Search icon

R. E., LLC - Florida Company Profile

Company Details

Entity Name: R. E., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. E., 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L07000058429
FEI/EIN Number 593737058

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

Address: 2818 Bay Side Drive, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: PO BOX 521, NEW SMYRNA BEACH, FL, 32170
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLER MICHAEL J Managing Member PO Box 521, NEW SMYRNA BEACH, FL, 32170
ZELLER MICHAEL J Agent 2818 Bay Side Drive, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Coronado Law Group, PLLC -
REINSTATEMENT 2025-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 221 North Causeway, Suite A, NEW SMYRNA BEACH, FL 32169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2818 Bay Side Drive, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2818 Bay Side Drive, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2011-04-18 2818 Bay Side Drive, NEW SMYRNA BEACH, FL 32168 -
CONVERSION 2007-06-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000017782. CONVERSION NUMBER 700000065557

Court Cases

Title Case Number Docket Date Status
R.E. VS STATE OF FLORIDA, ET AL. SC2018-0293 2018-02-22 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362009DR005260A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D17-1026

Parties

Name R. E., LLC
Role Petitioner
Status Active
Name Mr. Robert Eugene
Role Petitioner
Status Active
Name SUNTRUST BANKS, INC.
Role Respondent
Status Active
Name Florida Department of Revenue
Role Respondent
Status Active
Representations MARK HAMILTON
Name Tera Carnes
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations CARRIE R. MCNAIR
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 04/06/2018.Petition for Writ of Habeas CorpusIn response to the above petition, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2018-04-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Placed with file
On Behalf Of R.E.
Docket Date 2018-03-16
Type Disposition
Subtype Habeas Corpus DY
Description DISP-HABEAS CORPUS DY ~ The petition for writ of habeas corpus is hereby denied. See Jones v. Fla. Parole Comm'n, 48 So. 3d 704, 710 (Fla. 2010); Sneed v. Mayo, 69 So. 2d 653, 654 (Fla. 1954). No rehearing will be entertained by this Court.
Docket Date 2018-03-09
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of R.E.
Docket Date 2018-02-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-02-22
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2018-02-22
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ **Contains driver's license number and minor child's name**
On Behalf Of R.E.
R. E. VS T. L. C. AND DEPARTMENT OF REVENUE 2D2017-1026 2017-03-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-DR-5260

Parties

Name R. E., LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name T.L.C LLC
Role Appellee
Status Active
Representations CARRIE R. MC NAIR, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The petition for writ of habeas corpus is hereby denied. See Jones v. Fla.Parole Comm’n, 48 So. 3d 704, 710 (Fla. 2010); Sneed v. Mayo, 69 So. 2d 653,654 (Fla. 1954). No rehearing will be entertained by this Court.PARIENTE, LEWIS, QUINCE, CANADY, and POLSTON, JJ., concur.
Docket Date 2018-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-02-21
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-02-05
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2017-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of R. E.
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. E.
Docket Date 2017-09-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of T. L. C.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within three days.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of T. L. C.
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's "motion for extension of time to file answer brief; request to accept motion as timely filed" are granted. The motion is deemed timely filed, and the answer brief shall be served and filed within ten days from the date of this order.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of T. L. C.
Docket Date 2017-08-29
Type Response
Subtype Reply
Description REPLY ~ APPELLANT REPLY TO RESPONSE: AND OBJECTIONS
On Behalf Of R. E.
Docket Date 2017-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R. E.
Docket Date 2017-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF 07/28/17
On Behalf Of T. L. C.
Docket Date 2017-08-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. E.
Docket Date 2017-07-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days of this order.
Docket Date 2017-06-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ Appellant's motion for leave to file amended initial brief is denied, and the "second amended initial brief" served with his motion is stricken. Appellee's request to accept as timely-filed its response to appellant's motion is granted, and the response is accepted. Appellant's objection to appellee's request is noted. Appellant's motion to disqualify opposing counsel is denied.
Docket Date 2017-05-25
Type Response
Subtype Reply
Description REPLY ~ APPELLANT REPLY TO RESPONSE: IN OPPOSITION OF REQUEST
On Behalf Of R. E.
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S MAY 4, 2017 ORDER; REQUEST TO ACCEPTRESPONSE AS TIMELY FILED
On Behalf Of T. L. C.
Docket Date 2017-05-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion for leave to file amended initial brief.
Docket Date 2017-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY OPPOSING COUNSEL
On Behalf Of R. E.
Docket Date 2017-05-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF OPPOSING COUNSEL CONFLICT OF INTEREST - PS ROBERT EUGENE
On Behalf Of R. E.
Docket Date 2017-05-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MISCELLANEOUS MOTION TO DISQUALIFY OPPOSING COUNSEL - BRIEF IN SUPPORT OF MOTION TO DISQUALIFY OPPOSING COUNSEL
On Behalf Of R. E.
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. L. C.
Docket Date 2017-04-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix ~ SECOND AMENDED INITIAL BRIEF
On Behalf Of R. E.
Docket Date 2017-04-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of R. E.
Docket Date 2017-04-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of R. E.
Docket Date 2017-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to correct scrivener's error is denied without prejudice to file and serve an amended initial brief within 15 days from the date of this order that includes the pages referred to in the motion.
Docket Date 2017-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT SCRIVENER'S ERROR
On Behalf Of R. E.
Docket Date 2017-03-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of R. E.
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for answer brief
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of R. E.

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884857302 2020-05-03 0491 PPP 2818 BAY SIDE DR, NEW SMYRNA BEACH, FL, 32168-5486
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-5486
Project Congressional District FL-07
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10395.91
Forgiveness Paid Date 2021-02-25
7811968503 2021-03-06 0491 PPS 2818 Bay Side Dr, New Smyrna Beach, FL, 32168-5486
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-5486
Project Congressional District FL-07
Number of Employees 3
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10356.07
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State