Search icon

REFLECTIONS OF SEBASTIAN LLC

Company Details

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

Agent

Name Role Address
STEWART, WILLIAM JESQ Agent 3355 OCEAN DRIVE, VERO BEACH, FL 32963

Managing Member

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

Events

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

Court Cases

Title Case Number Docket Date Status
THOMAS F. SCOTT VS REFLECTIONS OF SEBASTIAN, LLC 4D2012-3864 2012-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CA000121

Parties

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

Documents

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