Search icon

ROBERT REYNOLDS, LLC

Company Details

Entity Name: ROBERT REYNOLDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Dec 2014 (10 years ago)
Date of dissolution: 21 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L14000187817
FEI/EIN Number 47-2587450
Address: 4370 LAZIO WAY #802, FORT MYERS, FL 33901
Mail Address: 4370 LAZIO WAY #802, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Reynolds, Robert Agent 4370 LAZIO WAY #802, FORT MYERS, FL 33901

Authorized Member

Name Role Address
REYNOLDS, ROBERT E Authorized Member 4370 LAZIO WAY #802, FORT MYERS, FL 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-19 Reynolds, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 4370 LAZIO WAY #802, FORT MYERS, FL 33901 No data

Court Cases

Title Case Number Docket Date Status
SIDONIO A. MARTINS VS PETER REX 2D2023-2201 2023-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-006414

Parties

Name SIDONIO A. MARTINS
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., LISHA BOWEN, ESQ., TOM B. STATHOPOULOS, ESQ.
Name PETER REX
Role Appellee
Status Active
Representations J. CARTER ANDERSEN, ESQ., BRYAN D. HULL, ESQ., HAROLD D. HOLDER, ESQ.
Name ROBERT REYNOLDS, LLC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIDONIO A. MARTINS
Docket Date 2024-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SETTLEMENT
On Behalf Of SIDONIO A. MARTINS
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by March 19, 2024.
Docket Date 2024-03-14
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 SIDONIO A. MARTINS
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by March 14, 2024.
Docket Date 2024-03-04
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 SIDONIO A. MARTINS
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by March 4, 2024.
Docket Date 2024-01-31
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 SIDONIO A. MARTINS
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 2, 2024.
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S CERTIFICATE OF CONFERRAL REGARDING APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SIDONIO A. MARTINS
Docket Date 2023-12-18
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 SIDONIO A. MARTINS
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER REX
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 6133 PAGES ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 11, 2023, order to show cause is hereby discharged.
Docket Date 2023-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SIDONIO A. MARTINS
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIDONIO A. MARTINS
Docket Date 2023-10-11
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 10/13/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-19
Florida Limited Liability 2014-12-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State