Search icon

THE MERRY MART LLC

Company Details

Entity Name: THE MERRY MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000000143
FEI/EIN Number APPLIED FOR
Address: 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEMERY DANIEL J Agent 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32204

Managing Member

Name Role Address
DEMERY DANIEL J Managing Member 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2020-05-21 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL 32204 No data
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 DEMERY, DANIEL J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Daniel Joseph Demery, Petitioner(s), v. PMP Asset, LLC, Caliber Trust Rentals, LLC, City of Jacksonville, Florida, and The Merry Mart, LLC, Respondent(s). 5D2024-3378 2024-12-10 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-4978

Parties

Name Daniel Joseph Demery
Role Petitioner
Status Active
Name PMP ASSET LLC
Role Respondent
Status Active
Representations William Stafford Frazier
Name CALIBER TRUST RENTALS, LLC
Role Respondent
Status Active
Name City of Jacksonville, Florida
Role Respondent
Status Active
Representations Cherry Shaw Pollock
Name THE MERRY MART LLC
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Order
Subtype Order
Description Order; MOT TO APPEAR DENIED W/OUT PREJUDICE; PT W/IN 10 DYS FILE THIS COURT'S AFDVT INDIGENCY FORM
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis and Motion for Extension of Time to Remit Case Fees
On Behalf Of Daniel Joseph Demery
Docket Date 2024-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET/APX
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Petition
Subtype Petition Prohibition
Description FILED BELOW: 12/10/2024 ; NOA TREATED AS PET. - PROHIBITION
Daniel Joseph Demery, Petitioner(s), v. PMP Asset, LLC, Caliber Trust Rentals, LLC, City of Jacksonville, Florida, and The Merry Mart, LLC, Respondent(s). 5D2024-3314 2024-12-03 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-4978

Parties

Name Daniel Joseph Demery
Role Petitioner
Status Active
Name PMP ASSET LLC
Role Respondent
Status Active
Representations William Stafford Frazier
Name CALIBER TRUST RENTALS, LLC
Role Respondent
Status Active
Name City of Jacksonville, Florida
Role Respondent
Status Active
Representations Cherry Pollock
Name THE MERRY MART LLC
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy; APPEAL STAYED PENDING BK; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis and Motion for Extension of Time to Remit Case Fees
On Behalf Of Daniel Joseph Demery
Docket Date 2024-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET/APX
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Petition
Subtype Petition Certiorari
Description FILED BELOW: 12/02/2024 ; NOA TREATED AS PET. WRIT OF CERTIORARI.
Daniel Joseph Demery, Appellant(s), v. PMP Asset, LLC, Caliber Trust Rentals, LLC, City of Jacksonville, Florida, and The Merry Mart, LLC, Appellee(s). 5D2024-3292 2024-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-4978

Parties

Name Daniel Joseph Demery
Role Appellant
Status Active
Name PMP ASSET LLC
Role Appellee
Status Active
Representations William Stafford Frazier
Name CALIBER TRUST RENTALS, LLC
Role Appellee
Status Active
Name City of Jacksonville, Florida
Role Appellee
Status Active
Representations Cherry Pollock
Name THE MERRY MART LLC
Role Appellee
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis; APPEAL STAYED PENDING BK; AA W/IN 6 MONTHS FILE STATUS REPORT; MOT DENIED W/OUT PREJUDICE; THIS COURT DOES NOT HAVE JURISDICTION TO FIND INDIGENT
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis and Motion for Extension of Time to Remit Case Fees
On Behalf Of Daniel Joseph Demery
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency - NOT INDIGENT
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/26/2024
Daniel Joseph Demery, Appellant(s), v. PMP Asset, LLC, Caliber Trust Rentals, LLC, City of Jacksonville, Florida, and The Merry Mart, LLC, Appellee(s). 5D2024-3284 2024-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-4978

Parties

Name Daniel Joseph Demery
Role Appellant
Status Active
Name PMP ASSET LLC
Role Appellee
Status Active
Representations William Stafford Frazier
Name CALIBER TRUST RENTALS, LLC
Role Appellee
Status Active
Name City of Jacksonville, Florida
Role Appellee
Status Active
Representations Cherry Pollock
Name THE MERRY MART LLC
Role Appellee
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis; APPEAL STAYED PENDING BK; AA W/IN 6 MONTHS FILE STATUS REPORT; MOT DENIED W/OUT PREJUDICE; THIS COURT DOES NOT HAVE JURISDICTION TO FIND INDIGENT
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis and Motion to Extension of Time to Remit Case Fees
On Behalf Of Daniel Joseph Demery
Docket Date 2024-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 12/3/2024 Order - Filed Here 12/14/2024
On Behalf Of Daniel Joseph Demery
Docket Date 2024-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA W/ATTACHED COPY OF LT ORDER...
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency - NOT INDIGENT
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/26/2024
Daniel Demery, Appellant(s), v. PMP Asset, LLC, Caliber Trust Rentals, LLC, City of Jacksonville, Florida, and The Merry Mart, LLC, Appellee(s). 5D2024-3220 2024-11-22 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-004978

Parties

Name Daniel Demery
Role Appellant
Status Active
Name PMP ASSET LLC
Role Appellee
Status Active
Representations William Stafford Frazier
Name CALIBER TRUST RENTALS, LLC
Role Appellee
Status Active
Name City of Jacksonville, Florida
Role Appellee
Status Active
Representations Cherry Pollock
Name THE MERRY MART LLC
Role Appellee
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/19/2024
On Behalf Of Daniel Demery
Docket Date 2024-11-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency - Not Indigent
Docket Date 2024-12-12
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis and motion for extension of time
On Behalf Of Daniel Demery
Docket Date 2024-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 11/25/2024 Order - Filed Here 12/9/2024
On Behalf Of Daniel Demery
Docket Date 2024-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-10-03
Florida Limited Liability 2018-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State