Search icon

MARILYN JAMES L.L.C. - Florida Company Profile

Company Details

Entity Name: MARILYN JAMES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARILYN JAMES L.L.C. 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: 28 Jul 2021 (4 years ago)
Document Number: L21000342442
FEI/EIN Number 87-1673866

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

Address: 4545 W Kennedy Blvd, loft 24, TAMPA, FL, 33609, US
Mail Address: 1312 E 7TH AVE, UNIT 207, TAMPA, FL, 33605, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARON JAMES B Manager 1312 E 7TH AVE UNIT 207, TAMPA, FL, 33605
HEARON JAMES B Agent 1312 E. 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 4545 W Kennedy Blvd, loft 24, TAMPA, FL 33609 -

Court Cases

Title Case Number Docket Date Status
MARLENE ACEBO VS ST. JOSEPH'S HOSPITAL, INC. 2D2015-4484 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-000378

Parties

Name MARLENE ACEBO
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name MARILYN JAMES L.L.C.
Role Appellant
Status Active
Name TERESA ACEBO
Role Appellant
Status Active
Name NELIDAL L. OLDHAM
Role Appellant
Status Active
Name JOSE ACEBO
Role Appellant
Status Active
Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Name ELSIE BETANCOURT
Role Appellant
Status Active
Name IGNAZIO G. FONTE
Role Appellant
Status Active
Name NANCY LEE HUERTA
Role Appellant
Status Active
Name OLGA ROIG
Role Appellant
Status Active
Name FRANCISCAN PROPERTIES, INC.
Role Appellee
Status Active
Name ST. JOSEPH'S WOMEN'S HOSPITAL
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations BRIAN A. BOLVES, ESQ., SCOTT A. MC LAREN, ESQ., LANDIS V. CURRY, I I I, ESQ., Julia Corbin Mandell, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within three days of the date of this order, counsel for the appellants shall make arrangements with the clerk of the circuit court for supplementation of the record with the transcript of the August 11, 2015, case management conference, which was attached to appellees' January 22, 2016, motion to relinquish jurisdiction but excluded from the record on appeal. Within twenty-five days of the date of this order, the clerk of the circuit court shall file the supplemental record in this court.
Docket Date 2016-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee St. Joseph's Hospital, Inc.'s notice, the appellant's response, and the appellee's reply are noted. This case will proceed to review by a merits panel.
Docket Date 2016-05-03
Type Response
Subtype Reply
Description REPLY ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S RESPONSE TO APPELLANTS' "RESPONSE" TO NOTICE OF AGREEMENTTHAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE ST. JOSEPH'S HOSPITAL'S NOTICE OF AGREEMENT THAT ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of MARLENE ACEBO
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S NOTICE OF AGREEMENT THAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - ab due 03/28/16 (St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/23/16 (Appellee St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee, CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ JT
Docket Date 2016-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC. TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of MARLENE ACEBO
Docket Date 2016-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, CITY OF TAMPA'S, NOTICE OF JOINDER IN APPELLEE, ST. JOSEPH'S HOSPITAL AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARLENE ACEBO
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-03
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 MARLENE ACEBO
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-15
Florida Limited Liability 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State