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