Search icon

MALISSA MARSHALL LLC

Company Details

Entity Name: MALISSA MARSHALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jun 2024 (8 months ago)
Document Number: L24000271084
Address: 8430 SOUTH CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068
Mail Address: 8430 SOUTH CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL MALISSA D Agent 8430 SOUTH CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068

Chief Executive Officer

Name Role Address
MARSHALL MALISSA D Chief Executive Officer 8430 SOUTH CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068

Court Cases

Title Case Number Docket Date Status
MALISSA MARSHALL VS STATE OF FLORIDA 4D2022-0055 2022-01-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF003759A

Parties

Name MALISSA MARSHALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Malissa Marshall
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Malissa Marshall
Docket Date 2022-03-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Malissa Marshall
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 26, 2022 motion for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the date of this order.
Docket Date 2022-01-26
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 Malissa Marshall
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Malissa Marshall
Docket Date 2022-01-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's May 9, 2022 motion for appointment of counsel is denied.

Documents

Name Date
Florida Limited Liability 2024-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State