Search icon

RED HAWK SALES, LLC

Company Details

Entity Name: RED HAWK SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L02000000961
FEI/EIN Number 020558587
Address: 2916 RACETRACK RD, ST AUGUSTINE, FL, 32084
Mail Address: 2916 RACETRACK RD, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS BRIAN L Agent 2916 RACETRACK RD, ST AUGUSTINE, FL, 32084

Managing Member

Name Role Address
JACOBS BRIAN L Managing Member 2916 RACETRACK RD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DIANA LYNN FRENZKE, F/K/A DIANA L. JACOBS VS BRIAN L. JACOBS A/K/A BRI L. JACOBS, SR., ET AL. 5D2011-1854 2011-06-07 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR10-862

Parties

Name DIANA LYNN FRENZKE
Role Appellant
Status Active
Representations SEAN P. SHEPPARD
Name DIANA L. JACOBS
Role Appellant
Status Active
Name BRIAN L. JACOBS
Role Appellee
Status Active
Representations Brandon D. Beardsley
Name RED HAWK SALES, LLC
Role Appellee
Status Active
Name B AND D LIMOUSINE SERVICES, LL
Role Appellee
Status Active

Docket Entries

Docket Date 2014-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-11-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ & REMANDED
Docket Date 2012-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 5VOL
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ W/I 10DYS;AA'S RESPONSE IS ACKNOWLEDGED AND TREATED AS A MOT EOT TO FILE ROA AND IS GRANTED.
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/20ORDER;TREATED AS MOT EOT FILE ROA AND IS GRANTED PER 3/9 ORDER
On Behalf Of DIANA LYNN FRENZKE
Docket Date 2012-02-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10DAYS
Docket Date 2012-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIAN L. JACOBS
Docket Date 2011-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BRIAN L. JACOBS
Docket Date 2011-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIANA LYNN FRENZKE
Docket Date 2011-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2011-10-03
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 DIANA LYNN FRENZKE
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-31
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 DIANA LYNN FRENZKE
Docket Date 2011-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF AA' S NOT. OF COMPLIANCE W/ TIMELY MOT FOR REHEARING ATTACHED. THEREFORE, THIS APPEAL SHALL PROCEED AS TIMELY FILED.
Docket Date 2011-07-01
Type Notice
Subtype Notice
Description Notice ~ COMPLIANCE WITH 6/24ORDER
On Behalf Of DIANA LYNN FRENZKE
Docket Date 2011-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA FILE CERT COPY OF MOT FOR REH FILED BELOW SO THE JURISDICTION OF THIS COURT CAN BE DETERMINED
Docket Date 2011-06-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Sean P. Sheppard 067253
Docket Date 2011-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Brandon Beardsley 657425
Docket Date 2011-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of DIANA LYNN FRENZKE

Documents

Name Date
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-07
REINSTATEMENT 2008-04-11
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-03-26
Florida Limited Liabilites 2002-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State