REYNOLDS VENTURES, INC - Florida Company Profile

Entity Name: | REYNOLDS VENTURES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275, US |
Mail Address: | 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275, US |
ZIP code: | 34275 |
City: | Nokomis |
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 |
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 Aug 2025
Sources: Florida Department of State