Entity Name: | MARK S WOOD, 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: | 16 Jan 1998 (27 years ago) |
Document Number: | M98000000059 |
FEI/EIN Number |
593485615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1286 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL, 32082 |
Mail Address: | 1286 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL, 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
WOOD MARK S | Managing Member | 1286 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL, 32082 |
WOOD MARK S | Agent | 1286 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 1286 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2012-01-31 | 1286 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-31 | 1286 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL 32082 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BBX CAPITAL ASSET MANAGEMENT, LLC VS ROBERT H. MILLER, et al. | 4D2015-2914 | 2015-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BBX CAPITAL ASSET |
Role | Petitioner |
Status | Active |
Representations | WILLIAM C. DAVELL |
Name | BONITA MILLER |
Role | Respondent |
Status | Active |
Name | ROBERT H. MILLER |
Role | Respondent |
Status | Active |
Representations | Clifford Alan Wolff |
Name | MARK S WOOD, LLC |
Role | Respondent |
Status | Active |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ The petition for certiorari is denied without prejudice. See Havoco of America, LTD. v. Hill, 790 So. 2d 1018 (Fla. 2001); Willis v. Red Reef, Inc., 921 So. 2d 681 (Fla. 4th DCA 2006); Conseco Servs. LLC v. Cuneo, 904 So. 2d 438 (Fla. 3d DCA 2005). Further,ORDERED that the respondents' motion to strike August 27, 2015 supplement is granted.WARNER, STEVENSON and GROSS, JJ., concur. |
Docket Date | 2015-10-02 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-09-25 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE |
On Behalf Of | BBX CAPITAL ASSET |
Docket Date | 2015-09-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | ROBERT H. MILLER |
Docket Date | 2015-08-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Supplement ~ TO PETITION FOR WRIT OF CERT. |
On Behalf Of | BBX CAPITAL ASSET |
Docket Date | 2015-07-31 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | BBX CAPITAL ASSET |
Docket Date | 2015-07-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-07-31 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | BBX CAPITAL ASSET |
Docket Date | 2015-07-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State