Search icon

R & R ACQUISITIONS, LLC

Company Details

Entity Name: R & R ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000049456
FEI/EIN Number 201857092
Address: 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL, 33130, US
Mail Address: 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL I ROSE PA Agent 150 WEST FLAGLER STREET, MIAMI, FL, 33130

Managing Member

Name Role Address
KALB STUART R Managing Member 150 WEST FLAGLER STREET SUITE 1525, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
R & R ACQUISITIONS, LLC, VS SUNTRUST BANK, etc., 3D2011-0821 2011-03-30 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
08-39644

Parties

Name R & R ACQUISITIONS, LLC
Role Appellant
Status Active
Representations MICHAEL I. ROSE
Name MARK P. DIKEMAN
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations ROMNEY ROGERS, JEFFREY S. BERLOWITZ
Name HON. ROBERT DEEHL
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-18
Type Response
Subtype Response
Description RESPONSE ~ to order regarding prosecution of appeal
On Behalf Of R & R ACQUISITIONS, LLC
Docket Date 2013-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ 2 vols.
Docket Date 2011-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARK P. DIKEMAN
Docket Date 2011-11-02
Type Notice
Subtype Notice
Description Notice ~ Stipulation regarding briefing schedule
On Behalf Of MARK P. DIKEMAN
Docket Date 2011-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, based on the trial court's factual finding, that appellant's motion for rehearing was filed on January 18, 2011, the Court denies SunTrust Bank's motion to dismiss. WELLS, C.J., and RAMIREZ and CORTIÑAS, JJ., concur.
Docket Date 2011-09-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial court's order on evidentiary hearing
On Behalf Of R & R ACQUISITIONS, LLC
Docket Date 2011-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2011-08-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MARK P. DIKEMAN
Docket Date 2011-08-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2011-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ moiton for leave to file reply memorandum on motion to dismiss
On Behalf Of MARK P. DIKEMAN
Docket Date 2011-05-06
Type Response
Subtype Response
Description RESPONSE ~ FAXED AA's response to motion to dismiss
On Behalf Of R & R ACQUISITIONS, LLC
Docket Date 2011-05-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARK P. DIKEMAN
Docket Date 2011-04-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29)
Docket Date 2011-04-12
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of R & R ACQUISITIONS, LLC
Docket Date 2011-04-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ a confirmend copy of the order
On Behalf Of R & R ACQUISITIONS, LLC
Docket Date 2011-03-31
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R & R ACQUISITIONS, LLC

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-17
Florida Limited Liability 2004-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State