Search icon

TRADEMARK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRADEMARK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 May 2024 (10 months ago)
Document Number: M24000006822
FEI/EIN Number 272716053

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

Address: 5096 BRISTOL INDUSTRIAL WAY SUITE B, BUFORD, GA, 30518, US
Mail Address: 5096 BRISTOL INDUSTRIAL WAY SUITE B, BUFORD, GA, 30518, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SPECTOR ROBERT Authorized Member 5096 BRISTOL INDUSTRIAL WAY SUITE B, BUFORD, GA, 30518
HARTSFIELD GREGORY Authorized Member 5096 BRISTOL INDUSTRIAL WAY SUITE B, BUFORD, GA, 30518
API PROCESSING - LICENSING, INC. Agent -

Court Cases

Title Case Number Docket Date Status
ROBERT GIELCHINSKY, VS VIBO CORPORATION, etc., et al., 3D2011-0054 2011-01-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-23115

Parties

Name ROBERT J. GIELCHINSKY
Role Appellant
Status Active
Representations RONALD P. WEIL, BYRON GREGORY PETERSEN
Name TRADEMARK HOLDINGS, LLC
Role Appellee
Status Active
Name JEFFREY D. SWARTZ
Role Appellee
Status Active
Representations RHONDA A. ANDERSON, KELLY R. MELCHIONDO
Name THOMAS O'CONNELL LLC
Role Appellee
Status Active
Name VIBO CORPORATION
Role Appellee
Status Active
Name VIDAL SURIEL
Role Appellee
Status Active
Name Hon. Lawrence A. Schwartz
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-03-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-03-28
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29)
Docket Date 2011-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file appendix to pet. for writ of mandamus and for eot for court reporter to complete transcripts
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ mot for eot to file appendix to writ of mandamus
Docket Date 2011-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file appendix to the pet.
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JEFFREY D. SWARTZ
Docket Date 2011-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ mot for eot to file appendix and eot for court reporter
Docket Date 2011-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file appendix to petfor writ of mandamus and for eot for court reporter to complete transcript
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO PETITION FOR WRIT OF MANDAMUS AND FOR ADDITIONAL TIME FOR COURT REPORTER TO COMPLETE TRANSCRIPT.
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-03
Foreign Limited 2024-05-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State