Search icon

ELIZABETH MARTIN, LLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH MARTIN, 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: 14 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000130769
Address: 5794 SW 40TH STREET, PMB 109, MIAMI, FL, 33155
Mail Address: 5794 SW 40TH STREET, PMB 109, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ELIZABETH Manager 5794 SW 40TH STREET, PMB 109, MIAMI, FL, 33155
MARTIN ELIZABETH Agent 5794 SW 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARCELLUS M. MASON, JR. VS J P MORGAN CHASE BANK, N. A., ET AL 2D2014-4813 2014-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC14-179

Parties

Name MARCELLUS M. MASON, JR.
Role Appellant
Status Active
Name ELIZABETH MARTIN, LLC
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Representations SERENA KAY TIBBITT, ESQ., MICHELE L. STOCKER, ESQ., CORY W. EICHHORN, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Villanti and Black
Docket Date 2014-12-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-11-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARCELLUS M. MASON, JR.
Docket Date 2014-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ /jb.....Appellant shall comply with this court's October 15, 2014, order regarding the certificate of service within 10 days or this appeal will be dismissed..
Docket Date 2014-10-15
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2014-10-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION ATTACHED TO NOTICE OF APPEAL
Docket Date 2014-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCELLUS M. MASON, JR.

Documents

Name Date
Florida Limited Liability 2019-05-14

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14956
Current Approval Amount:
14956
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15016.23
Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4483
Current Approval Amount:
4483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4534.22

Date of last update: 03 Jun 2025

Sources: Florida Department of State