Search icon

DOUGLAS REED LLC - Florida Company Profile

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 (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

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
DOUGLAS REED VS STATE OF FLORIDA 5D2018-1745 2018-05-31 Closed
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
DOUGLAS REED, ET AL VS LAKEVIEW LOAN SERVICING, L L C 2D2017-5086 2017-12-22 Closed
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
DOUGLAS REED VS STATE OF FLORIDA 5D2017-0747 2017-03-13 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5094
Loan Approval Amount (current) 5094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33713-6625
Project Congressional District FL-14
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5111.45
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State