Search icon

RELIABLE LIENS LLC

Company Details

Entity Name: RELIABLE LIENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: L15000001394
FEI/EIN Number 47-2770007
Address: 393 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 393 WESTWARD DR, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER KRYSTLE Agent 393 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166

President

Name Role Address
ALEXANDER KRYSTLE President PO BOX 661032, MIAMI SPRINGS, FL, 33266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 393 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 393 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 393 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 No data
LC AMENDMENT 2015-10-19 No data No data
LC AMENDMENT 2015-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-27 ALEXANDER, KRYSTLE No data
LC AMENDMENT 2015-01-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000082214 ACTIVE 2017-003648-CA-01 MIAMI-DADE CIRCUIT COURT 2023-02-28 2028-03-01 $26555.10 SANTANDER CONSUMER USA INC., 5201 RUFE SNOW DRIVE, NORTH RICHLAND HILLS, TX 76180
J19000198349 LAPSED 2017-CC-000786 CC 19TH JC INDIAN RIVER CNTY 2018-04-09 2024-03-19 $13,550.00 SANTANDER CONSUMER USA INC., 1601 ELM STREET, SUITE 800, DALLAS, TX 75201

Court Cases

Title Case Number Docket Date Status
RELIABLE LIENS, LLC, VS REGIONAL ACCEPTANCE CORP., 3D2018-2057 2018-10-11 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
17-9060

Parties

Name RELIABLE LIENS LLC
Role Appellant
Status Active
Representations PAUL E. WILSON
Name REGIONAL ACCEPTANCE CORP.
Role Appellee
Status Active
Representations WILLIAM J. DENIUS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated October 19, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED. ORDER APPEALED NOT ATTACHED.
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-19
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDERS APPEALED NOT ATTACHED.
On Behalf Of RELIABLE LIENS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
LC Amendment 2015-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State