Search icon

DEBORAH K. REYNOLDS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Court Cases

Title Case Number Docket Date Status
DEBORAH K. REYNOLDS VS CITIMORTGAGE, INC. 5D2017-1368 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-1980-O

Parties

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