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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARISOL M. MAROTTO, et al., VS FERCO MOTORS CORPORATION, et al., | 3D2019-1255 | 2019-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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