Search icon

CARMEN REYES LLC

Company Details

Entity Name: CARMEN REYES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L21000190419
FEI/EIN Number 14-4603027
Address: 253 VIKING WAY, NAPLES, FL, 34110
Mail Address: 253 VIKING WAY, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REYES CARMEN Agent 253 VIKING WAY, NAPLES, FL, 34110

Manager

Name Role Address
REYES CARMEN Manager 253 VIKING WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-19 REYES, CARMEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CARMEN REYES, JANE DOE AS UNKNOWN TENANT, ETC. VS CHASE HOME FINANCE, LLC, ET AL. 5D2014-0680 2014-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-029466

Parties

Name JANE DOE AS UNKNOWN TENANT
Role Appellant
Status Active
Name CARMEN REYES LLC
Role Appellant
Status Active
Representations Richard E. Vaughan
Name Patrick M. Micheletti, Jr.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Wm. David Newman, Jr., MARK A. STUART
Name PROPERTY SOLUTIONS OF BREVARD, LLC
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ DISMISSED
Docket Date 2016-02-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ AND WRITTEN OPINION
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-02-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-01-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-01-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-01-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & WRITTEN OPIN
On Behalf Of Carmen Reyes
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT CLARIFICATION, ETC.
Docket Date 2016-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT CLARIFICATION, ETC.
On Behalf Of Carmen Reyes
Docket Date 2015-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carmen Reyes
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/19. NO FURTHER EOT'S.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/19.
Docket Date 2015-08-28
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 Carmen Reyes
Docket Date 2015-07-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/4
On Behalf Of Carmen Reyes
Docket Date 2015-07-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/5
On Behalf Of Carmen Reyes
Docket Date 2015-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 6/25.
Docket Date 2015-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-03-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/22
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-02-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Carmen Reyes
Docket Date 2015-01-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE AMENDED BRF TO 2/15
On Behalf Of Carmen Reyes
Docket Date 2015-01-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE AMENDED BRF TO 1/31
On Behalf Of Carmen Reyes
Docket Date 2014-12-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 30 DAYS
Docket Date 2014-12-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & CLARIFICATION & EOT
On Behalf Of Carmen Reyes
Docket Date 2014-12-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S 12/9 NOT FOR EOT TO FILE AMEND INIT BRF IS STRICKEN
Docket Date 2014-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE AMENDED BRF TO 1/8; STRICKEN PER 12/10 ORDER
On Behalf Of Carmen Reyes
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AA'S 11/26 AMENDED NOA IS ACCEPTED; APPEAL TO PROCEED AS TO LT'S 10/29 ORDER.
Docket Date 2014-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RELINQ JURIS
On Behalf Of Carmen Reyes
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ EXTENDED TO 11/23. AE TO FILE STATUS RPT.
Docket Date 2014-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MT FOR XOT FOR RELINQUISHMENT
On Behalf Of Carmen Reyes
Docket Date 2014-07-16
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ TO BREVARD FOR 60 DYS. AA TO FILE STATUS RPT.
Docket Date 2014-07-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT RELINQ
On Behalf Of Carmen Reyes
Docket Date 2014-07-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2014-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix
On Behalf Of Carmen Reyes
Docket Date 2014-06-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA'S 6/10MOT IS GRANTED
Docket Date 2014-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MODIFY INIT BRF BY ADDING BOOKMARKS
On Behalf Of Carmen Reyes
Docket Date 2014-05-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MOOT - SEE 6/12IB
On Behalf Of Carmen Reyes
Docket Date 2014-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/30. CASE TO PROCEED ONLY AS TO PORTION OF 1/29/14 ORDER THAT DENIES MTN/QUASH SERVICE OF PROCESS.
Docket Date 2014-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2014-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 4/9 MOT FOR EOT TO FILE INIT BRF IS HELD IN ABEYANCE PENDING RESOLUTION OF THIS COURT'S 3/7 ORDER TO SHOW CAUSE
Docket Date 2014-04-09
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 Carmen Reyes
Docket Date 2014-03-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/7 ORDER
On Behalf Of Carmen Reyes
Docket Date 2014-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHALL SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED ONLY AS TO PORTION OF THE 1/29 ORDER THAT DENIES THE MOT TO QUASH SERVICE OF PROCESS
Docket Date 2014-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR XOT FOR INITIAL BRIEF - PART 1
Docket Date 2014-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ IN 3 PARTS....APPENDIX ATTACHED IN SUPPORT OF MOTION
On Behalf Of Carmen Reyes
Docket Date 2014-03-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Richard E. Vaughan 0060143
Docket Date 2014-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/27/14
On Behalf Of Carmen Reyes
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-12-19
Florida Limited Liability 2021-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State