Search icon

ANTHONY REISER L.L.C.

Company Details

Entity Name: ANTHONY REISER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000065128
FEI/EIN Number 82-1001832
Address: 1519 PACAYA COVE, NAPLES, FL, 34119, US
Mail Address: 1519 PACAYA COVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REISER ANTHONY DSR. Agent 1519 PACAYA COVE, NAPLES, FL, 34119

Manager

Name Role Address
REISER ANTHONY DSR. Manager 1519 PACAYA COVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY REISER VS ALISSA REISER 6D2023-0231 2022-01-27 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-DR-002150

Parties

Name ANTHONY REISER L.L.C.
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ.
Name ALISSA REISER
Role Appellee
Status Active
Representations RUSSELL KNIGHT, ESQ., MICHAEL M. SHEMKUS, ESQ.
Name HON. KYLE S. COHEN
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY REISER
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ALISSA REISER
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALISSA REISER
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of ALISSA REISER
Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ OA DISPENSED WITH
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ REMOTE (ZOOM) ORAL ARGUMENTThe Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on March 21, 2023, at 9:00 am. Oral arguments are currently scheduled before judges Carrie Ann Wozniak, Keith F. White, and Joshua A. Mize.No later than fourteen (14) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party’s behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
On Behalf Of ALISSA REISER
Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY REISER
Docket Date 2023-02-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANTHONY REISER
Docket Date 2022-09-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ "Appellee's Motion to Strike Portion of Appellant's Reply Brief, or, in the Alternative, to Grant Leave to File a Sur-reply Brief" is denied. However, appellee's argument in the motion that appellant raised a new argument for the first time in the reply brief is noted for consideration by the merits panel.
Docket Date 2022-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEPORTION OF APPELLANT'S REPLY BRIEF, OR, IN THEALTERNATIVE, TO GRANT LEAVE TO FILE A SURREPLY BRIEF
On Behalf Of ALISSA REISER
Docket Date 2022-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST THAT ARGUMENT BE CONDUCTED BY VIDEO
On Behalf Of ALISSA REISER
Docket Date 2022-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTHONY REISER
Docket Date 2022-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/7/22
On Behalf Of ANTHONY REISER
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ COHEN - 583 PAGES
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ANTHONY REISER
Docket Date 2022-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANTHONY REISER
ANTHONY REISER VS ALISSA REISER 2D2022-0277 2022-01-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-DR-002150

Parties

Name ANTHONY REISER L.L.C.
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ.
Name ALISSA REISER
Role Appellee
Status Active
Representations RUSSELL KNIGHT, ESQ., Michael M. Shemkus, Esq.
Name HON. KYLE S. COHEN
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTHONY REISER
Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY REISER
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALISSA REISER
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ALISSA REISER
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of ALISSA REISER
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY REISER
Docket Date 2022-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/7/22
On Behalf Of ANTHONY REISER
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ COHEN - 583 PAGES
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTHONY REISER
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANTHONY REISER
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANTHONY REISER
Docket Date 2022-09-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ "Appellee's Motion to Strike Portion of Appellant's Reply Brief, or, in the Alternative, to Grant Leave to File a Sur-reply Brief" is denied. However, appellee's argument in the motion that appellant raised a new argument for the first time in the reply brief is noted for consideration by the merits panel.
Docket Date 2022-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEPORTION OF APPELLANT'S REPLY BRIEF, OR, IN THEALTERNATIVE, TO GRANT LEAVE TO FILE A SURREPLY BRIEF
On Behalf Of ALISSA REISER
Docket Date 2022-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST THAT ARGUMENT BE CONDUCTED BY VIDEO
On Behalf Of ALISSA REISER
Docket Date 2022-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
8317 LAUREL LAKE WAY TRUST VS J P MORGAN CHASE BANK, NATIONAL ASSOC., ET AL 2D2020-0449 2020-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-4503

Parties

Name 8317 LAUREL LAKE WAY TRUST
Role Appellant
Status Active
Representations LAURIE HANNAN - ANTON, ESQ.
Name LAUREL LAKE HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Representations Andrew Shea Provost
Name TRIBAL ASSOCIATES GROUP AS TRSUTEE
Role Appellee
Status Active
Name UNKNOWN TENANTS/OWNERS
Role Appellee
Status Active
Name ANTHONY REISER L.L.C.
Role Appellee
Status Active
Name ALISSA MARIE NICKOLL - BOLOGNESE
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name THE LAND TRUST COMPANY
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, NATIONAL ASSOC.
Role Appellee
Status Active
Representations WILLIAM D. MUELLER, ESQ., SHEREE EDWARDS, ESQ., ELLIOT B. KULA, ESQ., W. AARON DANIEL, ESQ., PAUL J. SODHI, ESQ.

Docket Entries

Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s February 7, 2020, fee order.
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Sleet, and Smith
Docket Date 2020-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 662 PAGES
Docket Date 2020-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J P MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2020-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 8317 LAUREL LAKE WAY TRUST
ALISSA REISER VS ANTHONY REISER 2D2014-1546 2014-04-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-2150-DR

Parties

Name ALISSA REISER
Role Appellant
Status Active
Name ANTHONY REISER L.L.C.
Role Appellee
Status Active
Representations ANTONIO FAGA, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Northcutt and Wallace
Docket Date 2014-06-03
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD GREIDER
Docket Date 2014-04-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-04-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-04-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALISSA REISER

Documents

Name Date
ANNUAL REPORT 2018-05-31
Florida Limited Liability 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State