Search icon

JOSEPH MARKS, LLC

Company Details

Entity Name: JOSEPH MARKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000163007
Address: 12555 BISCAYNE BLVD, 713, N MIAMI, FL 33181
Mail Address: 12555 BISCAYNE BLVD, 713, N MIAMI, FL 33181 UN
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEARLMAN, PHILIP B Agent 311 NW 48TH CT, DEERFIELD BEACH, FL 33064

Manager

Name Role Address
MARKS, JOSEPH Manager 12555 BISCAYNE BLVD, N MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH MARKS VS STATE OF FLORIDA 4D2012-0014 2012-01-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-16563 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-5426 CF10A

Parties

Name JOSEPH MARKS, LLC
Role Petitioner
Status Active
Representations JOSEPH A. BOSCO
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2012-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of JOSEPH MARKS
Docket Date 2012-03-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2012-02-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of JOSEPH MARKS

Documents

Name Date
Florida Limited Liability 2018-07-05

Date of last update: 17 Jan 2025

Sources: Florida Department of State