Search icon

MARK FRITZ, LLC - Florida Company Profile

Company Details

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

MARK FRITZ, 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: 22 Feb 2021 (4 years ago)
Document Number: L21000087590
FEI/EIN Number 86-2183069

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

Address: 3002 Discovery Pl, Titusville, FL, 32796, US
Mail Address: 3002 Discovery Pl, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ MARK Agent 3002 Discovery Pl6, Titusville, FL, 32796
FRITZ MARK Manager 3002 Discovery Pl6, Titusville, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 3002 Discovery Pl, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2023-07-21 3002 Discovery Pl, Titusville, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 3002 Discovery Pl6, Titusville, FL 32796 -

Court Cases

Title Case Number Docket Date Status
MARK FRITZ VS PRINCE CONTRACTING, LLC, AND FLORIDA DEPARTMENT OF TRANSPORTATION 2D2020-2142 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007430

Parties

Name MARK FRITZ, LLC
Role Appellant
Status Active
Representations FREEMAN A. MARK
Name PRINCE CONTRACTING, LLC
Role Appellee
Status Active
Representations SCOTT A. COLE, ESQ., JEFFREY M. GOODIS, ESQ., MARY LOU CUELLAR - STILO, ESQ., DANIEL R. DUELLO, ESQ.
Name STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK FRITZ
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 10/15/20
On Behalf Of MARK FRITZ
Docket Date 2020-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 1324 PAGES
Docket Date 2020-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 4 PAGES
Docket Date 2020-07-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The July 15, 2020, orders to show cause are discharged.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF/APPELLANT'S NOTICE OF FILING LOWER TRIBUNAL'S ORDER DECLARING ORDERS APPEALABLE AND FINAL AND CORRESPONDING AMENDMENT OF NOTICE OF APPEAL SO AS TO INCLUDE LOWER TRIBUNAL'S ORDER OF 07/27/2020
On Behalf Of MARK FRITZ
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRINCE CONTRACTING, LLC
Docket Date 2020-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARK FRITZ
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-15
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED***(see 7/30/20 ord)
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARK FRITZ

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-09
Florida Limited Liability 2021-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State