Search icon

R.E. SUPPORT SERVICE, LLC

Company Details

Entity Name: R.E. SUPPORT SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: L08000101475
FEI/EIN Number 263636867
Address: 125 w new haven ave, MELBOURNE, FL, 32901, US
Mail Address: 125 W New Haven Ave, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GEACH TERASSA Agent 125 W New Haven Ave, Melbourne, FL, 32901

Manager

Name Role Address
Kandell Tracey Manager 125 W New Haven Ave, MELBOURNE, FL, 32901
Geach Terassa Manager 125 W New Haven Ave, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 125 W New Haven Ave, Melbourne, FL 32901 No data
REINSTATEMENT 2023-10-16 No data No data
CHANGE OF MAILING ADDRESS 2023-10-16 125 w new haven ave, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2023-10-16 GEACH, TERASSA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 125 w new haven ave, MELBOURNE, FL 32901 No data
LC AMENDMENT 2009-11-18 No data No data

Court Cases

Title Case Number Docket Date Status
SANDRA KANE KARWEL VS R.E. SUPPORT SERVICE, LLC 5D2016-3861 2016-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-029797-X

Parties

Name SANDRA KANE KARWEL
Role Appellant
Status Active
Name R.E. SUPPORT SERVICE, LLC
Role Appellee
Status Active
Representations Allan P. Whitehead, James D. Henderson, Carl Wasileski, GREGORY SCOTT HANSEN
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-04
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-08-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SANDRA KANE KARWEL
Docket Date 2017-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.E. SUPPORT SERVICE, LLC
Docket Date 2017-03-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 3/16 MTN/EOT GRANTED; AB DUE 4/4.
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR MOT TO STRIKE IB
On Behalf Of R.E. SUPPORT SERVICE, LLC
Docket Date 2017-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of R.E. SUPPORT SERVICE, LLC
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.E. SUPPORT SERVICE, LLC
Docket Date 2017-03-01
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2017-02-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL EITHER FILE AN AMEND RESPONSE OR THE INIT BRF
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE PER 12/29 ORDER
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED 12/30
Docket Date 2016-11-29
Type Order
Subtype Order
Description ORD-Moot ~ AA'S 11/27 MOT EOT IS MOOT
Docket Date 2016-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: INSOLVENCY
Docket Date 2016-11-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY ~ CLERK'S NTC OF INABILITY TO DETERMINE INDIGENT STATUS; FILED 11/23/16
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ TO PAY FILING FEE
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
Docket Date 2016-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/4/16
On Behalf Of SANDRA KANE KARWEL
Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State