Search icon

MARK DIXON LLC

Company Details

Entity Name: MARK DIXON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L19000277084
FEI/EIN Number 84-4121535
Address: 9119 NW 188TH WAY, ALACHUA, FL, 32615
Mail Address: 9119 NW 188TH WAY, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON MARK E Agent 9119 NW 188TH WAY, ALACHUA, FL, 32615

Owne

Name Role Address
Dixon Mark E Owne 9119 NW 188TH WAY, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-19 DIXON, MARK E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN PAVAO VS MARK DIXON AND PINA DIXON 5D2012-1905 2012-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
06-CI-10700

Circuit Court for the Ninth Judicial Circuit, Orange County
06-CA-10692

Parties

Name DEBRA PAVAO
Role Appellant
Status Dismissed
Name JOHN PAVAO
Role Appellant
Status Active
Name MARK DIXON LLC
Role Appellee
Status Active
Representations Sherry Lambson-Eisele
Name PINA DIXON
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-04-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERT SERV 3/17
On Behalf Of JOHN PAVAO
Docket Date 2014-03-11
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of MARK DIXON
Docket Date 2014-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN PAVAO
Docket Date 2013-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IF AA INTENDS TO FILE REPLY BRF MUST DO SO W/I 20 DYS;9/16 SHOW CAUSE ORDER IS DISCHARGED AND TRIAL COURT NEED NOT RESPOND
Docket Date 2013-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - EFILED (2 separate trial court case #'s) (804 pages)
Docket Date 2013-09-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, LOWER COURT CLERK SHALL ADVISE THIS COURT AS TO WHY ROA HAS NOT BEEN PREPARED.
Docket Date 2013-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/23 ORDER
On Behalf Of JOHN PAVAO
Docket Date 2013-08-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DYS
Docket Date 2013-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON NOT. OF DESIGNATION OF RECORD INASMUCH AS THE DESIGN. OF RECORD MUST BE FILED IN THE LOWER TRIBUNAL
Docket Date 2013-03-29
Type Notice
Subtype Notice
Description Notice ~ DESIGNATIONS ITEMS TO BE INCLUDED IN ROA
On Behalf Of MARK DIXON
Docket Date 2013-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARK DIXON
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ FURTHER, AS NOA WAS SIGNED BY ONLY JOHN PAVAO, APPEAL SHALL PROCEED ONLY AS TO AA JOHN PAVAO AND THE STYLE OF THE APPEAL IS AMENDED TO REFLECT THE CHANGE.
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARK DIXON
Docket Date 2013-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK DIXON
Docket Date 2013-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/8 MTN/LEAVE TO WITHDRAW IS GRANTED.
Docket Date 2013-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARK DIXON
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARK DIXON
Docket Date 2012-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN PAVAO
Docket Date 2012-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S SECOND MTN/EOT TO FILE IB GRANTED TO 12/31.
Docket Date 2012-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN PAVAO
Docket Date 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN PAVAO
Docket Date 2012-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
Docket Date 2012-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S RESPONSE AND AMENDED RESPONSE IS ACCETPED AND APPEAL SHALL PROCEED.
Docket Date 2012-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS John Pavao X72742
Docket Date 2012-05-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2012-06-04
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of JOHN PAVAO
Docket Date 2012-06-04
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED
On Behalf Of JOHN PAVAO
Docket Date 2012-06-01
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ LOWER COURT....
On Behalf Of JOHN PAVAO
Docket Date 2012-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25ORDER
On Behalf Of JOHN PAVAO
Docket Date 2012-06-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS John Pavao 72742
Docket Date 2012-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/23MOT EOT IS HELD IN ABEYANCE PENDING AA'S RESPONSE AND A DETERMINATION OF THIS COURT'S JURIS
Docket Date 2012-05-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 20 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM AS PREMATURE;UPON CONSIDERATION THAT THE ORDER BEING APPEALED RESOLVES THE COUNTERCLAIM IN THE UNDERLYING ACTION BUT THAT THERE MAY BE CLAIMS STILL PENDING BELOW WHICH INVOLVE INTERTWINED ISSUES, IT IS...
Docket Date 2012-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S CERTIFICATE
Docket Date 2012-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-05-15
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2012-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JOHN PAVAO

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State