Search icon

MARLIN FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: MARLIN FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jun 2015 (10 years ago)
Date of dissolution: 02 Nov 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: M15000004899
FEI/EIN Number 460678630

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

Address: 801 BRICKELL AVE., #900, MIAMI, FL, 33131
Mail Address: 801 BRICKELL AVE., #900, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
TOLAN JEREMY President 520 KINGSBURY ST., APT. 3102, CHICAGO, IL, 60654
Dudek James M Agent 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-02 - -
WITHDRAWAL 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 Dudek, James M. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOY STEWART VS MARLIN FINANCIAL, LLC 4D2017-1585 2017-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16020293

Parties

Name JOY A STEWART
Role Appellant
Status Active
Name MARLIN FINANCIAL, LLC
Role Appellee
Status Active
Representations Allison Friedman
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GROSS, MAY and FORST, JJ., concur.
Docket Date 2017-06-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 31, 2017 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed to be filed in this court. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-05-31
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order vacating the stay order is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOY A STEWART
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
MARLIN FINANCIAL, LLC VS JOY STEWART 4D2016-3796 2016-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-20293 CA 13

Parties

Name MARLIN FINANCIAL, LLC
Role Appellant
Status Active
Representations Allison Friedman
Name JOY A STEWART
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order appellant shall file a supplemental appendix containing a transcript of the November 7, 2016 hearing leading up to the order at issue.
Docket Date 2017-02-01
Type Notice
Subtype Notice
Description Notice ~ OF NO TRANSCRIPT
On Behalf Of MARLIN FINANCIAL, LLC
Docket Date 2016-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MARLIN FINANCIAL, LLC
Docket Date 2016-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARLIN FINANCIAL, LLC
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLIN FINANCIAL, LLC
Docket Date 2016-11-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
WITHDRAWAL 2016-11-02
REINSTATEMENT 2016-11-02
Foreign Limited 2015-06-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State