Search icon

DERRICK MARCEL VENTURES, LLC

Company Details

Entity Name: DERRICK MARCEL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L19000113652
FEI/EIN Number 84-2171035
Address: 2315 Ave S, Riviera Beach, FL 33404
Mail Address: 2315 Ave S, Riviera Beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRAY, DERRICK M Agent 2315 Ave S, Riviera Beach, FL 33404

PRESIDENT

Name Role Address
MCCRAY, DERRICK M PRESIDENT 2315 Ave S, Riviera Beach, FL 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106277 MCCRAY'S BACKYARD BBQ & SEAFOOD ACTIVE 2021-08-16 2026-12-31 No data 1521 45TH STREET, MANGONIA PARK, FL, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2315 Ave S, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2315 Ave S, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2315 Ave S, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 MCCRAY, DERRICK M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000512853 ACTIVE 1000001002737 PALM BEACH 2024-07-23 2044-08-14 $ 5,839.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000530905 ACTIVE 1000001002735 PALM BEACH 2024-07-23 2034-08-21 $ 342.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000270676 ACTIVE 1000000989583 PALM BEACH 2024-04-23 2044-05-08 $ 4,172.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000175412 ACTIVE 1000000984047 PALM BEACH 2024-03-13 2034-03-27 $ 2,182.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000160497 ACTIVE 1000000984050 PALM BEACH 2024-03-13 2044-03-20 $ 194,116.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
DERRICK MARCEL VENTURES, LLC., Appellant(s) v. L.A.W. MANGONIA REALTY 1521 LLC, Appellee(s). 4D2024-0742 2024-03-21 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2024CC000022

Parties

Name DERRICK MARCEL VENTURES, LLC
Role Appellant
Status Active
Representations Ama Appiah
Name L.A.W. Mangonia Realty 1521 LLC
Role Appellee
Status Active
Representations Brian Phillip Kowal
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-25
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment Emergency Motion For Stay Pending Appeal
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Derrick Marcel Ventures, LLC
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-04-25

Date of last update: 17 Jan 2025

Sources: Florida Department of State