Search icon

COURTNEY MARTIN, LLC - Florida Company Profile

Company Details

Entity Name: COURTNEY MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTNEY MARTIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000459637
Address: 4767 VIA PALM LAKES, APT 208, WEST PALM BEACH, FL, 33417, US
Mail Address: 4767 VIA PALM LAKES, APT 208, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN COURTNEY Authorized Person 4767 VIA PALM LAKES, WEST PALM BEACH APT 208, FL, 33417
MARTIN COURTNEY Agent 4767 VIA PALM LAKES, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JUDGE T. PHILLIPS, III, AS TRUSTEE FOR THE HERNANDEZ AVENUE LAND TRUST, FORMER TITLE OWNER AND SUCCESSOR TITLE OWNER, THOMAS C. MCGILL, TRUSTEE FOR EMERGO LIVING TRUST VS CITIMORTGAGE, INC, JIMMY G. MAHAIRAS, COURTNEY MARTIN AND SUNTRUST BANK 5D2017-3334 2017-10-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-31735-CICI

Parties

Name Thomas C. McGill
Role Appellant
Status Active
Name Judge T. Phillips, III
Role Appellant
Status Active
Name COURTNEY MARTIN, LLC
Role Appellee
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Kathryn B. Hoeck, William P. Heller, Eric M. Levine, Chris Lim, Ryan D. O'Connor, AMY LYNN SUMACEWSKI, Nancy M. Wallace
Name SUNTRUST BANK
Role Appellee
Status Active
Name JIMMY G. MAHAIRAS
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 3/12
Docket Date 2018-07-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ CASE DISMISSED. 4/30 MTN/ATTY FEES DENIED.
Docket Date 2018-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS RETAIN COUNSEL W/IN 20 DAYS
Docket Date 2018-06-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of Judge T. Phillips, III
Docket Date 2018-05-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Citimortgage, Inc.
Docket Date 2018-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Judge T. Phillips, III
Docket Date 2018-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Judge T. Phillips, III
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Judge T. Phillips, III
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/30
Docket Date 2018-04-26
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 Judge T. Phillips, III
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/27
Docket Date 2018-04-09
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 Judge T. Phillips, III
Docket Date 2018-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citimortgage, Inc.
Docket Date 2018-03-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Judge T. Phillips, III
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citimortgage, Inc.
Docket Date 2018-03-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Judge T. Phillips, III
Docket Date 2018-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MOOT - SEE 3/15 ORDER
On Behalf Of Judge T. Phillips, III
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 3/13
Docket Date 2018-03-12
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 Judge T. Phillips, III
Docket Date 2018-03-06
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 Judge T. Phillips, III
Docket Date 2018-02-27
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 Judge T. Phillips, III
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/6
Docket Date 2018-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 156 PAGES - TRANSCRIPT
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Judge T. Phillips, III
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/13
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/28
Docket Date 2018-01-16
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 Judge T. Phillips, III
Docket Date 2017-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-11-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A BOSECKER 0443931
On Behalf Of Judge T. Phillips, III
Docket Date 2017-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M WALLACE 0065897
On Behalf Of Citimortgage, Inc.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citimortgage, Inc.
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/17
On Behalf Of Judge T. Phillips, III
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Florida Limited Liability 2022-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413759006 2021-05-20 0455 PPP 127 W F St, Frostproof, FL, 33843-1605
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frostproof, POLK, FL, 33843-1605
Project Congressional District FL-18
Number of Employees 1
NAICS code 313220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5434.55
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State