Entity Name: | MARVELMAT ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARVELMAT ENTERPRISE, 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. |
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: | 31 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | L16000199928 |
FEI/EIN Number |
933147230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1053 SW 30th Avenue, Deerfield Beach, FL, 33442, US |
Mail Address: | 1053 SW 30th Avenue, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES NORMAN | Authorized Member | 1053 SW 30TH AVENUE, Deerfield Beach, FL, 33442 |
Torres Kenneth | Authorized Member | 1053 SW 30th Avenue, Deerfield Beach, FL, 33442 |
Torres Norman | Agent | 1053 SW 30th Avenue, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1053 SW 30th Avenue, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 1053 SW 30th Avenue, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1053 SW 30th Avenue, Deerfield Beach, FL 33442 | - |
LC AMENDMENT | 2020-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Torres, Norman | - |
REINSTATEMENT | 2019-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-11-06 | MARVELMAT ENTERPRISE, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000532069 | ACTIVE | 22-036-D2 | LEON COUNTY | 2023-10-02 | 2028-11-07 | $28,481.12 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marvelmat Enterprise, LLC, d/b/a Synthetic Grass, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). | 1D2023-1548 | 2023-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARVELMAT ENTERPRISE, LLC |
Role | Appellant |
Status | Active |
Name | Synthetic Grass |
Role | Appellant |
Status | Active |
Name | Norman Torres |
Role | Appellant |
Status | Active |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson, David Pius |
Name | Division of Workers' Compensation |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson |
Name | Whitney Vanderau |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-21 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 30 pages |
Docket Date | 2023-08-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-08-08 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Whitney Vanderau |
Docket Date | 2023-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Financial Services |
Docket Date | 2023-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-06-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2023-06-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-19 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-01 |
LC Amendment | 2020-10-13 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-04-04 |
LC Amendment and Name Change | 2017-11-06 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State