Search icon

MARY ALLEN LLC - Florida Company Profile

Company Details

Entity Name: MARY ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY ALLEN 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: 01 Jun 2016 (9 years ago)
Document Number: L16000106832
FEI/EIN Number 81-5332039

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

Address: 14017 Lumberton Falls Dr, Jacksonville, FL, 32224, US
Mail Address: 14017 Lumberton Falls Dr, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MARY C Manager 14017 Lumberton Falls Dr, Jacksonville, FL, 32224
ALLEN MARY Agent 14017 Lumberton Falls Dr, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 14017 Lumberton Falls Dr, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-01-11 14017 Lumberton Falls Dr, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 14017 Lumberton Falls Dr, Jacksonville, FL 32224 -

Court Cases

Title Case Number Docket Date Status
MARY ALLEN VS JMDH REAL ESTATE OF ORLANDO, LLC, D/B/A RESTAURANT DEPOT 6D2023-1164 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-000501-O

Parties

Name MARY ALLEN LLC
Role Appellant
Status Active
Representations Lanise P. Parker Mackhanlall, Scott J. Liotta
Name RESTAURANT DEPOT, INC.
Role Appellee
Status Active
Name JMDH REAL ESTATE OF ORLANDO, LLC
Role Appellee
Status Active
Representations Samantha Loveland, Najla Bubtana, David R. Cook
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD THOMAS K. BROWN 039713
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-EXTENDING APLEE'S BRIEF ~ TO 3/22
Docket Date 2021-12-30
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2021-12-16
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE
Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 12/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-06
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 JMDH Real Estate of Orlando, LLC
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Mary Allen
Docket Date 2022-09-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Mary Allen
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 9/6
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Mary Allen
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; THIS COURT'S 6/8 OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Mary Allen
Docket Date 2022-06-17
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 Mary Allen
Docket Date 2022-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; 6/1 OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ W/I 10 DAYS
Docket Date 2022-05-19
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-05-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-12-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Scott J. Liotta 0037036
On Behalf Of Mary Allen
Docket Date 2021-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEAL ATTACHED PER 12/1/21 ORDER
On Behalf Of Mary Allen
Docket Date 2021-12-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/21
On Behalf Of Mary Allen
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARY ALLEN VS JMDH REAL ESTATE OF ORLANDO, LLC, D/B/A RESTAURANT DEPOT 5D2021-2931 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-000501-O

Parties

Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name RESTAURANT DEPOT, INC.
Role Appellee
Status Active
Name MARY ALLEN LLC
Role Appellant
Status Active
Representations Lanise P. Parker Mackhanlall, Scott J. Liotta
Name JMDH REAL ESTATE OF ORLANDO, LLC
Role Appellee
Status Active
Representations Samantha Loveland, Najla Bubtana, David R. Cook

Docket Entries

Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Allen
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/6
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Mary Allen
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Mary Allen
Docket Date 2022-06-17
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 Mary Allen
Docket Date 2022-01-04
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ TO 3/22
Docket Date 2021-12-30
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-12-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-12-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott J. Liotta 0037036
On Behalf Of Mary Allen
Docket Date 2021-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/1/21 ORDER
On Behalf Of Mary Allen
Docket Date 2021-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/21
On Behalf Of Mary Allen
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; THIS COURT'S 6/8 OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2022-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; 6/1 OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-05-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-03-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD THOMAS K. BROWN 039713

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288388806 2021-04-17 0491 PPP 444 E 1st Ave, Crestview, FL, 32536-2504
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32536-2504
Project Congressional District FL-01
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16903.43
Forgiveness Paid Date 2022-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State