Entity Name: | BLENDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLENDERS, 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. |
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: | 06 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000116497 |
FEI/EIN Number |
203884482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1629 RINEHART ROAD, SANFORD, FL, 32771, US |
Mail Address: | 5224 WEST STATE ROAD 46, #305, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
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 |
TIBSTRA ELIZABETH Z | Agent | 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 | - | 5224 WEST STATE ROAD 46 #305, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | TIBSTRA, ELIZABETH Z | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-29 | 5224 WEST STATE ROAD 46 #305, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-29 | 1629 RINEHART ROAD, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2009-03-29 | 1629 RINEHART ROAD, SANFORD, FL 32771 | - |
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 |
J20000167722 | ACTIVE | 1000000861581 | SEMINOLE | 2020-02-24 | 2040-03-18 | $ 2,015.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7435617110 | 2020-04-14 | 0491 | PPP | 5224 W State Rd 46 #305, SANFORD, FL, 32771-9230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State