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 |
Name | Role | Address |
---|---|---|
CHEATHAM RUSSELL LIII | Agent | 5546 FIRST AVENUE NORTH, ST PETERSBURG, FL, 33710 |
Name | Role | Address |
---|---|---|
REECE RANDY | Manager | 7181 30th avenue N, Saint Petersburg, FL, 33710 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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