Search icon

MIRROR MIRROR IMAGINATION GROUP, INC.

Company Details

Entity Name: MIRROR MIRROR IMAGINATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000102553
FEI/EIN Number 205427872
Address: 205 WORTH AVENUE, PALM BEACH, FL, 33480, US
Mail Address: 205 WORTH AVENUE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RECCKIO JEANINE Agent 205 WORTH AVENUE, PALM BEACH, FL, 33480

President

Name Role Address
RECCKIO JEANINE President 205 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 205 WORTH AVENUE, Suite 201, PALM BEACH, FL 33480 No data
REINSTATEMENT 2021-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-13 RECCKIO, JEANINE No data
REINSTATEMENT 2018-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2011-03-14 MIRROR MIRROR IMAGINATION GROUP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 205 WORTH AVENUE, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2010-01-19 205 WORTH AVENUE, Suite 201, PALM BEACH, FL 33480 No data

Court Cases

Title Case Number Docket Date Status
PURE DEFINED BEAUTY LLC a/k/a EPIC LIGHT BEAUTY a/k/a GLINT BEAUTY VS MIRROR MIRROR IMAGINATION GROUP, INC. and JEANNE RECCKIO 4D2021-2597 2021-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA013140

Parties

Name Pure Defined Beauty LLC
Role Appellant
Status Active
Representations Joanna Lehmann
Name Glint Beauty
Role Appellant
Status Active
Name Epic Light Beauty
Role Appellant
Status Active
Name MIRROR MIRROR IMAGINATION GROUP, INC.
Role Appellee
Status Active
Representations Carlos Cabral
Name Jeanne Recckio
Role Appellee
Status Active
Name Hon. Ashley Zuckerman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s notice of voluntary dismissal filed March 1, 2022, this court's February 24, 2022 order to show cause is discharged. Further, Pursuant to the March 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Pure Defined Beauty LLC
Docket Date 2022-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 7, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 16, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-18
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 Pure Defined Beauty LLC
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 29, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 16, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-29
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 Pure Defined Beauty LLC
Docket Date 2021-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s September 17, 2021 jurisdictional brief, this appeal shall proceed.
Docket Date 2021-09-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 17, 2021 response to order to show cause is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Pure Defined Beauty LLC
Docket Date 2021-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pure Defined Beauty LLC
Docket Date 2021-09-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 14, 2021 order is a non-final appealable order under Florida Rule of Appellate Procedure 9.130, as an order vacating a default judgment is not appealable under Rule 9.130. See Medeiros v. Firth, 200 So. 3d 121, 122 (Fla. 5th DCA 2016) (holding that Florida Rule of Appellate Procedure 9.130(a)(3) does not authorize an appeal from an order vacating a default judgment). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pure Defined Beauty LLC

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-09-11
REINSTATEMENT 2018-01-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State