Search icon

RICARDO MARTIN L.L.C. - Florida Company Profile

Company Details

Entity Name: RICARDO MARTIN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICARDO MARTIN 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000020546
FEI/EIN Number 264956432

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

Address: 1919 TRAVIS RD, WEST PALM BEACH, FL, 33406
Mail Address: 1919 TRAVIS RD, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN RICARDO Agent 1919 TRAVIS RD, WEST PALM BEACH, FL, 33406
MARTIN RICARDO Manager 1919 TRAVIS ROAD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 1919 TRAVIS RD, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2007-02-14 1919 TRAVIS RD, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 1919 TRAVIS RD, WEST PALM BEACH, FL 33406 -

Court Cases

Title Case Number Docket Date Status
FEDERICO GARCIA, et al., VS MILPORT INVESTORS LTD., etc., et al., 3D2021-1101 2021-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14161

Parties

Name TYLER KING
Role Appellant
Status Active
Name FREDERICO GARCIA
Role Appellant
Status Active
Representations MATTHEW W. DIETZ
Name RICARDO MARTIN L.L.C.
Role Appellee
Status Active
Name MILPORT INVESTORS LTD.
Role Appellee
Status Active
Representations Robert P. Frankel
Name SAVING PROPERTY MANAGEMENT CORP.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellants’ Motion for Rehearing, filed on March 14, 2022, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORREHEARING
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2022-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FREDERICO GARCIA
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorneys’ Fees, it is ordered that said Motion is granted as to Appellant Tyler King, conditioned upon the trial court determining the validity of Appellees’ proposal for settlement. Accordingly, this matter is remanded to the trial court. Appellants’ Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Appeal dismissed in part, and affirmed in part.
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORATTORNEYS FEES
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FREDERICO GARCIA
Docket Date 2021-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of FREDERICO GARCIA
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of FREDERICO GARCIA
Docket Date 2021-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-12-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/06/2021
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-10-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of FREDERICO GARCIA
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FREDERICO GARCIA
Docket Date 2021-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on July 29, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2021-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FREDERICO GARCIA
Docket Date 2021-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Deposition Transcript of Ricardo Martin taken on March 6, 2019
On Behalf Of FREDERICO GARCIA
Docket Date 2021-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FREDERICO GARCIA
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FREDERICO GARCIA
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-75 days to 10/02/2021
Docket Date 2021-07-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees' Motion to Dismiss Appeal and Appellants' Response to the Motion to Dismiss are noted. The Motion to Dismiss is carried withthe case.
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of FREDERICO GARCIA
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL *See Opinion issued 3/9/22
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-05-26
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellants’ Response to the Court’s Order to Show Cause is noted. Upon consideration of the Response, the Order to Show Cause issued by this Court on May 13, 2021, is hereby discharged.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FREDERICO GARCIA
Docket Date 2021-05-13
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as taken from a non-final, non-appealable order. To the extent Appellants contend this is an appeal from a partial final judgement pursuant to Florida Rule of Appellate Procedure 9.110(k), the response shall be accompanied by an appendix with the necessary pleadings, orders, or other record documents to support Appellants' position.
Docket Date 2021-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 22, 2021.
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FREDERICO GARCIA
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICO GARCIA
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RICARDO MARTIN VS US BANK NATIONAL ASSOC., etc., et al. 4D2011-3408 2011-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA013750XXXXMB

Parties

Name RICARDO MARTIN L.L.C.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations CHRISTINE GREEN
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 12/22/11
Docket Date 2011-09-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ 15 DAYS; APPELLANT TO SERVE INITIAL BRIEF AND APPENDIX. THE CLERK OF THE L.T. SHALL NOT TRANSMIT A ROA UNLESS ORDERED BY THIS COURT.
Docket Date 2011-09-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ **PLS GIVE TO CARRIE**
Docket Date 2011-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO MARTIN
Docket Date 2011-09-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-06-30
Florida Limited Liabilites 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State