Search icon

REIMS WAVERLY, LLC - Florida Company Profile

Company Details

Entity Name: REIMS WAVERLY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M06000007153
FEI/EIN Number 205940500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 425 WEST 41ST STREET, MIAMI BEACH, FL, 33140
Mail Address: P. O. BOX 6481, SURFSIDE, FL, 33154
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REIMS LLC Management Manager P. O. BOX 6481, SURFSIDE, FL, 33154
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 3500 S. DUPONT HIGHWAY, DOVER, DEL, FL 19901 -
REGISTERED AGENT NAME CHANGED 2011-04-14 INCORPORATING SERVICES, LTD -
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 425 WEST 41ST STREET, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2007-10-23 - -
CHANGE OF MAILING ADDRESS 2007-10-23 425 WEST 41ST STREET, MIAMI BEACH, FL 33140 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
THE WAVERLY AT LAS OLAS CONDOMINIUM ASSOC., INC. VS REIMS WAVERLY, LLC, etc., et al. 4D2010-4610 2010-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-21499 05

Parties

Name THE WAVERLY AT LAS OLAS
Role Appellant
Status Active
Representations Scott A. Weires, ROBERT E. PERSHES
Name REIMS WAVERLY, LLC
Role Appellee
Status Active
Representations Beverly A. Pohl, Matthew J. Conigliaro, Adam Glenn Rabinowitz, GARY PAPPAS
Name THE WAVERLY LAS OLAS,LLC
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2012-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T-
On Behalf Of THE WAVERLY AT LAS OLAS
Docket Date 2012-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-11-02
Type Order
Subtype Order
Description ORD-Moot ~ **TO VIEW THIS ORDER SEE 11-2180**
Docket Date 2011-10-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ **TO VIEW THIS ORDER SEE11-2180**
Docket Date 2011-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE (IN 11-2180)
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ SECOND (IN 11-2180)
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ (IN 11-2180)
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM) (IN 11-2180)
Docket Date 2011-10-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE (IN 11-2180)
Docket Date 2011-09-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR RECORD PURPOSES ONLY WITH 11-2180 **TO VIEW THIS ORDER SEE 10-3035**
Docket Date 2011-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-3035 AND 11-2180 FOR ROA ONLY
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of THE WAVERLY AT LAS OLAS
Docket Date 2011-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Matthew J. Conigliaro 0063525
Docket Date 2011-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 8 DAYS
Docket Date 2011-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-06-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR RECORD PURPOSES WITH 10-3035. ***SEE 10-3035 TO VIEW THIS ORDER***
Docket Date 2010-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-3035 FOR ROA PURPOSES.
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS (REIMS)
Docket Date 2011-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2011-03-14
Type Record
Subtype Appendix
Description Appendix ~ (3) TO INITIAL BRIEF (1 COPY FILED 3/16/11)
On Behalf Of THE WAVERLY AT LAS OLAS
Docket Date 2011-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (1 COPY FILED 3/16/11)
On Behalf Of THE WAVERLY AT LAS OLAS
Docket Date 2011-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2011-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES (CD ROM FILED 4/1/11) ***FILED IN 10-3035***
Docket Date 2011-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO ASSIGN 10-3035 AND 10-4610 TO THE SAME PANEL. ***SEE 10-3035 TO VIEW THIS ORDER***
Docket Date 2011-01-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2011-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THE WAVERLY AT LAS OLAS
Docket Date 2010-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2010-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO ASSIGN TO SAME PANEL" WITH 10-3035
On Behalf Of REIMS WAVERLY, LLC
Docket Date 2010-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Scott Weires
Docket Date 2010-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WAVERLY AT LAS OLAS
Docket Date 2010-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-23
Foreign Limited 2006-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State