Search icon

NO RESERVATIONS NEEDED, LLC

Company Details

Entity Name: NO RESERVATIONS NEEDED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000157835
FEI/EIN Number 86-3188207
Address: 295 MATTIE M. KELLY BLVD, DESTIN, FL, 32541
Mail Address: 295 MATTIE M. KELLY BLVD, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMBLISS VALERIE M Agent 295 MATTIE M. KELLY BLVD, DESTIN, FL, 32541

Manager

Name Role Address
CHAMBLISS VALERIE M Manager 295 MATTIE M. KELLY BLVD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
No Reservations Needed, LLC and Valerie Michelle Chambliss, Appellant(s) v. Karam USA, LLC and Aziz Karaman, Appellee(s). 1D2024-0070 2024-01-08 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2023 CC 001417 F

Parties

Name NO RESERVATIONS NEEDED, LLC
Role Appellant
Status Active
Name Valerie Michelle Chambliss
Role Appellant
Status Active
Name Aziz Karaman
Role Appellee
Status Active
Representations Harvey Lee Strayhan, III
Name KARAM USA, LLC
Role Appellee
Status Active
Representations Harvey Lee Strayhan, III
Name Hon. Jonathan Vincent Schlechter
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-fee and obtain counsel.
View View File
Docket Date 2024-01-31
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Order Requiring Corporation/Entity to Obtain Counsel
View View File
Docket Date 2024-01-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Valerie Michelle Chambliss
Docket Date 2024-01-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Valerie Michelle Chambliss
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Okaloosa Clerk
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-duplicate
On Behalf Of Okaloosa Clerk
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Valerie Michelle Chambliss
View View File
Docket Date 2024-01-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service (doesn't not identify what was served)
On Behalf Of Valerie Michelle Chambliss

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-09-06
Florida Limited Liability 2021-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State