Search icon

RELIABLE SERVICES LLC

Company Details

Entity Name: RELIABLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2005 (19 years ago)
Document Number: L05000108993
FEI/EIN Number 59-3438223
Address: 2510 EAST 10TH STREET, PANAMA CITY, FL, 32401, US
Mail Address: 2510 EAST 10TH STREET, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS TYRONE L Agent 2510 EAST 10TH STREET, PANAMA CITY, FL, 32401

Managing Member

Name Role Address
DAVIS TYRONE L Managing Member 2510 EAST 10TH STREET, PANAMA CITY, FL, 32401

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000119145 LAPSED 12-2597-CO BAY COUNTY COURT 2015-01-05 2020-01-28 $9,543.96 YELLOWBOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
Fariba Byhardt, Appellant(s) v. vs Tyrone L. Davis, d/b/a Reliable Services, LLC, Appellee(s). 1D2023-0156 2023-01-20 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Fourteenth Judicial Circuit, Bay County
2021-2193-CC

Parties

Name Fariba Byhardt
Role Appellant
Status Active
Representations Christine D Smallwood Miranda, Jerry Lewis Rumph, Jr.
Name RELIABLE SERVICES LLC
Role Appellee
Status Active
Name Tyrone L. Davis
Role Appellee
Status Active
Representations Brian D. Hess
Name Hon. Timothy C. Campbell
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-12-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tyrone L. Davis
View View File
Docket Date 2023-04-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-06
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-10-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Fariba Byhardt
Docket Date 2024-10-08
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order and to serve amended answer brief
View View File
Docket Date 2024-02-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Fariba Byhardt
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description Notice of no objection to Appellees request for extension of time
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Tyrone L. Davis
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fariba Byhardt
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-12
Type Misc. Events
Subtype Status Report
Description Status Report and Request for Extension of Time to Serve Initial Brief
On Behalf Of Fariba Byhardt
Docket Date 2023-10-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 111 pages
Docket Date 2023-10-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-06-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv..
On Behalf Of Fariba Byhardt
Docket Date 2023-06-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fariba Byhardt
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description The Court treats the motion to hold appeal in abeyance, filed on April 20, 2023, as a motion for extension of time to comply with the Court's order to show cause, issued on April 11, 2023, and denies the motion. Appellant shall comply with the order dated April 11, 2023, within five business days.
View View File
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fariba Byhardt
Docket Date 2023-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Hold Appeal in Abeyance
On Behalf Of Fariba Byhardt
Docket Date 2023-03-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-03-08
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-03-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-01-20
Type Order
Subtype Order Changing Case Style
Description SS-Restyle to First DCA ~      Pursuant to Florida Rule of Appellate Procedure 9.040(b), the Notice of Appeal, docketed January 20, 2023, is corrected to read District Court of Appeal, First District.
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 18, 2023.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State