Search icon

RLJ ENTERPRISES INC.

Company Details

Entity Name: RLJ ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P11000000723
FEI/EIN Number 300660406
Address: 1605 WHITE DRIVE, TITUSVILLE, FL, 32780, US
Mail Address: 1605 White Drive, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN ROBERT L Agent 1750 LAKESIDE DRIVE, TITUSVILLE, FL, 32780

Director

Name Role Address
JORDAN ROBERT L Director 1750 LAKESIDE DRIVE, TITUSVILLE, FL, 32780
Jordan Karen D Director 1750 Lakeside Drive, Titusville, FL, 32780

President

Name Role Address
JORDAN ROBERT L President 1750 LAKESIDE DRIVE, TITUSVILLE, FL, 32780

Treasurer

Name Role Address
JORDAN Karen D Treasurer 1750 LAKESIDE DRIVE, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099083 GENESIS VII, INC. ACTIVE 2015-09-28 2025-12-31 No data 1605 WHITE DRIVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-12 1605 WHITE DRIVE, TITUSVILLE, FL 32780 No data
MERGER 2015-10-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000155299

Court Cases

Title Case Number Docket Date Status
Cornerstone Home Care Services, LLC, Appellant(s), v. RLJ Enterprises, Inc. d/b/a Genesis VII, Inc., Appellee(s). 5D2024-1978 2024-07-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-021875

Parties

Name CORNERSTONE HOME CARE SERVICES, LLC
Role Appellant
Status Active
Representations Kimberly Held Israel, Melissa Youngman
Name RLJ ENTERPRISES INC.
Role Appellee
Status Active
Representations Ryan Daniel O'Connor
Name GENESIS VII, INC.
Role Appellee
Status Active
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/10
On Behalf Of Cornerstone Home Care Services, LLC
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/25
On Behalf Of Cornerstone Home Care Services, LLC
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 369 pages
On Behalf Of Brevard Clerk
Docket Date 2024-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/17/2024
On Behalf Of RLJ Enterprises, Inc.
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response Per 12/16/24 re Motion to Lift Stay
On Behalf Of Cornerstone Home Care Services, LLC
Docket Date 2024-12-16
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO LIFT STAY OR IN THE ALTERNATIVE, MOTION FOR REHEARING OF THE ORDER STAYING APPEAL
On Behalf Of RLJ Enterprises, Inc.
Docket Date 2024-12-11
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY
View View File
Docket Date 2024-12-11
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Cornerstone Home Care Services, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State