MARR PROPERTIES SOUTH, INC. - Florida Company Profile

Entity Name: | MARR PROPERTIES SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jul 1998 (27 years ago) |
Document Number: | P98000063684 |
FEI/EIN Number | 650854650 |
Mail Address: | POST OFFICE BOX 600, KEY LARGO, FL, 33037 |
Address: | 81800 OVERSEAS HWY, ISLAMORADA, FL, 33036 |
ZIP code: | 33036 |
City: | Islamorada |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARR TRENT | Director | 99900 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
MARTIN JOY C | Director | 99900 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
BARTHET PATRICK C | Agent | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000078396 | AMERICAN CARIBBEAN REAL ESTATE | ACTIVE | 2025-06-19 | 2030-12-31 | - | 99900 OVERSEAS HWY, FLORIDA, KEY LARGO, FL, 33037 |
G25000078175 | MARR PROPERTIES SOUTH INC | ACTIVE | 2025-06-18 | 2030-12-31 | - | 99900 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-04-11 | 81800 OVERSEAS HWY, ISLAMORADA, FL 33036 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS TRED BARTA VS BEACON REEF CONDOMINIUM ASSOCIATION, INC., et al. | 3D2016-2199 | 2016-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS TRED BARTA |
Role | Appellant |
Status | Active |
Representations | Jorge P. Gutierrez, Jr., Philip D. Parrish |
Name | ROBERT MILLER LLC |
Role | Appellee |
Status | Active |
Name | MARR PROPERTIES SOUTH, INC. |
Role | Appellee |
Status | Active |
Name | BEACON REEF CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | ALLISON C. HEIM, ADDISON J. MEYERS, MARCEL M. FLEMMING |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-03-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BEACON REEF CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-09-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2016. |
Docket Date | 2016-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS TRED BARTA |
Docket Date | 2016-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State