Search icon

MARK 7 RELOADING LLC

Company Details

Entity Name: MARK 7 RELOADING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2015 (9 years ago)
Document Number: M15000009964
FEI/EIN Number 47-1642632
Address: 100 SUMMER ST 25TH FLOOR, BOSTON, MA, 02110, US
Mail Address: 100 SUMMER ST 25TH FLOOR, BOSTON, MA, 02110, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
HIRSHBERG JAY C Manager 100 SUMMER ST 25TH FLOOR, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000233691. CONVERSION NUMBER 100000167361

Court Cases

Title Case Number Docket Date Status
MARK 7 RELOADING, LLC VS AMMOBOT, LLC, ET AL. 2D2019-0343 2019-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-71

Parties

Name MARK 7 RELOADING LLC
Role Appellant
Status Active
Representations IAN A. NORTHON, ESQ.
Name JASON BOSWORTH
Role Appellee
Status Active
Name IMMORTAL-Q, LLC
Role Appellee
Status Active
Name MARK ATTANASIO
Role Appellee
Status Active
Name AMMOBOT, LLC
Role Appellee
Status Active
Representations DANIEL LEMONGELLO, ESQ., RITA M. JACKMAN, ESQ., RYAN T. SANTURRI, ESQ.
Name JASON PRUETT
Role Appellee
Status Active
Name JOHN DOES 1-5
Role Appellee
Status Active
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed May 15, 2019, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.Appellant's motion to supplement the record is denied as moot.
Docket Date 2019-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of MARK 7 RELOADING, LLC
Docket Date 2019-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MARK 7 RELOADING, LLC
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. The appellee’s objection is noted.
Docket Date 2019-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER AND ACKNOWLEDGEMENT
On Behalf Of MARK 7 RELOADING, LLC
Docket Date 2019-04-18
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 MARK 7 RELOADING, LLC
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AMMOBOT, LLC
Docket Date 2019-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING - 392 PAGES
Docket Date 2019-02-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARK 7 RELOADING, LLC
Docket Date 2019-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of MARK 7 RELOADING, LLC

Documents

Name Date
ANNUAL REPORT 2016-06-06
Foreign Limited 2015-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State