Search icon

REBECCA JAMES LLC

Company Details

Entity Name: REBECCA JAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2013 (11 years ago)
Document Number: L13000163468
FEI/EIN Number 46-4158857
Address: 1633 Colleen Street, SARASOTA, FL, 34231, US
Mail Address: 1633 Colleen Street, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DAHMEN REBECCA J Agent 1633 Colleen Street, SARASOTA, FL, 34231

Manager

Name Role Address
DAHMEN REBECCA J Manager 1633 Colleen Street, SARASOTA, FL, 34231
SCOTT JAMES JR. Manager 1633 Colleen Street, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052520 TROPICALITY ACTIVE 2014-05-30 2029-12-31 No data 1633 COLLEEN STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1633 Colleen Street, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2016-03-09 1633 Colleen Street, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 1633 Colleen Street, SARASOTA, FL 34231 No data

Court Cases

Title Case Number Docket Date Status
NEIL ENERSON VS CHARLES DETTLING, INDIVIDUALLY AND AS EXECUTOR OF THE ESTATE OF PHILIP ROSE, GARRY JAMES, AND REBECCA JAMES 5D2018-3556 2018-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-00719

Parties

Name NEIL ENERSON
Role Appellant
Status Active
Representations JAY DAIGNEAULT
Name CHARLES DETTLING
Role Appellee
Status Active
Representations RYAN CHRISTOPHER HASANBASIC, Burks A. Smith, III, PAUL R. FOWKES, Christopher Shand, ANDREW P. CAMPBELL, TODD CAMPBELL, Scot E. Samis, STEPHEN D. WADSWORTH
Name REBECCA JAMES LLC
Role Appellee
Status Active
Name GARY JAMES
Role Appellee
Status Active
Name ESTATE OF PHILIP ROSE
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/17
Docket Date 2019-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 11/14/19 ORAL ARGUMENT IS CANCELED
Docket Date 2019-08-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2019-08-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2019-08-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ AMENDED
On Behalf Of CHARLES DETTLING
Docket Date 2019-08-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 8/16 PRO HAC VICE STRICKEN
Docket Date 2019-08-16
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of CHARLES DETTLING
Docket Date 2019-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
On Behalf Of CHARLES DETTLING
Docket Date 2019-08-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEIL ENERSON
Docket Date 2019-05-28
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 NEIL ENERSON
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-05-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2019-05-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of CHARLES DETTLING
Docket Date 2019-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ PRO HAC VICE FEE W/IN 10 DAYS
Docket Date 2019-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ RE TODD CAMPBELL; RECEIVED FEE 5/24/19
On Behalf Of CHARLES DETTLING
Docket Date 2019-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES DETTLING
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/1- FOR AE, CHARLES DETTLING, INDIVIDUALLY
On Behalf Of CHARLES DETTLING
Docket Date 2019-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ JUDICIAL NOTICE GRANTED
Docket Date 2019-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20 ORDER
On Behalf Of NEIL ENERSON
Docket Date 2019-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES DETTLING
Docket Date 2019-03-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- REQUEST FOR JUDICIAL NOT
Docket Date 2019-03-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of CHARLES DETTLING
Docket Date 2019-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, GARRY JAMES, REBECCA JAMES, AND CHARLES DETTLING ON BEHALF OF THE ESTATE OF PHILIP ROSE
On Behalf Of CHARLES DETTLING
Docket Date 2019-03-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2019-03-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of CHARLES DETTLING
Docket Date 2019-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CHARLES DETTLING
Docket Date 2019-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/3
On Behalf Of CHARLES DETTLING
Docket Date 2019-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEIL ENERSON
Docket Date 2019-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEIL ENERSON
Docket Date 2019-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1068 PAGES
Docket Date 2019-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of NEIL ENERSON
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/1/19
Docket Date 2019-01-16
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 NEIL ENERSON
Docket Date 2018-11-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOT E. SAMIS 651753
On Behalf Of CHARLES DETTLING
Docket Date 2018-11-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES DETTLING
Docket Date 2018-11-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PAUL R. FOWKES 723886
On Behalf Of CHARLES DETTLING
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES DETTLING
Docket Date 2018-11-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED - AA JAY DAIGNEAULT 0025859
On Behalf Of NEIL ENERSON
Docket Date 2018-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAY DAIGNEAULT 0025859
On Behalf Of NEIL ENERSON
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/8/18
On Behalf Of NEIL ENERSON
Docket Date 2018-11-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State