Search icon

MARK WIMMER, PLLC

Company Details

Entity Name: MARK WIMMER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L16000229125
FEI/EIN Number 81-4766572
Address: 3711 Corsair Ct, NEW PORT RICHEY, FL, 34652, US
Mail Address: 3711 Corsair Ct, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WIMMER MARK Agent 3711 Corsair Ct, NEW PORT RICHEY, FL, 34652

Manager

Name Role Address
WIMMER MARK Manager 3711 Corsair Ct, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 3711 Corsair Ct, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2020-01-17 3711 Corsair Ct, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 3711 Corsair Ct, NEW PORT RICHEY, FL 34652 No data

Court Cases

Title Case Number Docket Date Status
MARK WIMMER VS SONJA CANNON ROBEY SC2022-1595 2022-11-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
572020SC000373SCAXMX

Circuit Court for the First Judicial Circuit, Santa Rosa County
1D21-2245

Parties

Name MARK WIMMER, PLLC
Role Petitioner
Status Active
Name Sonja Cannon Robey
Role Respondent
Status Active
Name HON. CLAUDE ROBERT HILLIARD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-01-04
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Appellant's motion docketed November 18, 2022, for rehearing or re-open is denied.
View View File
Docket Date 2022-11-23
Type Event
Subtype No Fee Required
Description No Fee Required ~ Waived - 9.430
Docket Date 2022-11-23
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2022-11-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-11-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Motion: Appeal to State of Florida Supreme Court" & treated as a Notice to Invoke Discretionary Jurisdiction
On Behalf Of Mark Wimmer
View View File
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State