Search icon

BLENDERS, LLC

Company Details

Entity Name: BLENDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000116497
FEI/EIN Number 20-3884482
Address: 1629 RINEHART ROAD, SANFORD, FL 32771
Mail Address: 5224 WEST STATE ROAD 46, #305, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TIBSTRA, ELIZABETH Z Agent 5224 WEST STATE ROAD 46 #305, SANFORD, FL 32771

Manager

Name Role Address
TIBSTRA, STEPHEN G Manager 5224 WEST STATE ROAD 46 #305, SANFORD, FL 32771
TIBSTRA, ELIZABETH Z Manager 5224 WEST STATE ROAD 46 #305, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010705 SMOOTHIE KING EXPIRED 2019-01-22 2024-12-31 No data 5224 WEST STATE ROAD 46 #305, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-13 TIBSTRA, ELIZABETH Z No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2018-03-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 5224 WEST STATE ROAD 46 #305, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 1629 RINEHART ROAD, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2009-03-29 1629 RINEHART ROAD, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000060705 ACTIVE 35-2020-CA-000717 LAKE CTY CIR CT 2024-01-25 2029-01-30 $1,187,226.36 PS FUNDING, INC, 2121 PARK PLACE SUITE 205, EL SEGUNDO, CA 90245
J21000066534 ACTIVE 2019-CA-456 18TH CIRCUIT, SEMINOLE COUNTY 2021-02-15 2026-02-16 $166,250.24 1621 RINEHART, LLC, 1615 CALIFORNIA STREET, #707, DENVER, CO 80202
J18000774554 TERMINATED 2018-CA-00201-14C-W 18TH JUDICIAL CIRCUIT COURT 2018-11-19 2023-11-29 $177,353.53 PHILCO CONSTRUCTION AND DEVELOPMENT, LLC, 114 NORTH PARK AVENUE, SANFORD, FL 32771
J18000703751 ACTIVE 1000000798049 SEMINOLE 2018-09-24 2038-10-24 $ 553.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000908906 TERMINATED 1000000499503 SEMINOLE 2013-04-26 2033-05-08 $ 9,462.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000019193 TERMINATED 1000000244444 SEMINOLE 2011-12-30 2032-01-11 $ 1,618.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
Stephen Tibstra, Appellant(s) v. PS Funding, Inc., Blenders, LLC., and Elizabeth Tibstra, Appellee(s). 5D2024-1227 2024-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000717-A

Parties

Name Stephen G. Tibstra
Role Appellant
Status Active
Name PS FUNDING, INC.
Role Appellee
Status Active
Representations Ronald Bruce Cohn
Name Elizabeth Tibstra
Role Appellee
Status Active
Name BLENDERS, LLC
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE; NO RESPONSE TO THIS COURT'S 5/31 OTSC REQUIRED; AA EMERGENCY MOT DENIED AS MOOT
View View File
Docket Date 2024-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - Amended NOA
View View File
Docket Date 2024-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay (FILED IN LT AND FORWARDED); DENIED AS MOOT PER 6/5 ORDER
On Behalf Of Stephen G. Tibstra
Docket Date 2024-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/04/2024
STEPHEN G. TIBSTRA VS 1621 RINEHART, LLC, BLENDERS, LLC, AND ELIZABETH TIBSTRA 5D2021-0683 2021-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-456-15-K

Parties

Name Stephen G. Tibstra
Role Appellant
Status Active
Name Elizabeth Tibstra
Role Appellee
Status Active
Name BLENDERS, LLC
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name 1621 RINEHART LLC
Role Appellee
Status Active
Representations Erin J. O'Leary, Gary S. Salzman, Jeffrey S. Weiss, Christina M. Kepner

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-27
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR DISMISSAL
On Behalf Of 1621 Rinehart, LLC
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1621 Rinehart, LLC
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1621 Rinehart, LLC
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1621 Rinehart, LLC
Docket Date 2021-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stephen G. Tibstra
Docket Date 2021-06-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephen G. Tibstra
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stephen G. Tibstra
Docket Date 2021-05-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 220 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-05-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 5/18 ORDER IS DISCHARGED
Docket Date 2021-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stephen G. Tibstra
Docket Date 2021-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/21
On Behalf Of Stephen G. Tibstra
Docket Date 2021-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal

Documents

Name Date
REINSTATEMENT 2021-08-13
ANNUAL REPORT 2019-04-22
LC Amendment 2018-03-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-07

Date of last update: 28 Jan 2025

Sources: Florida Department of State