Search icon

TIFFANY REID, LLC - Florida Company Profile

Company Details

Entity Name: TIFFANY REID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFFANY REID, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L20000349268
FEI/EIN Number 85-3743355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4131 SAN MARINO BLVD, 203, WEST PALM BEACH, FL, 33409
Mail Address: 4131 SAN MARINO BLVD, 203, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID TIFFANY F Manager 4131 SAN MARINO BLVD #203, WEST PALM BEACH, FL, 33409
REID TIFFANY F Agent 4131 SAN MARINO BLVD, WEST PALM BEACH, FL, 33409

Court Cases

Title Case Number Docket Date Status
David Hazan, Appellant(s) v. Tiffany Reid, Appellee(s). 5D2023-1466 2023-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000949

Parties

Name David Hazan
Role Appellant
Status Active
Representations Justin R. Clark
Name TIFFANY REID, LLC
Role Appellee
Status Active
Representations Mary J. Walter, Travis R. Hollifield
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
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 David Hazan
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Sanctions
Description Order on Motion for Sanctions; MOT DENIED
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Hazan
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 2/2/24
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of David Hazan
Docket Date 2023-12-06
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ AMENDED
On Behalf Of Tiffany Reid
Docket Date 2023-11-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Tiffany Reid
Docket Date 2023-11-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of David Hazan
Docket Date 2023-10-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMENDED IB W/IN 3 DYS; AMENDED AB W/IN 10 DYS
Docket Date 2023-10-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of David Hazan
Docket Date 2023-10-23
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ SEE AMENDED MOTION
On Behalf Of Tiffany Reid
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tiffany Reid
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tiffany Reid
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Hazan
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-24
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 David Hazan
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 280 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Justin R. Clark 0829471
On Behalf Of David Hazan
Docket Date 2023-04-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Travis R. Hollifield 94420
On Behalf Of Tiffany Reid
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12/23
On Behalf Of David Hazan
Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-17
Florida Limited Liability 2020-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State