Search icon

JASON REEVES LLC - Florida Company Profile

Company Details

Entity Name: JASON REEVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON REEVES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000020776
FEI/EIN Number 150721722

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

Address: 826 BERKELEY ST., BOCA RATON, FL, 33487
Mail Address: 826 BERKELEY ST., BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES JASON Manager 826 BERKELEY ST., BOCA RATON, FL, 33487
JACKIE REEVES Agent 826 BERKELEY ST., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 826 BERKELEY ST., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-01-04 826 BERKELEY ST., BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2010-01-04 JACKIE, REEVES -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 826 BERKELEY ST., BOCA RATON, FL 33487 -

Court Cases

Title Case Number Docket Date Status
LISSETTE REEVES VS JASON REEVES 2D2018-5108 2018-12-21 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-DR-001280-FMO1-XX

Parties

Name LISSETTE REEVES
Role Appellant
Status Active
Representations CHRISTOPHER HAYDEN BROWN, ESQ.
Name JASON REEVES LLC
Role Appellee
Status Active
Representations NEIL MORALES, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JASON REEVES
Docket Date 2019-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON REEVES
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 27, 2019.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON REEVES
Docket Date 2019-02-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JASON REEVES
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcript of proceedings before Judge John O. McGowan on 5/31/2019
On Behalf Of JASON REEVES
Docket Date 2019-04-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 17, 2019 up to and including August 1, 2019
On Behalf Of JASON REEVES
Docket Date 2019-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, JUNE 06, 2019, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LISSETTE REEVES
Docket Date 2019-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LISSETTE REEVES
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LISSETTE REEVES
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON REEVES
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME FOR RECORD PREPARATION AND FILING OF INITIAL BRIEF
On Behalf Of LISSETTE REEVES
Docket Date 2019-01-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny Mot File Suppl Record & EOT File Brf-30d ~ This appeal will proceed as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iii). Appellant's motion for an extension of time for the clerk to transmit the record is denied as moot. See Fla. R. App. P. 9.130(d). Appellant's motion for an extension of time to serve the initial brief is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel. Otherwise, Appellant shall serve the initial brief and appendix within fifteen days of the date of this order.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of LISSETTE REEVES
Docket Date 2019-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LISSETTE REEVES
Docket Date 2018-12-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISSETTE REEVES
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-07-01
Florida Limited Liabilites 2003-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State