Entity Name: | REALTY PROFESSIONALS OF FLORIDA , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2011 (14 years ago) |
Document Number: | L04000032355 |
FEI/EIN Number | 201079324 |
Address: | 300 E. HWY 50, CLERMONT, FL, 34711 |
Mail Address: | 300 E. HWY 50, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REALTY PROFESSIONALS OF FLORIDA | 2023 | 161741518 | 2024-07-28 | REALTY PROFESSIONALS OF FLORIDA | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-28 |
Name of individual signing | LISA TACKUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-03-01 |
Business code | 531210 |
Sponsor’s telephone number | 8133102333 |
Plan sponsor’s address | 11962 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569 |
Signature of
Role | Plan administrator |
Date | 2023-10-05 |
Name of individual signing | LISA TACKUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-03-01 |
Business code | 531210 |
Sponsor’s telephone number | 8133102333 |
Plan sponsor’s address | 11962 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569 |
Signature of
Role | Plan administrator |
Date | 2022-06-04 |
Name of individual signing | LISA TACKUS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROSENBERG HARVEY A | Agent | 300 E. HWY 50, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
ROSENBERG HARVEY | Managing Member | 300 E. HWY. 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-01-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-16 | 300 E. HWY 50, CLERMONT, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-16 | 300 E. HWY 50, CLERMONT, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-16 | 300 E. HWY 50, CLERMONT, FL 34711 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-07-31 | ROSENBERG, HARVEY A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000681434 | LAPSED | 2010 SC 001676 | COUNTY COURT, LAKE COUNTY, FL | 2010-06-28 | 2015-07-06 | $1,335.00 | MELISSA FARR, 316 LOBELIA DRIVE, DAVENPORT, FL 33837 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bufus Outlaw, Jr., and Linda D. Outlaw, Appellant(s) v. Harvey A. Rosenberg and Realty Professionals of Florida, LLC, Appellee(s). | 5D2024-0131 | 2024-01-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Linda D. Outlaw |
Role | Appellant |
Status | Active |
Name | Bufus Outlaw, Jr. |
Role | Appellant |
Status | Active |
Representations | Gregory L. Hobbs |
Name | REALTY PROFESSIONALS OF FLORIDA , LLC |
Role | Appellee |
Status | Active |
Name | Harvey A. Rosenberg |
Role | Appellee |
Status | Active |
Representations | John A. Kruse |
Name | Hon. Chad J Monty |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Bufus Outlaw, Jr. |
View | View File |
Docket Date | 2024-07-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Harvey A. Rosenberg |
View | View File |
Docket Date | 2024-05-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Bufus Outlaw, Jr. |
View | View File |
Docket Date | 2024-04-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 209 Pages |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2024-04-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Bufus Outlaw, Jr. |
Docket Date | 2024-04-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 5/1 ORDER |
Docket Date | 2024-04-02 |
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 | Bufus Outlaw, Jr. |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMENDED MOT W/I 5 DAYS |
Docket Date | 2024-04-01 |
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 | Bufus Outlaw, Jr. |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2024-01-26 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE John A. Kruse 91780 |
On Behalf Of | Harvey A. Rosenberg |
Docket Date | 2024-01-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Gregory L. Hobbs 0708291 |
On Behalf Of | Bufus Outlaw, Jr. |
Docket Date | 2024-01-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Bufus Outlaw, Jr. |
Docket Date | 2024-01-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 1/18/2024 ORDER - FILED HERE 1/20/2024 |
On Behalf Of | Bufus Outlaw, Jr. |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2024-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 01/03/2024 |
On Behalf Of | Bufus Outlaw, Jr. |
Docket Date | 2024-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-17 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2024-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ROA ACCEPTED; INITIAL BRF BY 5/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 4/4 OTSC IS DISCHARGED |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State