Search icon

M L J L ASSOCIATES INC

Company Details

Entity Name: M L J L ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P17000094814
FEI/EIN Number 47-4063067
Address: 16907 SE 160th Avenue Road, Weirsdale, FL, 32195, US
Mail Address: 16907 SE 160th Avenue Road, Weirsdale, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Horner Michelle Agent 16907 SE 160th Avenue Road, Weirsdale, FL, 32195

Chief Executive Officer

Name Role Address
HORNER MICHELLE L Chief Executive Officer 16907 SE 160th Avenue Road, Weirsdale, FL, 32195

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 Horner, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 16907 SE 160th Avenue Road, Weirsdale, FL 32195 No data
REINSTATEMENT 2018-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 16907 SE 160th Avenue Road, Weirsdale, FL 32195 No data
CHANGE OF MAILING ADDRESS 2018-10-29 16907 SE 160th Avenue Road, Weirsdale, FL 32195 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
VIRTUE SENIOR LIVING, LLC VS M L J L ASSOCIATES, INC. D/B/A CAREPATROL NORTH CENTRAL FLORIDA 5D2022-2291 2022-09-21 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-SC-005110-A

Parties

Name VIRTUE SENIOR LIVING, LLC
Role Appellant
Status Active
Representations Michael E. Rodriguez
Name Carepatrol North Central Florida
Role Appellee
Status Active
Name M L J L ASSOCIATES INC
Role Appellee
Status Active
Representations Ralph S. Marcadis
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-03-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 2/23/23
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER AND REQUEST FOR EOT - AMENDED RESPONSE
On Behalf Of Virtue Senior Living, LLC
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of Virtue Senior Living, LLC
Docket Date 2023-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/23/23
Docket Date 2022-12-22
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 Virtue Senior Living, LLC
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 35 PAGES
Docket Date 2022-10-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Virtue Senior Living, LLC
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ralph S. Marcadis 0351458
On Behalf Of M L J L Associates, Inc.
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of Virtue Senior Living, LLC
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-29
Domestic Profit 2017-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State