Entity Name: | DOUGLAS REED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUGLAS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Dec 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000260049 |
FEI/EIN Number |
82-3815277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 LANCELOT DR, PALM COAST, FL, 32137 |
Mail Address: | 101 PALM HARBOR PARKWAY UNIT 404-A, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED DOUGLAS A | Managing Member | 101 PALM HARBOR PARKWAY UNIT 404-A, PALM COAST, FL, 32137 |
LCI TAXES | Agent | 2729 E MOODY BLVD STE 101, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000482996 | TERMINATED | 1000000901799 | FLAGLER | 2021-09-14 | 2031-09-22 | $ 522.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000331304 | TERMINATED | 1000000825471 | FLAGLER | 2019-05-02 | 2029-05-08 | $ 568.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS REED, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). | 6D2024-1120 | 2024-06-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOUGLAS REED LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Criminal Appeals DAB Attorney General |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Patricia L. Strowbridge |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | DOUGLAS REED |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order to Supplement Petition |
Description | Petitioner shall supplement the petition for writ of mandamus within twenty days with a notice identifying the date and title of the filing on which a ruling from the lower tribunal is sought pursuant to Florida Rule of Appellate Procedure 9.100(e). Failure to comply with this order will result in dismissal of the petition without further notice. |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | TRANSFER ORDER |
Docket Date | 2024-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-05 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus Transferred from Orange County Circuit Court |
On Behalf Of | DOUGLAS REED |
Docket Date | 2024-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | DOUGLAS REED |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-009327-A-O |
Parties
Name | DOUGLAS REED LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL |
Name | Hon. Luis Fernando Calderon |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-10 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2023-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DOUGLAS REED |
Docket Date | 2023-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court. |
View | View File |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - PCA |
View | View File |
Docket Date | 2023-08-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 166 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-07-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-011091-O |
Parties
Name | DOUGLAS REED LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Whitney Brown Hartless |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2021-08-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "MOTION FOR LEAVE TO AMEND DEFENDENT'S PREVIOUS MOTION FOR REHEARING AND CLARIFICATION; MAILBOX 8/9/21 |
On Behalf Of | Douglas Reed |
Docket Date | 2021-08-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2021-07-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 7/16/21 |
On Behalf Of | Douglas Reed |
Docket Date | 2021-07-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-05-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2021-04-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ MAILBOX 4/12/21 |
On Behalf Of | Douglas Reed |
Docket Date | 2021-04-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ W/I 15 DAYS |
Docket Date | 2021-03-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 3/26/21 |
On Behalf Of | Douglas Reed |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITAIL BRF BY 3/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED |
Docket Date | 2021-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 1/28/21 |
On Behalf Of | Douglas Reed |
Docket Date | 2020-12-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 28 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 12/08/2020 |
On Behalf Of | Douglas Reed |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2020-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2020-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-009327-O |
Parties
Name | DOUGLAS REED LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Luis Fernando Calderon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PET TRANSFERRED TO LT |
Docket Date | 2020-11-05 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TO ORANGE COUNTY |
Docket Date | 2020-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2020-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 11/02/20 |
On Behalf Of | Douglas Reed |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-009327-A-O |
Parties
Name | DOUGLAS REED LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Marjorie Vincent-Tripp |
Name | Hon. Jenifer M. Harris |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-06-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2020-05-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 5/19/20 |
On Behalf Of | Douglas Reed |
Docket Date | 2020-05-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-04-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB - NO AB |
On Behalf Of | State of Florida |
Docket Date | 2020-04-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ AMENDED; MAILBOX 4/7/20 |
On Behalf Of | Douglas Reed |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT |
Docket Date | 2020-03-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 3/24/20; STRICKEN PER 3/30 ORDER |
On Behalf Of | Douglas Reed |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB |
Docket Date | 2020-03-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ "APPEALING DENIAL OF POST-CONVICTION RELIEF TO CORRECT ILLEGAL SENTENCING & INEFFECTIVE ASSISTANCE"; MAILBOX 2/19/20; STRICKEN PER 3/3 ORDER |
On Behalf Of | Douglas Reed |
Docket Date | 2020-01-31 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT OF SVC 1/16/20 |
Docket Date | 2020-01-23 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2020-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 1/16/20 |
On Behalf Of | Douglas Reed |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-009327-A-O |
Parties
Name | DOUGLAS REED LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Jenifer M. Harris |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNTIMELY MOTION FOR REHEARING |
On Behalf Of | Douglas Reed |
Docket Date | 2018-09-04 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 8/30/18 |
On Behalf Of | Douglas Reed |
Docket Date | 2018-08-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-04-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AS UNTIMELY AND UNAUTHORIZED |
Docket Date | 2019-04-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR CLARIFICATION; MAILBOX 4/8/19; STRICKEN PER 4/15 ORDER |
On Behalf Of | Douglas Reed |
Docket Date | 2018-10-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ OR CLARIFICATION |
Docket Date | 2018-05-31 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2018-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 5/23/18 |
On Behalf Of | Douglas Reed |
Docket Date | 2018-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CA-6897 |
Parties
Name | PAMELA REED |
Role | Appellant |
Status | Active |
Name | DOUGLAS REED LLC |
Role | Appellant |
Status | Active |
Name | LAKEVIEW LOAN SERVICING, L L C |
Role | Appellee |
Status | Active |
Representations | ADAM J. KNIGHT, ESQ., JACQUELINE SIMMS - PETREDIS, ESQ., FLORIDA FORECLOSURE ATTORNEYS |
Name | HON. REX MARTIN BARBAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-09-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LAKEVIEW LOAN SERVICING, L L C |
Docket Date | 2019-06-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE'S STATUS REPORT |
On Behalf Of | LAKEVIEW LOAN SERVICING, L L C |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The parties shall file status reports on the bankruptcy stay in case 8:18-bk-1894, United States Bankruptcy Court, Middle District of Florida, within 10 days of the date of this order. |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. However, the stay recognized by this court on July 2, 2018, remains in effect. The parties are requested to provide this court with individual reports or a joint report on the stay recognized by this court's July 2, 2018, order. |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a). |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDER |
Docket Date | 2018-10-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Appellants shall proceed pro se without prejudice to retaining new counsel who must file a notice of appearance in this court. The stay recognized by this court's July 2, 2018, order remains in effect. |
Docket Date | 2018-09-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | DOUGLAS REED |
Docket Date | 2018-09-04 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ Attorney Mark Stopa has filed a motion to withdraw as counsel for the Appellants. The motion provides that Attorney Richard Mockler and Stay in My Home, P.A., have filed a notice of appearance. However, Attorney Mockler and Stay in My Home, P.A., have not filed such a notice in this appeal. Further, Attorney Stopa's motion does not comply with Florida Rule of Appellate Procedure 9.440(b) with respect to providing the address of the client. See also Fla. R. Jud. Admin. 2.516(b)(1)(C), (b)(2). Accordingly, attorney Stopa's motion to withdraw is denied without prejudice to filing an amended motion that complies with Florida Rule of Appellate Procedure 9.440(b). |
Docket Date | 2018-08-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | DOUGLAS REED |
Docket Date | 2018-07-02 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2018-06-19 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | DOUGLAS REED |
Docket Date | 2018-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. The appellee's objection is noted. |
Docket Date | 2018-05-30 |
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 | DOUGLAS REED |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 05/30/18 |
On Behalf Of | DOUGLAS REED |
Docket Date | 2018-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 04/29/18 |
On Behalf Of | DOUGLAS REED |
Docket Date | 2018-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BARBAS - REDACTED - 452 PAGES |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 3/30/18 |
On Behalf Of | DOUGLAS REED |
Docket Date | 2018-01-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DOUGLAS REED |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellee's motion for mediation is denied. |
Docket Date | 2018-01-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION FOR MEDIATION |
On Behalf Of | LAKEVIEW LOAN SERVICING, L L C |
Docket Date | 2018-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAKEVIEW LOAN SERVICING, L L C |
Docket Date | 2017-12-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DOUGLAS REED |
Docket Date | 2017-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-9327-A-O |
Parties
Name | DOUGLAS REED LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Marjorie Vincent-Tripp |
Name | Hon. Mark S. Blechman |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-06-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-05-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-05-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-05-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ RESPONSE PER 4/18 ORDER |
On Behalf Of | Hon. Mark S. Blechman |
Docket Date | 2017-04-18 |
Type | Order |
Subtype | Order Appointing Commissioner |
Description | ORD-Appoint Circuit Judge as Commissioner ~ REMANDED FOR 45 DAYS |
Docket Date | 2017-04-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/15 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS |
Docket Date | 2017-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2017-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-03-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 3/7/17 |
On Behalf Of | Douglas Reed |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2017-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1370229006 | 2021-05-13 | 0455 | PPS | 3127 9th Ave N N/A, St Petersburg, FL, 33713-6625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State