Entity Name: | MARK HENRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARK HENRY 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. |
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 Oct 2019 (5 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L19000269241 |
Address: | 724 SE 4TH TER, 1, CAPE CORAL, FL, 33990, US |
Mail Address: | 724 SE 4TH TER, 1, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY MARK GJR | Manager | 724 SE 4TH TER, CAPE CORAL, FL, 33990 |
HENRY MARK GJR | Agent | 724 SE 4TH TER, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK HENRY VS DEPARTMENT OF REVENUE O/B/O DEBRA YOUNG-HENRY | 5D2023-2231 | 2023-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK HENRY LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Warren Sculco, Shannon McLin, Carl L. Griffin |
Name | Clerk Department of Revenue |
Role | Appellee |
Status | Active |
Name | Debra Young-Henry |
Role | Appellee |
Status | Active |
Representations | Toni C. Bernstein, Hernan Castro |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO WALLET |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Deny Motion to Supplement Record |
Docket Date | 2024-03-01 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED |
Docket Date | 2024-02-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONCESSION OF ERROR |
On Behalf Of | Debra Young-Henry |
Docket Date | 2024-01-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Debra Young-Henry |
Docket Date | 2024-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/28 |
On Behalf Of | Debra Young-Henry |
Docket Date | 2023-11-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/29 |
On Behalf Of | Debra Young-Henry |
Docket Date | 2023-11-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MTC |
On Behalf Of | Debra Young-Henry |
Docket Date | 2023-10-31 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ W/DRAWN PER 11/8 NOTICE |
On Behalf Of | Debra Young-Henry |
Docket Date | 2023-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Mark Henry |
Docket Date | 2023-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/30 |
On Behalf Of | Mark Henry |
Docket Date | 2023-08-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 913 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2023-08-02 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2023-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2023-07-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL |
On Behalf Of | Debra Young-Henry |
Docket Date | 2023-07-24 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2023-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mark Henry |
Docket Date | 2023-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/5/2023 |
On Behalf Of | Mark Henry |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 09-DR-3600 |
Parties
Name | CHERYL HERNY |
Role | Appellant |
Status | Active |
Representations | STEVEN BARTLETT, ESQ. |
Name | MARK HENRY LLC |
Role | Appellee |
Status | Active |
Representations | STEVEN J. GLAROS, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-10-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, C.J., and Silberman and Salario |
Docket Date | 2016-10-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS |
Docket Date | 2016-09-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MARK HENRY |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil ~ This court has received a copy of the order on appeal, and the August 4, 2016, order to show cause is discharged. But the amended supplemental final judgment determines that the Former Husband is entitled to a credit for child support but does not determine the amount of credit or arrearage, and it fails to determine the Former Husband's child support obligation.Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2016-08-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2016-08-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ THIRD AMENDED NOTICE OF APPEAL |
On Behalf Of | CHERYL HERNY |
Docket Date | 2016-08-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | CHERYL HERNY |
Docket Date | 2016-08-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL |
On Behalf Of | CHERYL HERNY |
Docket Date | 2016-08-05 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2016-08-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-08-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-08-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHERYL HERNY |
Docket Date | 2016-08-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Florida Limited Liability | 2019-10-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7053598608 | 2021-03-23 | 0455 | PPP | 7945 NW 50th St, Lauderhill, FL, 33351-5633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3927738900 | 2021-04-28 | 0455 | PPS | 7945 NW 50th St, Lauderhill, FL, 33351-5633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State