REYNOLDS VENTURES, INC - Florida Company Profile

Entity Name: | REYNOLDS VENTURES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REYNOLDS VENTURES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2017 (8 years ago) |
Document Number: | P16000032468 |
FEI/EIN Number |
34-1717877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275, US |
Mail Address: | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuhrmeister Brian | Agent | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275 |
REYNOLDS JOSHUA | President | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275 |
REYNOLDS JOSHUA | Treasurer | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275 |
REYNOLDS CARA | Vice President | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000035129 | WRIGHTWAY EMERGENCY SERVICES | ACTIVE | 2024-03-08 | 2029-12-31 | - | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34276 |
G17000023965 | WRIGHT WAY EMERGENCY SERVICES | EXPIRED | 2017-03-07 | 2022-12-31 | - | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34276 |
G16000131183 | WRIGHTWAY | ACTIVE | 2016-12-07 | 2027-12-31 | - | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-18 | Fuhrmeister, Brian | - |
AMENDMENT | 2017-06-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAUDIA MIESE VS REYNOLDS VENTURES, INC. | 2D2021-1129 | 2021-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLAUDIA MIESE |
Role | Appellant |
Status | Active |
Representations | DAVID BIERMAN, ESQ. |
Name | REYNOLDS VENTURES, INC |
Role | Appellee |
Status | Active |
Representations | LORI L. MOORE, ESQ., CHRISTOPHER D. DONOVAN, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-06-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-06-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ DEFENDANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | CLAUDIA MIESE |
Docket Date | 2021-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | LEE CLERK |
Docket Date | 2021-04-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CLAUDIA MIESE |
Docket Date | 2021-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2021-04-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CLAUDIA MIESE |
Docket Date | 2021-04-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The final judgment attached to the notice of appeal is an incomplete copy and is missing page 10. Within ten days from the date of this order, Appellant shall submit a complete copy of the final judgment. |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2021-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | CLAUDIA MIESE |
Docket Date | 2021-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 18-CA-003452 |
Parties
Name | REYNOLDS VENTURES, INC |
Role | Appellant |
Status | Active |
Representations | LORI L. MOORE, ESQ., CHRISTOPHER D. DONOVAN, ESQ. |
Name | ROY SARGENT |
Role | Appellee |
Status | Active |
Name | LYNN GILBERT |
Role | Appellee |
Status | Active |
Representations | JACK C. MORGAN, I I I, ESQ., DAVID BIERMAN, ESQ. |
Name | HON. ROBERT BRANNING |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant’s “motion for leave to file a three-page reply to appellee Roy Sargent’s response to the motion for rehearing and relinquish jurisdiction” is denied. |
Docket Date | 2020-06-26 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's motion for rehearing and to relinquish jurisdiction is denied. |
Docket Date | 2020-06-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ ***STRICKEN***APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO THE MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2020-06-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE A THREE-PAGE REPLY TO APPELLEE'S RESPONSE TO THE MOTION FOR REHEARING AND RELINQUISH JURISDICTION |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2020-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION |
On Behalf Of | LYNN GILBERT |
Docket Date | 2020-06-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND TO RELINQUISH JURISDICTION |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2020-06-05 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2020-05-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2020-05-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant has filed a motion for attorney's fees pursuant to sections 713.29 and 59.46, Florida Statutes. Because this court lacks jurisdiction to hear Appellant's appeal and motion, said motion is denied. |
Docket Date | 2019-08-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2019-08-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2019-07-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | LYNN GILBERT |
Docket Date | 2019-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Roy Sargent's motion for extension of time is granted, and the answer brief shall be served by July 3, 2019. |
Docket Date | 2019-06-14 |
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 | LYNN GILBERT |
Docket Date | 2019-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2019-05-23 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2019-04-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 05/30/19 |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2019-04-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BRANNING - 203 PAGES |
Docket Date | 2019-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | REYNOLDS VENTURES, INC. |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-03-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | REYNOLDS VENTURES, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2017-CA-003908-NC |
Parties
Name | REYNOLDS VENTURES, INC |
Role | Appellant |
Status | Active |
Name | THE WRIGHT WAY EMERGENCY WATER REMOVAL, LLC |
Role | Appellant |
Status | Active |
Representations | GRAY R. PROCTOR, ESQ., DAVID WILLIAM DAVICH, ESQ. |
Name | NATIONAL FIRE & MARINE INSURANCE CO. |
Role | Appellee |
Status | Active |
Representations | THOMAS A. KELLER, ESQ. |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE WRIGHT WAY EMERGENCY WATER REMOVAL, LLC |
Docket Date | 2018-03-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCHUGH - 488 PAGES |
Docket Date | 2017-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE WRIGHT WAY EMERGENCY WATER REMOVAL, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-06-21 |
ANNUAL REPORT | 2017-04-05 |
Domestic Profit | 2016-04-12 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State