Search icon

REM LLC - Florida Company Profile

Company Details

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

REM 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000009362
Address: 3143 VANCEBORO ST, NEW PORT RICHEY, FL, 34655, US
Mail Address: 3143 VANCEBORO ST, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH ROBERT E Agent 3143 VANCEBORO ST, NEW PORT RICHEY, FL, 34655
MCDONOUGH ROBERT E Manager 3143 VANCEBORO ST, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
BEAL BANK USA F/K/A BEAL BANK NEVADA, VS KNIGHTS KEY CORPORATION, etc., et al., 3D2017-1137 2017-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-253

Parties

Name BEAL BANK USA
Role Appellant
Status Active
Representations RICARDO A. BANCIELLA, JAMES J. DORL
Name RUBY RED EQUITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name INDIAN SUNBURST ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name STAR-GLO ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name EARTHMARK COMPANIES, LLC
Role Appellee
Status Active
Name COOLIDGE-FT. MYERS REALTY LIMITED PARTNERSHIP
Role Appellee
Status Active
Name OCEAN KEY ASSOCIATES, LTD.
Role Appellee
Status Active
Name VALENCIA RIVER ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name COOLIDGE-VALENCIA EQUITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Dunn Avenue Limited Partnerhip
Role Appellee
Status Active
Name BAHIA SUN ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name REM LLC
Role Appellee
Status Active
Name KNIGHTS KEY CORPORATION
Role Appellee
Status Active
Representations WILLIAM E. DAVIS, Angel A. Cortinas, Jonathan H. Kaskel, JUAN M. MUNIZ, Clinton R. Losego, TIMOTHY N. THOMES
Name HON. JAMES M. BARTON, II
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida are hereby dismissed.
Docket Date 2017-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Beal Bank USA
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-06-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-132
Docket Date 2017-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KNIGHTS KEY CORPORATION
Docket Date 2017-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Beal Bank USA
Docket Date 2017-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 12-1689
On Behalf Of Beal Bank USA

Documents

Name Date
Florida Limited Liability 2005-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State