Search icon

MARK LONG, LLC

Company Details

Entity Name: MARK LONG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000011014
FEI/EIN Number 83-3129522
Address: 425 BAY SHORE DRIVE, #10, PANAMA CITY BEACH, FL, 32407, UN
Mail Address: 425 BAY SHORE DRIVE #10, #10, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
LOVE DOES, LLC Agent

Manager

Name Role Address
LONG MARK G Manager 425 BAYSHORE DRIVE10, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MARK LONG VS TIFFANY LUNSFORD 5D2021-0920 2021-04-15 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2006-DR-5000

Parties

Name MARK LONG, LLC
Role Petitioner
Status Active
Representations Eduardo J. Mejias
Name Tiffany Lunsford
Role Respondent
Status Active
Representations James J. Partlow
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-18
Type Order
Subtype Order Imposing Sanctions
Description ORD-Imposing Sanctions ~ ATTY MEJIAS W/IN 30 DAYS REMIT SANCTIONS PMT...
Docket Date 2021-06-06
Type Response
Subtype Response
Description RESPONSE ~ AND ACKNOWLEDGEMENT OF 6/2 ORDER
On Behalf Of Mark Long
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY MEJIAS SHALL APPEAR VIA REMOTELY THURSDAY, 6/17 @ 3:00 P.M. RE: SANCTIONS; ATTY W/IN 5 DYS ACKNOWLEDGE RECEIVING THIS ORDER...
Docket Date 2021-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITHOUT PREJUDICE
Docket Date 2021-06-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-05-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 5 DYS WHY NOT DISMISS
Docket Date 2021-04-26
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ PT FILE REPLY W/IN 10 DYS...
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/16 ORDER
On Behalf Of Hon. Jessica J. Recksiedler
Docket Date 2021-04-16
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ DUE 6/3
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mark Long
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 04/15/21
On Behalf Of Mark Long

Documents

Name Date
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State