Search icon

M.R.S. L.L.C. - Florida Company Profile

Company Details

Entity Name: M.R.S. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.R.S. L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L02000014635
FEI/EIN Number 470864524

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

Address: 4708 NE 73RD STREET, KANSAS CITY, MO, 64119
Mail Address: 4708 NE 73RD STREET, KANSAS CITY, MO, 64119
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUSCHELBACH WILLIAM Manager 145 SHELL DR, BONITA SPRINGS, FL, 34134
MCCOY PHIL Secretary 262 BAREFOOT BCH BLVD #604, BONITA SPRINGS, FL, 34134
SCAVUZZO JOHN Treasurer 4708 NE 73RD STREET, KANSAS CITY, MO, 64119
CIMINO RICHARD D Agent 3838 NORTH TAMIAMI TRAIL, STE. 410, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 4708 NE 73RD STREET, KANSAS CITY, MO 64119 -
CHANGE OF MAILING ADDRESS 2008-01-25 4708 NE 73RD STREET, KANSAS CITY, MO 64119 -
REGISTERED AGENT NAME CHANGED 2003-01-31 CIMINO, RICHARD DESQ -

Court Cases

Title Case Number Docket Date Status
M. R. S. VS STATE OF FLORIDA 2D2016-5441 2016-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016MH-001701-0000-XX

Parties

Name M.R.S. L.L.C.
Role Appellant
Status Active
Representations JOSEPH THYE SEXTON, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CAROLINE JOHNSON LEVINE, A.A.G., Attorney General, Tampa
Name HON. WM. BRUCE SMITH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-09
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ SUGGESTION OF DEATH AND MOTION TO DISMISS APPEAL
On Behalf Of M. R. S.
Docket Date 2018-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days of this order.
Docket Date 2017-12-20
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 STATE OF FLORIDA
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. R. S.
Docket Date 2017-10-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-07-26
Type Record
Subtype Transcript
Description Transcript Received ~ 60 PAGES
Docket Date 2017-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within sixty days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of M. R. S.
Docket Date 2017-06-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. R. S.
Docket Date 2017-04-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING APPELLATE COUNSEL
Docket Date 2017-03-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S ~ The Tenth Circuit Public Defender's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge William Bruce Smith to appoint the Office of Criminal Conflict and Civil Regional Counsel. See § 27.511(8), Fla. Stat. (2009). If Judge Smith has rotated out of the criminal division, he may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is 4815 S. Gachet Blvd., Lakeland, FL 33813; and the Tenth Circuit Public Defender. Within 10 days thereafter, the Tenth Circuit Public Defender shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served 30 days thereafter.
Docket Date 2017-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of M. R. S.
Docket Date 2017-03-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2017-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 15 days of the date of this order, Judge William Bruce Smith or his successor shall address the request for appellate counsel included in the appellant's notice of appeal and shall file in this court the order on the request.
Docket Date 2017-02-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court has received the record on appeal, and it contains a copy of the order appealed. The January 23, 2017, order to show cause is discharged.
Docket Date 2017-02-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ clerk's determination located in record R38.
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH **CONFIDENTIAL**
Docket Date 2017-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The trial court's "order striking notice of appeal" signed and filed on November 16, 2016, is hereby stricken. [u]See[u] [u]G.W. v. Rushing[u], 22 So. 3d 819 (Fla. 2d DCA 2009) ("It is a fundamental principle of jurisprudence that a trial court does not have the authority to dictate what matters are within, or without, the jurisdiction of the appellate court that reviews its orders and judgments."); [u]cf.[u] [u]Martin v. Circuit Court, Seventeenth Judicial Circuit[u], 627 So. 2d 1298, 1300 (Fla. 4th DCA 1993) ("The Clerk of the Circuit Court has a ministerial duty to receive and file notices of appeal, and any contrary directive from the chief judge issued without due process is an invalid exercise of power.").The clerk of the circuit court shall immediately enter a notation in the docket reflecting that the order has been stricken and shall restore the notice of appeal. To the extent possible, deadlines shall be calculated from the original date of filing of the notice. [u]See[u] Fla. R. App. P. 9.110(e), (f).
Docket Date 2017-01-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 02/23/17 ord)
Docket Date 2017-01-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER STRIKING NOTICE OF APPEAL
On Behalf Of POLK CLERK
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MENTAL HEALTH
On Behalf Of M. R. S.
Docket Date 2016-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-04
LIMITED LIABILITY CORPORATION 2003-01-31
Florida Limited Liabilites 2002-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State