Search icon

REBECCA J. COVEY, LLC - Florida Company Profile

Company Details

Entity Name: REBECCA J. COVEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBECCA J. COVEY, 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: 09 May 2006 (19 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L06000051340
FEI/EIN Number 204928995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15576 Corona Del Mar Dr, Wimauma, FL, 33598, US
Mail Address: 15576 Corona Del Mar Dr, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVEY REBECCA J Manager 6694 JOG PALM DR, BOYNTON BEACH, FL, 33437
COVEY RJ Agent 6694 JOG PALM DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 15576 Corona Del Mar Dr, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2024-04-05 15576 Corona Del Mar Dr, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2023-04-08 COVEY, RJ -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 6694 JOG PALM DR, BOYNTON BEACH, FL 33437 -

Court Cases

Title Case Number Docket Date Status
MARISOL M. MAROTTO, et al., VS FERCO MOTORS CORPORATION, et al., 3D2019-1255 2019-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-4118

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-262

Parties

Name REBECCA J. COVEY, LLC
Role Appellant
Status Active
Name Marisol M. Marotto
Role Appellant
Status Active
Representations Diane H. Tutt
Name FERCO MOTORS CORP.
Role Appellee
Status Active
Representations CHRISTINE M. LUGO, SHAYNA K. HUDSON, John H. Ruiz
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE LAW OFFICES OF LA LEY CON JOHN H. RUIZ, P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the respondents’ response to the petition for writ of certiorari, the petitoners may file a reply to the response filed on July 8, 2019 should they desire within ten (10) days from the date of this order.
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is required.
Docket Date 2019-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 19-92
On Behalf Of Marisol M. Marotto
Docket Date 2019-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Marisol M. Marotto
Docket Date 2020-01-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-07-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of Marisol M. Marotto
FERCO MOTORS CORPORATION, et al., VS MARISOL M. MAROTTO, et al., 3D2019-0092 2019-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-4118

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-262

Parties

Name FERCO MOTORS CORP.
Role Appellant
Status Active
Representations John H. Ruiz, CHRISTINE M. LUGO
Name LAW OFFICES OF LA LEY CON JOHN H. RUIZ, P.A.
Role Appellant
Status Active
Name REBECCA J. COVEY, LLC
Role Appellee
Status Active
Name Marisol M. Marotto
Role Appellee
Status Active
Representations Diane H. Tutt
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Teretha Lundy Thomas
Role Judge/Judicial Officer
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioners’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is recognized and granted to and including May 2, 2019.
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including April 27, 2019.
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Marisol M. Marotto
Docket Date 2019-03-18
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of Marisol M. Marotto
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including March 17, 2019.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marisol M. Marotto
Docket Date 2019-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including March 7, 2019.
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marisol M. Marotto
Docket Date 2019-01-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-01-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-01-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FERCO MOTORS CORP.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State