Search icon

GEOFFREY B. MARKS PLLC

Company Details

Entity Name: GEOFFREY B. MARKS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: L21000322427
FEI/EIN Number 87-1786058
Address: 6 W Sea Colony Drive, Vero Beach, FL 32963
Mail Address: 6 W Sea Colony Drive, Vero Beach, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
MARKS, GEOFFREY B, Geoff Marks Manager 6 W Sea Colony Drive, Vero Beach, FL 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 6 W Sea Colony Drive, Vero Beach, FL 32963 No data
CHANGE OF MAILING ADDRESS 2024-12-10 6 W Sea Colony Drive, Vero Beach, FL 32963 No data
LC AMENDMENT 2021-07-21 No data No data

Court Cases

Title Case Number Docket Date Status
PUBLIX SUPERMARKETS, INC. VS MARISOL SANTOS, 3D2012-3053 2012-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-35733

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations Edward G. Guedes, SURAMA SUAREZ
Name MARISOL SANTOS
Role Appellee
Status Active
Representations Judd G. Rosen
Name GEOFFREY B. MARKS PLLC
Role Respondent
Status Active
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-11-21
Type Petition
Subtype Petition
Description Petition Filed ~ 1 ORIGINAL AND 3 COPIES.
On Behalf Of Publix Super Markets, Inc.
Docket Date 2012-11-21
Type Record
Subtype Appendix
Description Appendix ~ 1 ORIGINAL AND 3 COPIES.
On Behalf Of Publix Super Markets, Inc.
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2013-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Publix Super Markets, Inc.
Docket Date 2013-05-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ RS Geoffrey B. Marks 714860 JU Hon. Sarah I. Zabel CC Harvey Ruvin AE Surama Suarez 62960 AE Judd Gordon Rosen 458953 AA Edward G. Guedes 768103
On Behalf Of Geoffrey B. Marks
Docket Date 2013-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-04-29
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Edward G. Guedes 768103
On Behalf Of Publix Super Markets, Inc.
Docket Date 2013-04-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Judd Gordon Rosen 458953
Docket Date 2013-04-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Edward G. Guedes 768103
Docket Date 2013-04-17
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of Publix Super Markets, Inc.
Docket Date 2013-04-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Geoffrey B. Marks
Docket Date 2013-04-01
Type Record
Subtype Appendix
Description Appendix ~ filed with response
On Behalf Of Geoffrey B. Marks
Docket Date 2013-03-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 1, 2013.
Docket Date 2013-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geoffrey B. Marks
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ corrected
On Behalf Of Geoffrey B. Marks
Docket Date 2013-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 20, 2013.
Docket Date 2013-02-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Publix Super Markets, Inc.
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geoffrey B. Marks
Docket Date 2013-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 18, 2013.
Docket Date 2013-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geoffrey B. Marks
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 21, 2013.
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geoffrey B. Marks
Docket Date 2012-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geoffrey B. Marks
FLICKER, PAUL, GOLDBERG, & KELLER, M.D., P.A. etc. VS APRIL AND ROBERT TREBBI, etc., 3D2012-1161 2012-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-61667

Parties

Name FLICKER, PAUL, GOLDBERG, &
Role Appellant
Status Active
Representations ANDREW M. MOSS, BRETT C. POWELL
Name ROBERT TREBBI
Role Appellee
Status Active
Representations GLEN Z. GOLDBERG, MICHAEL C. ROTUNNO
Name APRIL TREBBI
Role Appellee
Status Active
Name GEOFFREY B. MARKS PLLC
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ROBERT TREBBI
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a reply to the appellees' response to the motion for appellate attorney's fees and costs is granted.
Docket Date 2012-12-27
Type Response
Subtype Response
Description RESPONSE ~ to motioni for leave to file reply
On Behalf Of Geoffrey B. Marks
Docket Date 2012-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to reply to ae response to motion for attorney's fees
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-12-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney fees
On Behalf Of Geoffrey B. Marks
Docket Date 2012-12-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees' motion for extension of time to file a response to the motion for appellate attorney's fees and costs is granted to and including December 21, 2012.
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ on Concession of error. Remanded
Docket Date 2013-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2013-02-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Geoffrey B. Marks
Docket Date 2013-02-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of this court's order setting o/a
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2013-02-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2013-01-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Geoffrey B. Marks
Docket Date 2012-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of Geoffrey B. Marks
Docket Date 2012-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: no copies/envelopes
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-11-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Ordered that cross-appellants' notice of voluntary dismissal of cross-appeal is recognized by the Court. The appeal shall remain pending.
Docket Date 2012-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Geoffrey B. Marks
Docket Date 2012-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ of cross-appeal
On Behalf Of Geoffrey B. Marks
Docket Date 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' agreed motion for an extension of time to file the answer brief is granted to and including November 4, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2012-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Geoffrey B. Marks
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Postage
Docket Date 2012-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Geoffrey B. Marks
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of Geoffrey B. Marks
Docket Date 2012-08-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant's motion for stay of proceedings pending review is granted, and the trial court proceedings are hereby stayed pending further order of this Court.
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ of proceedings pending aa review
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Geoffrey B. Marks
Docket Date 2012-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brett C. Powell 610917
Docket Date 2012-07-17
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-12
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 FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-18
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 FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Geoffrey B. Marks
Docket Date 2012-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geoffrey B. Marks
Docket Date 2012-05-17
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 FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLICKER, PAUL, GOLDBERG, &
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
DEH HIO TIJAM, VS KEVIN DOLAN, 3D2011-1278 2011-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-77223

Parties

Name DEH HIO TJIAM
Role Appellant
Status Active
Representations KRISTEN A. TAJAK
Name KEVIN DOLAN
Role Appellee
Status Active
Representations DONALD ROBERT JONES, RAFAEL UBIETA
Name GEOFFREY B. MARKS PLLC
Role Respondent
Status Active
Name Hon. Maxine Cohen Lando
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-06-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied as moot.Upon consideration of the motion for attorney's fees filed by petitioner, it is ordered that said motion is hereby denied. RAMIREZ, C.J., and WELLS and CORTIÑAS, JJ., concur.
Docket Date 2011-06-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for fees and costs
On Behalf Of Geoffrey B. Marks
Docket Date 2011-06-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of DEH HIO TJIAM
Docket Date 2011-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEH HIO TJIAM
Docket Date 2011-05-31
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Geoffrey B. Marks
Docket Date 2011-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geoffrey B. Marks
Docket Date 2011-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2011-05-16
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the emergency petition for writ of certiorari, it is ordered that the sale of the subject property is stayed pending further order of this Court. Respondent is ordered to file a response to the emergency petition for writ of certiorari within twenty (20) days of the date of this order. Petitioner may file a reply within five (5) days thereafter.RAMIREZ, C.J., and WELLS and CORTIÑAS, JJ., concur.
Docket Date 2011-05-13
Type Record
Subtype Appendix
Description Appendix ~ 1 ORIGINAL AND 3 COPIES.
On Behalf Of DEH HIO TJIAM
Docket Date 2011-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEH HIO TJIAM
LAURENCE I. DORMAN, D.P.M., et al., VS MARA AND RUSSELL POLLERO, 3D2010-3303 2010-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-48876

Parties

Name LAURENCE I. DORMAN, D.P.M.
Role Appellant
Status Active
Representations Scott L. Mendlestein
Name MARA POLLERO
Role Appellee
Status Active
Name RUSSELL POLLERO
Role Appellee
Status Active
Representations WILLIAM R. JONES, III
Name GEOFFREY B. MARKS PLLC
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-28
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on March 9, 2011 is hereby discharged.Upon consideration, petitioners' motion to strike respondents' reply to the response to this Court's order to show cause is denied. SUAREZ, CORTIÑAS and ROTHENBERG, JJ., concur.
Docket Date 2011-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ respondents' reply
On Behalf Of LAURENCE I. DORMAN, D.P.M.
Docket Date 2011-03-22
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Geoffrey B. Marks
Docket Date 2011-03-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LAURENCE I. DORMAN, D.P.M.
Docket Date 2011-03-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-03-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.SHEPHERD, SUAREZ and ROTHENBERG, JJ., concur. The petitioners shall show cause within ten (10) days as to why this Court should not impose sanctions, including attorney's fees against the petitioners and their counsel pursuant to § 57.105, Fla. Stat. (2011), and Rule 9.410 of the Florida Rules of Appellate Procedure. SHEPHERD and SUAREZ, JJ., concur.ROTHENBERG, J., dissents.
Docket Date 2011-01-18
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of LAURENCE I. DORMAN, D.P.M.
Docket Date 2011-01-10
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Geoffrey B. Marks
Docket Date 2010-12-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2010-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geoffrey B. Marks
Docket Date 2010-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LAURENCE I. DORMAN, D.P.M.
Docket Date 2010-12-16
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of LAURENCE I. DORMAN, D.P.M.
Docket Date 2010-12-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LAURENCE I. DORMAN, D.P.M.
Docket Date 2010-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-04
LC Amendment 2021-07-21
Florida Limited Liability 2021-07-14

Date of last update: 13 Feb 2025

Sources: Florida Department of State