Search icon

1621 RINEHART LLC

Branch

Company Details

Entity Name: 1621 RINEHART LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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 (8 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

Agent

Name Role Address
WEISS JEFFERY SESQ Agent GARGANESE, WESIS, D'AGRESTA, & SALZMAN P.A, ORLANDO, FL, 32802

Manager

Name Role Address
DIKEOU PANAYES J Manager 1615 CALIFORNIA STREET #707, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 GARGANESE, WESIS, D'AGRESTA, & SALZMAN P.A., 111 NORTH AVENUE SUITE 2000, ORLANDO, FL 32802 No data
REGISTERED AGENT NAME CHANGED 2021-02-23 WEISS, JEFFERY S, ESQ No data

Court Cases

Title Case Number Docket Date Status
STEPHEN G. TIBSTRA VS 1621 RINEHART, LLC, BLENDERS, LLC, AND ELIZABETH TIBSTRA 5D2021-0683 2021-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-456-15-K

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State