Entity Name: | REFLECTIONS OF SEBASTIAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L04000039646 |
FEI/EIN Number | 20-1197808 |
Address: | 1020 RIVERWIND CIRCLE, VERO BEACH, FL 32967 |
Mail Address: | 1020 RIVERWIND CIRCLE, VERO BEACH, FL 32967 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART, WILLIAM JESQ | Agent | 3355 OCEAN DRIVE, VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
GIJANTO, JOHN S | Managing Member | 1020 RIVERWIND CIRCLE, VERO BEACH, FL 32967 |
MARQUIS, DOUGLAS P | Managing Member | 4938 WOODDUCK CIRCLE, VERO BEACH, FL 32976 |
DIVENUTO, JOHN P | Managing Member | 550 OAK HAMMOCK CIRCLE, SW, VERO BEACH, FL 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 3355 OCEAN DRIVE, VERO BEACH, FL 32963 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 1020 RIVERWIND CIRCLE, VERO BEACH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 1020 RIVERWIND CIRCLE, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-23 | STEWART, WILLIAM JESQ | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS F. SCOTT VS REFLECTIONS OF SEBASTIAN, LLC | 4D2012-3864 | 2012-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS F. SCOTT |
Role | Appellant |
Status | Active |
Representations | RICHARD EDMOND STRINGER |
Name | REFLECTIONS OF SEBASTIAN LLC |
Role | Appellee |
Status | Active |
Representations | John M Stewart |
Name | Hon. Cynthia L. Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-04-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2014-02-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2014-01-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-01-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-01-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2013-11-25 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received |
On Behalf Of | THOMAS F. SCOTT |
Docket Date | 2013-11-25 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ 9/21/12 TRANSCRIPT |
On Behalf Of | THOMAS F. SCOTT |
Docket Date | 2013-10-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Pursuant to Fla. R. App. P. 9.200(f)(4), within thirty (30) days appellant is ordered to provide this court with a transcript of proceedings at the final hearing or to reconstruct the record of those proceedings, as the trial court made findings in the final judgment with respect to the issues involved in this case. Without those proceedings, the court must affirm based upon Applegate v. Barnet Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). |
Docket Date | 2013-03-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (1) |
On Behalf Of | REFLECTIONS OF SEBASTIAN, LLC |
Docket Date | 2013-03-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 8 DAYS TO 03/15/13 |
Docket Date | 2013-02-19 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ ONE (1) ENVELOPE |
Docket Date | 2013-02-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) *e* |
On Behalf Of | THOMAS F. SCOTT |
Docket Date | 2013-02-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ BY 2/14/13 |
Docket Date | 2012-12-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER BEING APPEALED |
On Behalf Of | THOMAS F. SCOTT |
Docket Date | 2012-11-29 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ 10 DAYS |
Docket Date | 2012-11-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil |
Docket Date | 2012-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS F. SCOTT |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-08 |
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-06-24 |
ANNUAL REPORT | 2007-05-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
Florida Limited Liability | 2004-05-25 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State