Search icon

REECE BUILDERS EAST COAST DIVISION, LLC

Company Details

Entity Name: REECE BUILDERS EAST COAST DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L19000108354
FEI/EIN Number 83-4696295
Address: 7181 30th avenue N, Saint Petersburg, FL, 33710, US
Mail Address: 7181 30th avenue N, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHEATHAM RUSSELL LIII Agent 5546 FIRST AVENUE NORTH, ST PETERSBURG, FL, 33710

Manager

Name Role Address
REECE RANDY Manager 7181 30th avenue N, Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114262 REECE WINDOWS & DOORS - FORT LAUDERDALE ACTIVE 2024-09-12 2029-12-31 No data 3590 NW 54TH ST STE 3, FORT LAUDERDALE, FL, 33309
G19000098710 REECE BUILDERS ACTIVE 2019-09-09 2029-12-31 No data 3590 NW 54TH ST, SUITE 3, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7181 30th avenue N, Saint Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2024-02-05 7181 30th avenue N, Saint Petersburg, FL 33710 No data
REINSTATEMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 CHEATHAM, RUSSELL L, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RICOT JACQUES and CLAIRE JACQUES, Appellant(s) v. REECE BUILDERS EAST COAST DIVISION, LLC, Appellee(s). 4D2024-1481 2024-06-07 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC012462

Parties

Name Ricot Jacques
Role Appellant
Status Active
Representations Pierre A St.Jean, Sr.
Name Claire Jacques
Role Appellant
Status Active
Representations Pierre A St.Jean, Sr.
Name REECE BUILDERS EAST COAST DIVISION, LLC
Role Appellee
Status Active
Representations Robert Edward Menje
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Reece Builders East Coast Division, LLC
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Reece Builders East Coast Division, LLC
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 4, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice
Description NOTICE OF NON-OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Reece Builders East Coast Division, LLC
Docket Date 2024-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 6, 2024 motion to supplement the record is granted, and the record is supplemented to include the May 16, 2024 hearing transcript on Defendants' motion to vacate and set aside Final Default Judgment. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-08
Type Record
Subtype Supplemental Record
Description **Motion Granted** Supplemental Record
Docket Date 2024-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 124 Pages
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ricot Jacques
Docket Date 2024-12-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ricot Jacques
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-13
Florida Limited Liability 2019-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State