Search icon

MICHAEL DEMARCO, PLLC. - Florida Company Profile

Company Details

Entity Name: MICHAEL DEMARCO, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL DEMARCO, PLLC. 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: 21 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: L17000177715
FEI/EIN Number 82-2959054

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

Address: 124 Cougar Way, Rotonda West, FL, 33947, US
Mail Address: P.O. Box 2254, VENICE, FL, 34293, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCO MICHAEL Manager 124 Cougar Way, Rotonda West, FL, 33947
DeMarco Maria Manager 124 Cougar Way, Rotonda West, FL, 33947
DEMARCO MICHAEL Agent 124 Cougar Way, Rotonda West, FL, 33947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 124 Cougar Way, Rotonda West, FL 33947 -
CHANGE OF MAILING ADDRESS 2021-05-01 124 Cougar Way, Rotonda West, FL 33947 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 124 Cougar Way, Rotonda West, FL 33947 -
REGISTERED AGENT NAME CHANGED 2019-03-31 DEMARCO, MICHAEL -
LC NAME CHANGE 2017-09-07 MICHAEL DEMARCO, PLLC. -

Court Cases

Title Case Number Docket Date Status
MICHAEL CHRISTOPHER DEMARCO, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3539 2023-09-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-11788-A-O

Parties

Name MICHAEL DEMARCO, PLLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KRISTEN L. DAVENPORT, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-02-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Having received an initial brief in 6D23-3539, an appeal from a summarypostconviction order, appellee shall, within ten days from the date of this order,serve either an answer brief or a notice of intent not to submit a brief.
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-11-06
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 MICHAEL DEMARCO
Docket Date 2023-10-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 215 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-27
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of theorder of August 23, 2023. As of the time this order has issued this court hasnot received a bookmarked electronic record as required by Florida Rule ofAppellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Rehearing
Description The motion for rehearing filed on November 19, 2024, is denied.
View View File
Docket Date 2024-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of MICHAEL DEMARCO
Docket Date 2024-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion for extension of time to serve optional initial brief is granted. The optional initial brief shall be served within forty-five days from the date of this order. No further extensions will be granted, and failure to serve a timely optional initial brief will result in this appeal proceeding on the record before this court without briefing.
MICHAEL DEMARCO VS STATE OF FLORIDA 6D2023-1880 2023-02-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-011788-0

Parties

Name MICHAEL DEMARCO, PLLC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations REBECCA ROCK McGUIGAN, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name HON. LUIS F. CALDERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ ofMandamus seeking to compel ruling on a rule 3.850(b)(1) motion for newlydiscovered evidence filed in the trial court in case number 2017-CF-011788-0.It is possible that the pleading has been ruled on and for some reason the orderhas not reached the petitioner. It is also possible that the pleading isscheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner acopy of any of the following types of orders issued by the trial court: a finalorder disposing of the pleading; an order appointing counsel to represent thepetitioner in the proceeding at issue; an order dismissing, in whole or in part,the pleading with leave to amend the pleading; and an order directing the Stateto respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of thedate of this order, the court will consider entering a show cause order on thisPetition for Writ of Mandamus.
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NARDELLA, WHITE, AND SMITH, JJ.
Docket Date 2023-09-20
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2023-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of HON. LUIS F. CALDERON
Docket Date 2023-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The lower tribunal shall serve a response to the petition for writ of mandamus within thirty days.
Docket Date 2023-05-31
Type Response
Subtype Response
Description RESPONSE ~ STATE OF FLORIDA'S RESPONSE TO ORDER OF COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-19
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-04-10
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days from the date of this order, the petitioner shall file anamended petition for writ of mandamus. The caption on the amended petitionshall comply with Fla. R. App. P. 9.100(e)(1). All parties to the petition shall beserved pursuant to Fla. R. App. P. 9.100(e)(2), including the Judge on whomthe petition seeks issuance of the writ. Failure to comply with this order shallresult in the dismissal of petitioner's petition.
Docket Date 2023-02-02
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A SUMMARY
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PP MICHAEL DEMARCO 473418
On Behalf Of MICHAEL DEMARCO
Docket Date 2023-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-25
LC Name Change 2017-09-07
Florida Limited Liability 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6480047709 2020-05-01 0455 PPP 12574 SHIMMERING OAK CIR, VENICE, FL, 34293-0336
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38177
Loan Approval Amount (current) 38177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34293-0336
Project Congressional District FL-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38517.98
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State