Search icon

MARIE'S HOME MAKERS COMPANION LLC - Florida Company Profile

Company Details

Entity Name: MARIE'S HOME MAKERS COMPANION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIE'S HOME MAKERS COMPANION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000073440
FEI/EIN Number 82-4914717

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

Address: 5933 NW HANN DR, PORT ST LUCIE, FL, 34986, US
Mail Address: 5933 NW HANN DR, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAIN MARIE A F J Manager 5933 NW HANN DR, PORT ST LUCIE, FL, 34986
ROMAIN JEAN C Agent 5933 NW HANN DR, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT CORR/NC 2018-04-27 MARIE'S HOME MAKERS COMPANION LLC -

Court Cases

Title Case Number Docket Date Status
MARIE'S HOME MAKERS COMPANION, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2021-1944 2021-06-22 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
AHCA NO: 2021004175

Parties

Name MARIE'S HOME MAKERS COMPANION LLC
Role Appellant
Status Active
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Tracy Cooper George

Docket Entries

Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s June 25, 2021 order.
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description LT Transmittal Form
On Behalf Of Marie's Home Makers Companion, LLC
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-25
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Marie’s Home Makers Companion, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc’ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Marie’s Home Makers Companion, LLC unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
CORLCSTCNC 2018-04-27
Florida Limited Liability 2018-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State