Search icon

JORGE REYES LLC

Company Details

Entity Name: JORGE REYES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Jun 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2014 (11 years ago)
Document Number: L14000056267
Address: 7625 HARBOR BEND CIR., ORLANDO, FL 32822
Mail Address: 7625 HARBOR BEND CIR., ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REYES, JORGE Agent 7625 HARBOR BEND CIR, ORLANDO, FL 32822

Manager

Name Role Address
REYES, JORGE Manager 7625 HARBOR BEND CIR., ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-06-27 No data No data

Court Cases

Title Case Number Docket Date Status
JORGE REYES, VS JORGE COSCULLUELA, 3D2021-0127 2021-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18399

Parties

Name JORGE REYES LLC
Role Appellant
Status Active
Representations JASON KLEIN
Name JORGE COSCULLUELA
Role Appellee
Status Active
Representations JONAH M. WOLFSON
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on April 30, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2021-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 21, 2021.
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of JORGE REYES
Docket Date 2021-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE REYES
Docket Date 2021-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of JORGE COSCULLUELA
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORGE COSCULLUELA
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE COSCULLUELA
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 Days to 07/26/2021
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE COSCULLUELA
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 Days to 07/17/2021
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 Days to 07/06/2021
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE COSCULLUELA
Docket Date 2021-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE REYES
Docket Date 2021-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JORGE REYES
Docket Date 2021-04-15
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 JORGE REYES
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/01/2021
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE REYES
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/16/2021
Docket Date 2021-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORGE COSCULLUELA
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
LC Voluntary Dissolution 2014-06-27
Florida Limited Liability 2014-04-07

Date of last update: 22 Jan 2025

Sources: Florida Department of State