Search icon

REAL ESTATE SOLUTIONS HOME SELLERS LLC

Company Details

Entity Name: REAL ESTATE SOLUTIONS HOME SELLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: L10000038167
FEI/EIN Number 274451323
Address: 1648 TAYLOR RD, SUITE 411, PORT ORANGE, FL, 32128, US
Mail Address: 1648 TAYLOR RD, SUITE 411, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HELMICK MARIA Agent 1648 TAYLOR RD, PORT ORANGE, FL, 32128

Managing Member

Name Role Address
HELMICK MARIA Managing Member 1648 TAYLOR ROAD #411, PORT ORANGE, FL, 32128

Manager

Name Role Address
DEAN TYLER Manager 1648 TAYLOR RD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1648 TAYLOR RD, SUITE 411, PORT ORANGE, FL 32128 No data
LC AMENDMENT 2015-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-04 HELMICK, MARIA No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 1648 TAYLOR RD, SUITE 411, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2011-02-18 1648 TAYLOR RD, SUITE 411, PORT ORANGE, FL 32128 No data
LC AMENDMENT 2010-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
Viera East Golf Course District Association, Inc., Appellant(s) v. Real Estate Solutions Home Sellers, LLC, Appellee(s). 5D2024-1015 2024-04-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-048787

Parties

Name VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robert Manning
Name REAL ESTATE SOLUTIONS HOME SELLERS LLC
Role Appellee
Status Active
Representations Michael Paul Kelton
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; MOT GRANTED; AB ACKNOWLEDGED
View View File
Docket Date 2024-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/30
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/9
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 880 pages
On Behalf Of Brevard Clerk
Docket Date 2024-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/12/2024
Docket Date 2025-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 1/8
On Behalf Of Viera East Golf Course District Association, Inc.
REAL ESTATE SOLUTIONS HOME SELLERS, LLC VS VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC. 5D2018-3569 2018-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-048787

Parties

Name REAL ESTATE SOLUTIONS HOME SELLERS LLC
Role Appellant
Status Active
Representations Michael P. Kelton
Name VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert N. Manning
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT TO SROA DENIED
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2020-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ DENIED PER 2/3 ORDER
On Behalf Of VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Docket Date 2020-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 1/3 OPIN AND 1/3 ORDER ON FEES
On Behalf Of VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S 4/22/19 MOT FOR ATTY FEES IS GRANTED; AE'S 4/25/19 MOT FOR ATTY FEES IS DENIED
Docket Date 2020-01-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/12
Docket Date 2019-05-13
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 VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Docket Date 2019-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED ONLY AS TO LT'S ORDER GRANTING MTN/DETERMINE MOOTNESS.
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26 ORDER
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-04-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Docket Date 2019-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Docket Date 2019-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOT TO ALLOW OA"
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ IB ACCEPTED. 3/18 OTSC DISCHARGED.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER AND MOT TO ACCEPT BRIEF AS TIMELY
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/15
Docket Date 2019-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk Brevard
Docket Date 2018-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL P. KELTON 0021756
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2018-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL P. KELTON 0021756
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2018-11-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/18
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LINDA JIAORONG SKELTON VS REAL ESTATE SOLUTIONS HOME SELLERS, LLC AND ROBERT HELMICK, AS MANAGER OF REAL ESTATE SOLUTIONS HOME SELLERS, LLC AND INDIVIDUALLY 5D2018-3159 2018-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30938-CICI

Parties

Name LINDA JIAORONG SKELTON
Role Appellant
Status Active
Name ROBERT HELMICK
Role Appellee
Status Active
Name REAL ESTATE SOLUTIONS HOME SELLERS LLC
Role Appellee
Status Active
Representations Michael P. Kelton
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ M/REHEARING EN BANC STRICKEN
Docket Date 2019-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ 7/18 AB ACCEPTED. 7/22 & 7/30 MTN/STRIKE DENIED. 7/31 MTN/SUP ROA DENIED.
Docket Date 2019-07-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT STRIKE
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-07-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND REQUEST FOR SANCTIONS
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 7/23 ORDER
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-07-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA/CROSS-AE W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-07-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RELATED MOT FOR SANCTIONS THERETO
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/17
Docket Date 2019-06-17
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 REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/17
Docket Date 2019-05-17
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 REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2019-04-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-04-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB DUE W/I 10 DYS.
Docket Date 2019-04-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE W/I 30 DYS.
Docket Date 2019-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
Docket Date 2019-02-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/19
Docket Date 2018-12-10
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 2018-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 356 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-10-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ WITHDRAWN PER 10/26 NOTICE
Docket Date 2018-10-26
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF 10/26 COURT REPT ACK LETTER
Docket Date 2018-10-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 10/11/18
On Behalf Of REAL ESTATE SOLUTIONS HOME SELLERS, LLC
Docket Date 2018-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/8/18
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINDA JIAORONG SKELTON
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA 3/4/19
Docket Date 2019-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LINDA JIAORONG SKELTON

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State