertyville, IL 60048-1666 -

Court Cases

Title Case Number Docket Date Status
MARK JACOBS and ANN DEARIE-JACOBS VS OLYMPUS INSURANCE COMPANY 4D2020-1879 2020-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006293

Parties

Name Ann Dearie-Jacobs
Role Appellant
Status Active
Name MARK JACOBS, LLC
Role Appellant
Status Active
Representations Alejandro Miyar, Charles H. Lichtman
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel M. Schwarz, Andrew P. McDonald, Kara Rockenbach Link, David D. Barnhill
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ August 17, 2021 “motion for order determining entitlement to appellate attorney's fees” is denied.
Docket Date 2022-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-08-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Olympus Insurance Company
Docket Date 2021-08-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Olympus Insurance Company
Docket Date 2021-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mark Jacobs
Docket Date 2021-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark Jacobs
Docket Date 2021-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark Jacobs
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mark Jacobs
Docket Date 2021-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/17/21
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2021-05-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 06/04/2021
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2021-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 5/25/21
Docket Date 2021-04-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Mark Jacobs
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' April 5, 2021 motion for extension of time is granted, and the time for filing a response to appellee’s motion for attorney’s fees is extended to and including April 20, 2021.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/5/21
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mark Jacobs
Docket Date 2021-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/19/21)
On Behalf Of Olympus Insurance Company
Docket Date 2021-03-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Olympus Insurance Company
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olympus Insurance Company
Docket Date 2021-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/5/21
Docket Date 2021-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark Jacobs
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 13, 2021 motion for extension of time is granted in part. Appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark Jacobs
Docket Date 2020-12-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ December 16, 2020 motion to supplement the record is granted, and the record is supplemented to include the Notice of Filing Hearing Transcript dated August 5, 2020. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Mark Jacobs
Docket Date 2020-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mark Jacobs
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mark Jacobs
Docket Date 2020-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/17/21
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1494 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/17/2020
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mark Jacobs
Docket Date 2020-08-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mark Jacobs
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark Jacobs
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HARRY E. GOTTLIEB, VS COCONUT GROVE BANK, 3D2011-3210 2011-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-78288

Parties

Name HARRY GOTTLIEB
Role Appellant
Status Active
Name COCONUT GROVE BANK
Role Appellee
Status Active
Representations MICHAEL OHANIAN, WILLIAM HERSMAN
Name MARK JACOBS, LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-08-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ On Confession of Error. Remanded
Docket Date 2012-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARK JACOBS
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARK JACOBS
Docket Date 2012-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARRY GOTTLIEB
Docket Date 2012-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK JACOBS
Docket Date 2011-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARRY GOTTLIEB
Docket Date 2011-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State