Search icon

MARLEY VENTURES, INC.

Company Details

Entity Name: MARLEY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: P08000061141
FEI/EIN Number 800203870
Address: 3701 62ND ST NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: P.O. Box 1248, Pinellas Park, FL, 33780, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN WILLIAM Agent 3701 62ND ST NORTH, ST. PETERSBURG, FL, 33710

President

Name Role Address
Donovan William President 3701 62ND ST NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 3701 62ND ST NORTH, ST. PETERSBURG, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 3701 62ND ST NORTH, ST. PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 DONOVAN, WILLIAM No data
CHANGE OF MAILING ADDRESS 2015-04-30 3701 62ND ST NORTH, ST. PETERSBURG, FL 33710 No data
REINSTATEMENT 2012-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM DONOVAN, ET AL., VS DEBORAH TOMKO 2D2014-0618 2014-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010CA009245XXCICI

Parties

Name FREEDOM PROCESSING SERVICES, I
Role Appellant
Status Active
Name GOLDEN OAK HOMES, INC.
Role Appellant
Status Active
Name MARLEY VENTURES, INC.
Role Appellant
Status Active
Name WILLIAM DONOVAN
Role Appellant
Status Active
Representations KERRY H. BROWN, ESQ.
Name DEBORAH TOMKO
Role Appellee
Status Active
Representations R. TODD BURBINE, ESQ., DAMIAN G. WALDMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-relinq period concluded AA shall file notice of VD
Docket Date 2014-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-06-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT-AA stat rpt overdue/AA shall provide stat rpt
Docket Date 2014-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-relinquishment period extended
Docket Date 2014-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-03-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ gat-from AA
Docket Date 2014-02-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jurisdiction relinquished/tic GT
Docket Date 2014-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-02-17
Type Response
Subtype Response
Description RESPONSE ~ regarding jurisdiction
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-02-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-02-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State