Search icon

MARK MARTIN LLC - Florida Company Profile

Company Details

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

MARK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: L20000008614
FEI/EIN Number 86-2277962

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

Address: 10195 SE 36 AV #1, BELLEVIEW, FL, 34420, UN
Mail Address: 10195 SE 36 AV #1, BELLEVIEW, FL, 34420, UN
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MARK A President 10195 SE 36 AV #1, BELLEVIEW, FL, 34420
HODGE MATTHEW R Manager 17735 E. LAKE JEM RD., MT. DORA, FL, 34420
MARTIN MARK A Agent 10195 SE 36 AV #1, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-07 - -
REINSTATEMENT 2024-05-31 - -
REGISTERED AGENT NAME CHANGED 2024-05-31 MARTIN, MARK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
BOBBI M. MARTIN AND MARK MARTIN VS NEWREZ, LLC D/B/A SHELLPOINT MORTGAGE SERVICING, ERIN ANDERSON AND VENETIAN VILLAS UNIT OWNER'S ASSOCIATION 5D2021-1399 2021-06-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10452-CIDL

Parties

Name Bobbi M. Martin
Role Appellant
Status Active
Representations Amy E. Cuykendall, Ben Hillard
Name MARK MARTIN LLC
Role Appellant
Status Active
Name VENETIAN VILLAS UNIT OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Shellpoint Mortgage Servicing
Role Appellee
Status Active
Name NEWREZ LLC
Role Appellee
Status Active
Representations Lauren G. Raines, William L. Noriega, Tabitha S. Etlinger
Name Erin Anderson
Role Appellee
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-06-24
Type Notice
Subtype Notice
Description Notice ~ OF CONFLICT AND DECLINING TO ACT AS MEDIATOR
Docket Date 2021-06-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-06-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Bobbi M. Martin
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Newrez, LLC
Docket Date 2021-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 06/02/21 ORDER
On Behalf Of Bobbi M. Martin
Docket Date 2021-06-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bobbi M. Martin
Docket Date 2021-06-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ben Hillard 0764361
On Behalf Of Bobbi M. Martin
Docket Date 2021-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ DUE W/I 10 DAYS
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/03/21
On Behalf Of Bobbi M. Martin
Docket Date 2021-06-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED NOTICE PER 7/8 ORDER
On Behalf Of Bobbi M. Martin
Docket Date 2021-07-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/8 ORDER
On Behalf Of Bobbi M. Martin
Docket Date 2021-06-30
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Newrez, LLC
MARK MARTIN VS STATE OF FLORIDA 2D2021-1403 2021-05-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CF 006569 NC

Parties

Name MARK MARTIN LLC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, KIERSTEN E. JENSEN, A.A.G.
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK MARTIN
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of MARK MARTIN
Docket Date 2021-08-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG - REDACTED - 445 PAGES
Docket Date 2021-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 14, 2021 and June 14, 2021, orders to show cause are hereby discharged.
Docket Date 2021-06-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER FINDING INSOLVENCY AND APPOINTINGPUBLIC DEFENDER FOR APPEALAND WAIVING APPEAL FILING FEE AND COSTS
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK MARTIN
Docket Date 2021-06-17
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO COURT'S ORDER DATED JUNE 14,2021
On Behalf Of MARK MARTIN
Docket Date 2021-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED JUNE 14,2021
On Behalf Of MARK MARTIN
Docket Date 2021-06-14
Type Order
Subtype Order to Show Cause
Description OSC dismiss; order on motion to suppress ~ **DISCHARGED-SEE 6/30/21 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction. The notice of appeal recites that appellant intends to appeal the denial of a motion to suppress, which is not an appealable order. If this appeal is in fact one from a judgment and sentence, appellant shall file an amended notice of appeal, copy to this court, and this filing will discharge appellant's obligation under this order.
Docket Date 2021-06-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING COUNSEL
On Behalf Of SARASOTA CLERK
Docket Date 2021-05-14
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ **DISCHARGED-SEE 6/30/21 ORDER**
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK MARTIN
ARNELL ELLIOTT, MARGARET E. ELLIOTT, AS TRUSTEE OF THE MARGARET E. ELLIOTT FAMILY TRUST DATED APRIL 10, 2009, FRANCISCO HERNENDEZ, PAREEN S. KANJI, SHAMSHU G. KANJI, CYNDI D. MARTIN, ET AL. VS ALTAMONTE SPRINGS ACQUISITION, LLC. 5D2017-2596 2017-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002253-12-L

Parties

Name MARK MARTIN LLC
Role Appellant
Status Active
Name ARNELL ELLIOTT
Role Appellant
Status Active
Representations Gus R. Benitez
Name CLARENCIA SANCHEZ
Role Appellant
Status Active
Name JOHNNIE W. SMITH
Role Appellant
Status Active
Name WISMAEL SANCHEZ
Role Appellant
Status Active
Name JOHN C. MCELROY
Role Appellant
Status Active
Name MARGARET E. ELLIOTT
Role Appellant
Status Active
Name PAREEN S. KANJI
Role Appellant
Status Active
Name FRANCISCO HERNENDEZ
Role Appellant
Status Active
Name CYNDI D. MARTIN
Role Appellant
Status Active
Name JOSEPH MCELROY
Role Appellant
Status Active
Name SHAMSHU G. KANJI
Role Appellant
Status Active
Name MICHAEL J. SEZIALI
Role Appellant
Status Active
Name ALTAMONTE SPRINGS ACQUISITION, LLC
Role Appellee
Status Active
Representations Vincent Falcone, III, Thomas A. Zehnder
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-06-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA"
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOT FOR ATTY FEES
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/16
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/5
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-10-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA AGUSTIN R BENITEZ 0278130
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-10-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE THOMAS A ZEHNDER 063274
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2017-10-13
Type Notice
Subtype Notice
Description Notice ~ OF ENTRY OF ORDER AND FINAL JUDGMENT
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-10-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-08-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DYS FOR AA TO OBTAIN FINAL ORDER.
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/16 ORD
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA ALSO SHOW CAUSE W/IN 10 DAYS
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ PENDING LT MOTION FOR REHEARING
On Behalf Of ARNELL ELLIOTT

Documents

Name Date
LC Amendment 2024-06-07
REINSTATEMENT 2024-05-31
Florida Limited Liability 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794517806 2020-05-22 0491 PPP 210 E Lake Mary Dr, Orlando, FL, 32839-4119
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7783
Loan Approval Amount (current) 7783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-4119
Project Congressional District FL-09
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7842.71
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State