Search icon

REILY ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
REILY ENTERPRISES, LLC VS MARTIN COUNTY, ETC. 4D2016-3215 2016-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2015-840-CA

Parties

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

Documents

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