Search icon

TOMAS REYES L.L.C.

Company Details

Entity Name: TOMAS REYES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000053029
Address: 39320 LAKE NORRIS RD, EUSTIS, FL, 32736
Mail Address: 39320 LAKE NORRIS RD, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
REYES TOMAS Agent 958 SALT POND PLACE APT 304, ALTAMONTE SPRINGS, FL, 32714

Manager

Name Role Address
REYES TOMAS Manager 958 SALT POND PLACE APT 304, ALTAMONTE SPRIGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
TOMAS REYES VS PRISCILLA ANNE REYES RUSSELL 5D2022-2002 2022-08-18 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-DR-002236

Parties

Name TOMAS REYES L.L.C.
Role Appellant
Status Active
Representations Kelly C. Johnson
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Priscilla Anne Reyes Russell
Role Appellee
Status Active
Representations Carol B. Shannin, Dayna Maeder, Nicholas A. Shannin

Docket Entries

Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/28
On Behalf Of Priscilla Anne Reyes Russell
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2023-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tomas Reyes
Docket Date 2023-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED AS TO STYLE ONLY
On Behalf Of Tomas Reyes
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 5/2/23
Docket Date 2023-04-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Tomas Reyes
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Tomas Reyes
Docket Date 2023-01-11
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Tomas Reyes
Docket Date 2022-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tomas Reyes
Docket Date 2022-10-26
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOT EOT DENIED IN REGARD TO ROA; GRANTED AS TO IB; IB BY 12/10
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Tomas Reyes
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 260 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Priscilla Anne Reyes Russell
Docket Date 2022-08-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL NO LONGER ELIGIBLE FOR MEDIATION; AE PRO SE; ALL APPELLATE DEADLINES TO COMMENCE AS OF THE DATE OF THIS ORDER
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Priscilla Anne Reyes Russell
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Tomas Reyes
Docket Date 2022-08-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-08-18
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ FINAL JUDGMENT OF DISSOLUTION OF MARRIAGE
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/22
On Behalf Of Tomas Reyes
Docket Date 2023-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Priscilla Anne Reyes Russell
Docket Date 2023-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Priscilla Anne Reyes Russell
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/10
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Tomas Reyes

Documents

Name Date
Florida Limited Liability 2006-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State