Search icon

MORNING FINANCIAL LLC

Company Details

Entity Name: MORNING FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L21000033189
FEI/EIN Number 86-1914172
Address: 2234 North Federal Hwy, Ste 1833, Boca Raton, FL 33431
Mail Address: 2234 North Federal Hwy, Ste 1833, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORNING FINANCIAL LLC 2023 861914172 2024-09-01 MORNING FINANCIAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 523900
Sponsor’s telephone number 9546440151
Plan sponsor’s address 1201 SE 2ND CT APT 406, FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MORNING FINANCIAL LLC 2022 861914172 2023-09-13 MORNING FINANCIAL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 523900
Sponsor’s telephone number 9546440151
Plan sponsor’s address 1201 SE 2ND CT APT 406, FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MORNING FINANCIAL LLC 2021 861914172 2022-07-13 MORNING FINANCIAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 523900
Sponsor’s telephone number 9546440151
Plan sponsor’s address 1201 SE 2ND CT APT 406, FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
M&M RA SERVICES, LLC Agent

Manager

Name Role Address
DEPEW, GARY Manager 500 E DEL MAR BLVD. #16, PASADENA, CA 91101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2234 North Federal Hwy, Ste 1833, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-04-25 2234 North Federal Hwy, Ste 1833, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2234 North Federal Hwy, Ste 1833, Boca Raton, FL 33431 No data
REINSTATEMENT 2023-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-10 M&M RA Services, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
David Haney, Appellant(s) v. Morning Financial, LLC/Hartford Cas. Ins. Co., Appellee(s). 1D2024-0503 2024-02-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-017598 MJR

Parties

Name David Haney
Role Appellant
Status Active
Representations Nicol John Panebianco
Name MORNING FINANCIAL LLC
Role Appellee
Status Active
Representations Michael John Dono, Elisha Sullivan, Cristina Linares-Obeso, Gina Marie Jacobs
Name Hartford Cas. Ins. Co.
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael J. Ring
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-03-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-299 pages
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morning Financial, LLC
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of David Haney
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of David Haney
Docket Date 2024-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of David Haney
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of David Haney
Docket Date 2024-04-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of David Haney
Docket Date 2024-04-19
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of David Haney
Docket Date 2024-04-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David Haney
Docket Date 2024-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-05-11
Florida Limited Liability 2021-02-02

Date of last update: 14 Feb 2025

Sources: Florida Department of State