Search icon

REORG, LLC

Company Details

Entity Name: REORG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: L13000078712
FEI/EIN Number 46-2945411
Address: 201 Alhambra Circle, CORAL GABLES, FL, 33134, US
Mail Address: 201 Alhambra Circle, 16D, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED CORPORATE SERVICES LLC Agent

President

Name Role Address
Sanchez-Medina Roland Jr. President 201 Alhambra Circle, Coral Gables, FL, 33134

Vice President

Name Role Address
Sanchez-Medina Roland Jr. Vice President 201 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2024-07-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000256619
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 201 Alhambra Circle, Suite 1205, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-04-01 201 Alhambra Circle, Suite 1205, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 REGISTERED CORPORATE SERVICES LLC No data
LC AMENDED AND RESTATED ARTICLES 2020-03-26 No data No data

Court Cases

Title Case Number Docket Date Status
TUI Bayside LLC, Appellant(s), v. Reorg LLC, Appellee(s). 3D2024-2296 2024-12-23 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2047-CA-01

Parties

Name TUI BAYSIDE LLC
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name REORG, LLC
Role Appellee
Status Active
Representations Christopher Noel Johnson, Juan Carlos Martinez, Mitchell W Mandler
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 2, 2025.
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TUI Bayside LLC
View View File

Documents

Name Date
Merger 2024-07-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
LC Amended and Restated Art 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State