Search icon

MARSH LANDING MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MARSH LANDING MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSH LANDING MANAGEMENT COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jan 1992 (33 years ago)
Document Number: V09272
FEI/EIN Number 593098878

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

Address: 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL, 32250
Mail Address: 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIS PEGGY M Secretary 4200 MARSH LANDING BLVD., #200, JACKSONVILLE BEACH, FL, 32250
Richland Kristen Vice President 4200 Marsh Landing Blvd #200, Jacksonville Beach, FL, 32250
Richland Harold W President 4200 Marsh Landing Blvd #200, Jacksonville Beach, FL, 32250
Schuhmacher J C Director 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250
Richland Harold W Agent 4200 MARSH LANDING BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 Richland, Harold W -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2003-04-02 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 4200 MARSH LANDING BLVD, SUITE 200, JACKSONVILLE BEACH, FL 32250 -

Court Cases

Title Case Number Docket Date Status
Ava Electris Cannie a/k/a Eva Helene Cannie, Appellant(s), v. JGCC Property Owner's Association, Inc., Marsh Landing Management Company, Inc., Brett P. Abner, May Management Services, Inc., Don Cameron, Ed Tenant and Country Club Concierge Magazine, Inc., Appellee(s). 5D2024-3108 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-5580

Parties

Name Ava Electris Cannie
Role Appellant
Status Active
Name Eva Helene Cannie
Role Appellant
Status Active
Name MARSH LANDING MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name Brett P. Abner
Role Appellee
Status Active
Representations William Hardesty
Name MAY MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Charles Jason Meltz
Name Don Cameron
Role Appellee
Status Active
Representations Deana Nicole Dunham
Name Ed Tenant
Role Appellee
Status Active
Name COUNTRY CLUB CONCIERGE MAGAZINE, INC.
Role Appellee
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name JGCC Property Owner's Association, Inc.
Role Appellee
Status Active
Representations Daniel Stuart Weinger, Mykhaylo Vsevolodskyy, Jack Richard George Garwood

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brett P. Abner
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/08/2024
On Behalf Of JGCC Property Owner's Association, Inc.
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 3/17/25
View View File
Docket Date 2024-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2981 pages
On Behalf Of Duval Clerk
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eva Helene Cannie
AVA ELECTRIS CANNIE A/K/A EVA HELENE CANNIE VS JGCC PROPERTY OWNER'S ASSOCIATION, INC., MARSH LANDING MANAGEMENT COMPANY, INC., BRETT P. ABNER AND COUNTRY CLUB CONCIERGE MAGAZINE, INC. 5D2024-0030 2024-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-5580

Parties

Name Eva Electris Cannie
Role Appellant
Status Active
Name Brett P. Abner
Role Appellee
Status Active
Name COUNTRY CLUB CONCIERGE MAGAZINE, INC.
Role Appellee
Status Active
Name MARSH LANDING MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name JGCC Property Owner's Association, Inc.
Role Appellee
Status Active
Representations Deana N. Dunham, Jack Garwood, Daniel S. Weinger, W. Marc Hardesty

Docket Entries

Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JGCC Property Owner's Association, Inc.
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ TO CORRECT CASE STYLE
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/27/2023
Docket Date 2024-01-03
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/14 AMENDED NOTICE OF VOLUTNARY DISMISSAL AND JUDICIAL NOTICE ARE STRICKEN; AA MAY FILE A SECOND AMENDED, UNCONDITIONAL, NOTICE OF DISMISSAL W/IN 10 DAYS
Docket Date 2024-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ 2ND AMENDED
On Behalf Of Eva Electris Cannie
Docket Date 2024-02-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ STRICKEN PER 2/21 ORDER
On Behalf Of Eva Electris Cannie
Docket Date 2024-02-14
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate
Docket Date 2024-02-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/13 ORDER
On Behalf Of Eva Electris Cannie
Docket Date 2024-02-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Eva Electris Cannie
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JGCC Property Owner's Association, Inc.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ AS PREMATURE
Docket Date 2024-01-17
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 Eva Electris Cannie

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3458487309 2020-04-29 0491 PPP 4200 MARSH LANDING BLVD, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306168
Loan Approval Amount (current) 306168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 25
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308693.89
Forgiveness Paid Date 2021-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State