Search icon

R & M RETAIL, L.P. - Florida Company Profile

Company Details

Entity Name: R & M RETAIL, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 09 Jan 2012 (13 years ago)
Document Number: B12000000014
FEI/EIN Number 45-3626617

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

Mail Address: 1215 GESSNER DRIVE, HOUSTON, TX, 77055
Address: 406 N.ORANGE ST, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CAMPORESE ROB Agent 406 N.ORANGE ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 406 N.ORANGE ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 406 N.ORANGE ST, NEW SMYRNA BEACH, FL 32168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000401461 ACTIVE 2021-CA-007409-O NINTH JUDICIAL CIRCUIT COURT 2024-06-27 2029-07-03 $1938000.03 YVETTE RIVERA, 20 N ORANGE AVE, SUITE 1600, ORLANDO, FL 32801

Court Cases

Title Case Number Docket Date Status
CASSANDRA FAUFT-JOHNSON VS R & M RETAIL, L.P. 5D2017-2472 2017-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-011063-O

Parties

Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name CASSANDRA FAUFT-JOHNSON
Role Appellant
Status Active
Representations ARIC N. WILLIAMS, ANDRE G. RAIKHELSON
Name R & M RETAIL, L.P.
Role Appellee
Status Active
Representations Ryan S. Sawyer, BRIAN A. DOMINGUEZ, Scott A. Cole
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CASSANDRA FAUFT-JOHNSON
Docket Date 2017-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CASSANDRA FAUFT-JOHNSON
Docket Date 2017-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R & M RETAIL, L.P.
Docket Date 2017-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CASSANDRA FAUFT-JOHNSON
Docket Date 2017-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of R & M RETAIL, L.P.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/28
On Behalf Of R & M RETAIL, L.P.
Docket Date 2017-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CASSANDRA FAUFT-JOHNSON
Docket Date 2017-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 170 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-08-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRIAN A. DOMINGUEZ 0091019
On Behalf Of R & M RETAIL, L.P.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R & M RETAIL, L.P.
Docket Date 2017-08-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANDRE G. RAIKHELSON 0123657
On Behalf Of CASSANDRA FAUFT-JOHNSON
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/17
On Behalf Of CASSANDRA FAUFT-JOHNSON
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State