Entity Name: | DEBORAH K. REYNOLDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBORAH K. REYNOLDS 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. |
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: | 29 Jan 2025 (2 months ago) |
Document Number: | L25000051008 |
Address: | 1170 CELEBRATION BLVD, STE 200, CELEBRATION, 34747 |
Mail Address: | 4200 PLEASANT VALLEY RD., SUITE A, CHANTILLY, VA20151 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL33324 |
REYNOLDS DEBORAH K | Authorized Member | 4200 PLEASANT VALLEY RD., SUITE A, CHANTILLY, VA20151 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEBORAH K. REYNOLDS VS CITIMORTGAGE, INC. | 5D2017-1368 | 2017-05-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITIMORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | Aldridge Pite, LLP, Eric M. Levine, William P. Heller, Nancy M. Wallace |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DEBORAH K. REYNOLDS LLC |
Role | Appellant |
Status | Active |
Docket Entries
Docket Date | 2017-09-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-09-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2017-08-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2017-07-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA MAY FILE AMEND MOT REH W/IN 10 DAYS |
Docket Date | 2017-07-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | DEBORAH K. REYNOLDS |
Docket Date | 2017-07-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-07-11 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ RESPONSE DUE W/I 10 DYS. |
Docket Date | 2017-06-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 287 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-06-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ WITH CHECK |
On Behalf Of | DEBORAH K. REYNOLDS |
Docket Date | 2017-06-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ & 6/2 MOT DIS IS MOOT |
Docket Date | 2017-06-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2017-06-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2017-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2017-05-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-05-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/3/17 |
On Behalf Of | DEBORAH K. REYNOLDS |
Docket Date | 2017-08-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CLARIFICATION |
On Behalf Of | DEBORAH K. REYNOLDS |
Docket Date | 2017-08-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AMENDED |
On Behalf Of | DEBORAH K. REYNOLDS |
Date of last update: 17 Feb 2025
Sources: Florida Department of State