Search icon

MAVERIKO, LLC - Florida Company Profile

Company Details

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

MAVERIKO, 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: 28 Jun 2019 (6 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L19000169897
FEI/EIN Number 84-2379838

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

Address: 1431 Ocali Cove, Lake Mary, FL, 32746, US
Mail Address: 1431 Ocali Cove, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA J D Manager 1431 Ocali Cove, Lake Mary, FL, 32746
Davila Julio D Agent 1431 Ocali Cove, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1431 Ocali Cove, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-02-24 1431 Ocali Cove, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Davila, Julio D -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1431 Ocali Cove, Lake Mary, FL 32746 -

Court Cases

Title Case Number Docket Date Status
MAVERIKO, LLC VS MEDALLION HOME GULF COAST, INC. 2D2021-2766 2021-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-3911

Parties

Name MAVERIKO, LLC
Role Appellant
Status Active
Representations KEVIN A. RECK, ESQ., JAMES A. MC KEE, ESQ., EMILY J. LANG, ESQ.
Name MEDALLION HOME GULF COAST, INC.
Role Appellee
Status Active
Representations FRED E. MOORE, ESQ., MARISA J. POWERS, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 22, 2021.
Docket Date 2022-03-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the Joint Stipulation of Voluntary Dismissal with Prejudice pursuant to Settlement Agreement filed herein, this appeal is dismissed.
Docket Date 2022-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ As the parties have filed a Joint Stipulation of Voluntary Dismissal in which each party has agreed to pay its own attorney's fees, Appellant's Motion for Attorney's Fees and Appellee's Motion for Attorney's Fees are denied as moot.
Docket Date 2022-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION WITH PREJUDICE
On Behalf Of MAVERIKO, LLC
Docket Date 2022-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAVERIKO, LLC
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MAVERIKO, LLC
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 5, 2022.
Docket Date 2021-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MAVERIKO, LLC
Docket Date 2021-11-30
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee Medallion Home Gulf Coast, Inc.’s motion to strike answer brief filed onNovember 19, 2021, is granted. The answer brief is stricken. The amended answerbrief is accepted as filed.
Docket Date 2021-11-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF
On Behalf Of MEDALLION HOME GULF COAST, INC.
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEDALLION HOME GULF COAST, INC.
Docket Date 2021-11-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of MEDALLION HOME GULF COAST, INC.
Docket Date 2021-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief does not contain a certificate of compliance with rule 9.045. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MEDALLION HOME GULF COAST, INC.
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDALLION HOME GULF COAST, INC.
Docket Date 2021-10-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MAVERIKO, LLC
Docket Date 2021-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAVERIKO, LLC
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPEALLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE AND SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of MAVERIKO, LLC
Docket Date 2021-09-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 2021-CA-000500
On Behalf Of MAVERIKO, LLC
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MAVERIKO, LLC
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MAVERIKO, LLC
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
Florida Limited Liability 2019-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State