Entity Name: | 1621 RINEHART LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Apr 2006 (19 years ago) |
Branch of: | 1621 RINEHART LLC, COLORADO (Company Number 20051441379) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Jun 2024 (10 months ago) |
Document Number: | M06000002110 |
Address: | 1615 CALIFORNIA STREET #707, DENVER, CO, 80202, US |
Mail Address: | 1615 CALIFORNIA STREET #707, DENVER, CO, 80202, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
DIKEOU PANAYES J | Manager | 1615 CALIFORNIA STREET #707, DENVER, CO, 80202 |
WEISS JEFFERY SESQ | Agent | GARGANESE, WESIS, D'AGRESTA, & SALZMAN P.A, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-12 | GARGANESE, WESIS, D'AGRESTA, & SALZMAN P.A., 111 NORTH AVENUE SUITE 2000, ORLANDO, FL 32802 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | WEISS, JEFFERY S, ESQ | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN G. TIBSTRA VS 1621 RINEHART, LLC, BLENDERS, LLC, AND ELIZABETH TIBSTRA | 5D2021-0683 | 2021-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stephen G. Tibstra |
Role | Appellant |
Status | Active |
Name | Elizabeth Tibstra |
Role | Appellee |
Status | Active |
Name | BLENDERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 1621 RINEHART LLC |
Role | Appellee |
Status | Active |
Representations | Erin J. O'Leary, Gary S. Salzman, Jeffrey S. Weiss, Christina M. Kepner |
Docket Entries
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JT STIP FOR DISMISSAL |
On Behalf Of | 1621 Rinehart, LLC |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1621 Rinehart, LLC |
Docket Date | 2021-07-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | 1621 Rinehart, LLC |
Docket Date | 2021-07-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1621 Rinehart, LLC |
Docket Date | 2021-06-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Stephen G. Tibstra |
Docket Date | 2021-06-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-06-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stephen G. Tibstra |
Docket Date | 2021-06-08 |
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 | Stephen G. Tibstra |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2021-05-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 220 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 5/18 ORDER IS DISCHARGED |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2021-04-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Stephen G. Tibstra |
Docket Date | 2021-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/16/21 |
On Behalf Of | Stephen G. Tibstra |
Docket Date | 2021-03-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Name | Date |
---|---|
CORLCRACHG | 2024-06-12 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State