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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
LC Amendment | 2024-06-07 |
REINSTATEMENT | 2024-05-31 |
Florida Limited Liability | 2020-01-02 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State