Search icon

DOUGLAS REED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 (8 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
DOUGLAS REED, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1120 2024-06-05 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-00937-A-O

Parties

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
DOUGLAS REED, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3195 2023-07-31 Closed
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
DOUGLAS REED VS STATE OF FLORIDA 5D2020-2601 2020-12-11 Closed
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
DOUGLAS REED VS STATE OF FLORIDA 5D2020-2323 2020-11-04 Closed
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
DOUGLAS REED VS STATE OF FLORIDA 5D2020-0189 2020-01-22 Closed
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

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2017-12-21

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5094.00
Total Face Value Of Loan:
5094.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5094
Current Approval Amount:
5094
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5111.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State