Search icon

JOSEPH RILEY, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH RILEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH RILEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000029120
FEI/EIN Number 87-4671752

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

Address: 101 NE 3RD AVENUE, SUITE 1547, FT. LAUDERDALE, FL, 33301, US
Mail Address: 101 NE 3RD AVENUE, SUITE 1547, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riley Joseph Manager 101 NE 3RD AVENUE, SUITE 1547, FT. LAUDERDALE, FL, 33301
RILEY JOSEPH Agent 101 NE 3RD AVENUE, SUITE 1547, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
WORLDWIND INVESTMENT GROUP, LLC, et al., Appellant(s) v. JANNETT E. SPENCE, Appellee(s). 4D2022-2731 2022-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2019-004362

Parties

Name Eric D. Readon, Sr. Q
Role Appellant
Status Active
Name Lakeisha Readon
Role Appellant
Status Active
Name WORLDWIND INVESTMENT GROUP, LLC
Role Appellant
Status Active
Representations Jannett Elaine Spence, Andrew Michael Kassier
Name JOSEPH RILEY, LLC
Role Appellant
Status Active
Name BLACK RAIN CITY CAPITAL INVESTMENT LLC
Role Appellant
Status Active
Name Jannett Elaine Spence
Role Appellee
Status Active
Representations Serena Kay Tibbitt, Wayne Douglas Knight
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2023-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jannett Elaine Spence
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 26, 2023 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.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jannett Elaine Spence
Docket Date 2023-06-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s June 22, 2023 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **Stricken**
On Behalf Of Jannett Elaine Spence
Docket Date 2023-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ May 15, 2023 amended motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-05-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ May 15, 2023 motion for leave to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of the date of this order. Further, ORDERED that appellants’ May 15, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2023-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-05-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellants’ May 8, 2023 motion to accept initial brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2023-05-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-05-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellee’s March 6, 2023 motion to dismiss is denied. See Burnett v. Target Corp., 241 So. 3d 250, 253 (Fla. 3d DCA 2018) (explaining “dismissal of an appeal is regarded as an extreme sanction and is therefore normally reserved for the most flagrant violations of the appellate rules”). Further, ORDERED that appellants’ March 9, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-09
Type Response
Subtype Objection
Description Objection ~ AND REQUEST THAT THE CASE BE DISMISSED FOR APPELLANTS' FAILURE TO COMPLY
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-03-09
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 Worldwind Investment Group, LLC
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 7,647 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ODERED that, upon consideration of appellants’ January 17, 2023 response, the court’s January 5, 2023 order to show cause is discharged. Further, ORDERED that appellants’ motion for extension of time, contained within the January 17, 2023 response, is granted. Appellants shall cause for the record on appeal to be transmitted within ten (10) days from the date of this order. Appellants shall then serve the initial brief within twenty (20) days from the date of transmission of the record on appeal. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-18
Type Response
Subtype Objection
Description Objection ~ TO APPELLANTS REQUEST FOR AN ADDITIONAL 30 DAYS
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-01-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2023-01-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on December 15, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Worldwind Investment Group, LLC
Docket Date 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Worldwind Investment Group, LLC
ERIC D. READON, SR. VS JANNETT E. SPENCE, et al. 4D2019-3141 2019-10-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2019-004362

Parties

Name Eric D. Readon, Sr. Q
Role Appellant
Status Active
Representations ERIC SCOTT BRUMFIELD
Name WORLDWIND INVESTMENT GROUP, LLC
Role Appellee
Status Active
Name JANNETT E SPENCE
Role Appellee
Status Active
Representations Gregory D. Curtis, Wayne D Knight, Jannett E. Spence
Name BLACK RAIN CITY CAPITAL INVESTMENT LLC
Role Appellee
Status Active
Name JOSEPH RILEY, LLC
Role Appellee
Status Active
Name Lakeisha Readon
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Janet E. Spence’s April 3, 2020 “motion for sanctions pursuant to Florida Rule of Appellate Procedure 9.410(b)” is denied without prejudice to bring any similar motion in the trial court.
Docket Date 2020-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellees’ May 5, 2020 “motion to file reply and or to strike appellant’s response as containing materially false statements and new claims that were not raised below or in this appeal” is denied.
Docket Date 2020-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE REPLY AND OR TO STRIKE APPELLANT'S RESPONSE
On Behalf Of JANNETT E SPENCE
Docket Date 2020-05-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR SANCTIONS
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2020-04-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF FILING
On Behalf Of JANNETT E SPENCE
Docket Date 2020-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 05/05/2020)
On Behalf Of JANNETT E SPENCE
Docket Date 2020-04-03
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ (RESPONSE FILED 5/04/20)
On Behalf Of JANNETT E SPENCE
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee’s March 24, 2020 amended objection, it is ORDERED that appellant’s March 23, 2020 “motion for stay” is denied without prejudice to refile as a motion for review once appellant has filed, and the trial court has disposed of, a motion to stay.
Docket Date 2020-03-24
Type Response
Subtype Objection
Description Objection ~ AMENDED
On Behalf Of JANNETT E SPENCE
Docket Date 2020-03-23
Type Response
Subtype Objection
Description Objection
On Behalf Of JANNETT E SPENCE
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2020-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 20, 2020 motion to stay is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2020-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JANNETT E SPENCE
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 12, 2020 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.
Docket Date 2020-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JANNETT E SPENCE
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 930 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-22
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee Janet Spence’s January 21, 2020 motion to withdraw the motions to strike is granted, and the January 6, 2020 motion to strike and January 9, 2020 amended motion to strike are considered withdrawn.
Docket Date 2020-01-21
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of JANNETT E SPENCE
Docket Date 2020-01-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2020-01-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2020-01-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2020-01-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED **WITHDRAWN**
On Behalf Of JANNETT E SPENCE
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **WITHDRAWN**
On Behalf Of JANNETT E SPENCE
Docket Date 2019-12-27
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of the parties’ responses, it is ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further, Upon consideration of appellees’ November 27, 2019 objection and appellant’s December 20, 2019 reply, it is ORDERED that appellant’s November 13, 2019 motion for stay is treated as a motion for review and is denied.
Docket Date 2019-12-20
Type Response
Subtype Reply
Description Reply
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2019-12-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s December 13, 2019 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2019-12-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to appellee’s November 27, 2019 objection.
Docket Date 2019-11-27
Type Response
Subtype Objection
Description Objection
On Behalf Of JANNETT E SPENCE
Docket Date 2019-11-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the appellant’s November 22, 2019 notice of unavailability is stricken as unauthorized.
Docket Date 2019-11-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2019-11-21
Type Record
Subtype Index
Description Index ~ TO RECORD ON APPEAL
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2019-11-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED - SEE 12/27/19 ORDER)
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s November 6, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellant shall comply with this court's October 14, 2019 order to file a brief statement explaining the basis for this court’s subject matter jurisdiction within ten (10) days from the date of this order.
Docket Date 2019-11-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2019-11-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ (COPY OF MOTION FOR STAY)
On Behalf Of Eric D. Readon, Sr. Q
Docket Date 2019-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-30
Type Response
Subtype Objection
Description Objection
On Behalf Of JANNETT E SPENCE
Docket Date 2019-10-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric D. Readon, Sr. Q

Documents

Name Date
ANNUAL REPORT 2023-04-28
Florida Limited Liability 2022-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151558504 2021-02-23 0455 PPP 9520 S Hollybrook Lake Dr Apt 204, Pembroke Pines, FL, 33025-1661
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-1661
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.37
Forgiveness Paid Date 2021-09-29
6250488909 2021-05-01 0455 PPP 10014 N Jasmine Ave Apt B, Tampa, FL, 33612-6094
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6094
Project Congressional District FL-15
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10459.95
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State