Search icon

JAMES REED, LLC - Florida Company Profile

Company Details

Entity Name: JAMES REED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES REED, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L14000072114
FEI/EIN Number 46-5575932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4658 HALL ROAD, ORLANDO, FL, 32817, US
Mail Address: 4658 HALL ROAD, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES REED LLC 401 K PROFIT SHARING PLAN TRUST 2014 465575932 2015-07-29 JAMES REED LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 4076777496
Plan sponsor’s address 4658 HALL ROAD, ORLANDO, FL, 32817

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JAMES REED
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REED JAMES Managing Member 4658 HALL ROAD, ORLANDO, FL, 32817
SOLUTIONS GROUP ACCOUNTING FIRM INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Solutions Group Accounting Firm LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1275 LAKE HEATHROW LANE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Solutions Group Accounting Firm Inc -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JAMES REED VS STATE OF FLORIDA 5D2022-2935 2022-12-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-306146-CFDB

Parties

Name JAMES REED, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED; MAILBOX 08/14/23
On Behalf Of James Reed
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-08-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 07/01/23; STRICKEN PER 8/1 ORDER
On Behalf Of James Reed
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.6/13 OTSC IS DISCHARGED
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 06/21/23
On Behalf Of James Reed
Docket Date 2023-06-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ W/I 15 DAYS
Docket Date 2023-05-24
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DYS; DISCHARGED PER 7/12 ORDER
Docket Date 2023-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1157 PAGES
On Behalf Of James Reed
Docket Date 2023-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 4/17/23; OTSC DISCHARGED
Docket Date 2023-03-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-02-23
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 15 DYS SHOW CAUSE RE: ROA AND FAILURE TO COMPLY WITH THIS COURT'S 2/2 ORDER
Docket Date 2023-02-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-02-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-01-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL PROCEED AS TO THE TRIAL COURT’S “FINAL ORDER DENYING DEFENDANT’S MOTIONS FOR POST-CONVICTION RELIEF,” RENDERED DECEMBER 14, 2022. THIS COURT’S ORDER TO SHOW CAUSE OF DECEMBER 14, 2022, IS DISCHARGED.
Docket Date 2022-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ENVELOPE 12/23/22
On Behalf Of James Reed
Docket Date 2022-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ENVELOPE DATE: 12/09/2022
JAMES MITCHEL REED VS STATE OF FLORIDA 5D2018-0447 2018-02-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-306146-CFDB

Parties

Name JAMES REED, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. FRANK MARRIOTT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-03-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-365 STYLE CASE NAME CHANGED
Docket Date 2018-03-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-365 CASE DISMISSED
Docket Date 2018-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/2
On Behalf Of James Reed
Docket Date 2018-03-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-03-02
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ MAILBOX 2/26/18
Docket Date 2018-02-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-02-09
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 2/5/18
On Behalf Of James Reed
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES REED VS STATE OF FLORIDA 5D2016-1801 2016-05-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-306146-CFDB

Parties

Name JAMES REED, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name HON. FRANK MARRIOTT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ COMM REPORT PER 6/27 ORDER
Docket Date 2016-06-27
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2016-05-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS
Docket Date 2016-05-25
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 5/20/16
On Behalf Of James Reed
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JAMES REED VS STATE OF FLORIDA 2D2015-3904 2015-09-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 11-1166

Parties

Name JAMES REED, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAWN A. TIFFIN, A. A. G.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JAMES REED
Docket Date 2015-09-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of HIGHLANDS CLERK
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAIL BOX RULE. VH
On Behalf Of JAMES REED
Docket Date 2015-09-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JAMES MITCHEL REED VS STATE OF FLORIDA 5D2014-4178 2014-11-19 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-306776-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-306786-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-306690-CFDB

Parties

Name JAMES REED, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2015-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-02-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOT TO W/DRAW PETITION"
On Behalf Of James Reed
Docket Date 2014-12-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS
Docket Date 2014-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2014-12-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2014-12-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ "AFFIDAVIT OF INDIGENCY" - PS James Mitchel Reed 915398
Docket Date 2014-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2014-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-11-19
Type Petition
Subtype Petition
Description Petition Filed ~ ENVELOPE DATED 11-17-14
On Behalf Of James Reed
Docket Date 2014-11-19
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State