Entity Name: | REILY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REILY ENTERPRISES, 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. |
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: | 20 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000006290 |
FEI/EIN Number |
202195431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3830 INDIAN RIVER DRIVE, JENSON BEACH, FL, 34957 |
Mail Address: | 3830 INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REILY WILLIAM B | Manager | 3830 INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957 |
Grazi Ryan Esq. | Agent | 217 SE Ocean Boulevard, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Grazi, Ryan, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 217 SE Ocean Boulevard, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 3830 INDIAN RIVER DRIVE, JENSON BEACH, FL 34957 | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000323940 | TERMINATED | 1000000092988 | 02352 0039 | 2008-09-24 | 2028-10-01 | $ 1,736.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000144229 | TERMINATED | 1000000092992 | 02352 0047 | 2008-09-24 | 2029-01-22 | $ 943.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000380328 | ACTIVE | 1000000092992 | 02352 0047 | 2008-09-24 | 2029-01-28 | $ 943.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000504786 | TERMINATED | 1000000092992 | 02352 0047 | 2008-09-24 | 2029-02-04 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000579424 | TERMINATED | 1000000092992 | 02352 0047 | 2008-09-24 | 2029-02-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000655869 | TERMINATED | 1000000092992 | 02352 0047 | 2008-09-24 | 2029-02-18 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000731967 | TERMINATED | 1000000092992 | 02352 0047 | 2008-09-24 | 2014-02-25 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000790336 | TERMINATED | 1000000092992 | 02352 0047 | 2008-09-24 | 2029-03-05 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REILY ENTERPRISES, LLC VS MARTIN COUNTY, ETC. | 4D2016-3215 | 2016-09-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REILY ENTERPRISES, LLC |
Role | Appellant |
Status | Active |
Representations | Jon P. Tasso, Ethan Loeb, Edward Colin Thompson |
Name | MARTIN COUNTY, ETC. |
Role | Appellee |
Status | Active |
Representations | DAVID A. ACTON, DAVID J. D'AGATA, Amy Taylor Petrick, MICHAEL D. DURHAM, CHRISTOPHER D. JOHNS |
Name | HON. F. SHIELDS MCMANUS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 23, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-03-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | REILY ENTERPRISES, LLC |
Docket Date | 2017-03-03 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's February 27, 2017 unopposed motion for extension of time to file initial brief is treated as a motion to stay and is granted. This case is stayed to and including March 29, 2017 to fulfill all of the terms and conditions of the settlement. |
Docket Date | 2017-02-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO STAY - SEE 3/3/17 ORDER** |
On Behalf Of | REILY ENTERPRISES, LLC |
Docket Date | 2017-01-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/27/17 |
On Behalf Of | REILY ENTERPRISES, LLC |
Docket Date | 2016-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ WITH DESIGNATION OF E-MAIL ADDRESS |
On Behalf Of | MARTIN COUNTY, ETC. |
Docket Date | 2016-12-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 966 PAGES |
Docket Date | 2016-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 1/27/17 |
On Behalf Of | REILY ENTERPRISES, LLC |
Docket Date | 2016-10-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL JUDGMENT PURSUANT TO 9/20/16 ORDER |
On Behalf Of | REILY ENTERPRISES, LLC |
Docket Date | 2016-09-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARTIN COUNTY, ETC. |
Docket Date | 2016-09-20 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2016-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | REILY ENTERPRISES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State