Search icon

ROBENS MARC LLC

Company Details

Entity Name: ROBENS MARC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L21000328644
FEI/EIN Number NOT APPLICABLE
Address: 7901 4th St. N, St. Petersburg, FL 33702, FL, 33702, US
Mail Address: 7901 4th St. N, St. Petersburg, FL 33702, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
ROBENS MARC HOLDING COMPANY LLC Manager 30 N GOULD ST , STE R, SHERIDAN, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132194 MAXI MARC ACTIVE 2021-10-01 2026-12-31 No data 1317 EDGEWATER DR # 2983, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7901 4th St. N, STE 20697, St. Petersburg, FL 33702, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-05-01 7901 4th St. N, STE 20697, St. Petersburg, FL 33702, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ROBENS MARC VS H. E. HILL FOUNDATION, INC. 2D2021-3356 2021-11-01 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Hendry County
2020-CC-136

Parties

Name ROBENS MARC LLC
Role Appellant
Status Active
Name H. E. HILL FOUNDATION, INC.
Role Appellee
Status Active
Representations John Jay Watkins, Esq.
Name HON. DARNELL R. HILL
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Smith
Docket Date 2022-01-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s November 1, 2021, fee order.
Docket Date 2021-11-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-11-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HENDRY CLERK
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROBENS MARC
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-09
Florida Limited Liability 2021-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State