Search icon

REGINALD CONNELL FLOYD, LLC - Florida Company Profile

Company Details

Entity Name: REGINALD CONNELL FLOYD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGINALD CONNELL FLOYD, 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: 04 Jan 2024 (a year ago)
Document Number: L24000013657
Address: 5318 EDGEWATER DR UNIT A9, ORLANDO, FL, 32810, US
Mail Address: 5318 EDGEWATER DR UNIT A9, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL, 32801
FLOYD REGINALD Manager 5318 EDGEWATER DR UNIT A9, ORLANDO, FL, 32810

Court Cases

Title Case Number Docket Date Status
REGINALD CONNELL FLOYD VS STATE OF FLORIDA 5D2015-4484 2015-12-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CF-006883-A-OR

Parties

Name REGINALD CONNELL FLOYD, LLC
Role Appellant
Status Active
Representations Edward J. Weiss, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REGINALD CONNELL FLOYD
Docket Date 2016-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGINALD CONNELL FLOYD
Docket Date 2016-05-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 5/23
Docket Date 2016-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (12 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of REGINALD CONNELL FLOYD
Docket Date 2016-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (11 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of REGINALD CONNELL FLOYD
Docket Date 2016-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (401 pages) TRIAL TRANSCRIPT
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of REGINALD CONNELL FLOYD
Docket Date 2016-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 3/21
Docket Date 2016-02-17
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
On Behalf Of REGINALD CONNELL FLOYD
Docket Date 2016-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; DISCHARGED PER 2/17 ORDER
Docket Date 2015-12-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/15
On Behalf Of REGINALD CONNELL FLOYD
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2024-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State