Search icon

MARK HENRY LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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

Court Cases

Title Case Number Docket Date Status
MARK HENRY VS DEPARTMENT OF REVENUE O/B/O DEBRA YOUNG-HENRY 5D2023-2231 2023-07-06 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
1201519225

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2006-DR-1218

Parties

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
CHERYL HERNY VS MARK HENRY 2D2016-3397 2016-08-03 Closed
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

Documents

Name Date
Florida Limited Liability 2019-10-28

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5633
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20920.54
Forgiveness Paid Date 2021-09-02
3927738900 2021-04-28 0455 PPS 7945 NW 50th St, Lauderhill, FL, 33351-5633
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5633
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20913.01
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State