Search icon

ROCKETRIDER PICTURES LLC

Company Details

Entity Name: ROCKETRIDER PICTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: L06000035089
FEI/EIN Number 043851859
Address: 1172 south dixie hwy, CORAL GABLES, FL, 33146, US
Mail Address: 1172 south dixie hwy, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLANUEVA LAMAS GABRIEL Agent 1172 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Managing Member

Name Role Address
VILLANUEVA LAMAS GABRIEL Managing Member 1172 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1172 south dixie hwy, #606, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2016-04-14 1172 south dixie hwy, #606, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1172 S. DIXIE HIGHWAY, #606, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2013-05-30 VILLANUEVA LAMAS, GABRIEL No data
LC AMENDMENT 2006-06-01 No data No data

Court Cases

Title Case Number Docket Date Status
ROCKETRIDER PICTURES, LLC, VS BANKUNITED, 3D2013-1470 2013-06-06 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
11-37387

Parties

Name ROCKETRIDER PICTURES LLC
Role Appellant
Status Active
Representations Arnaldo Velez
Name BANKUNITED, FSB
Role Appellee
Status Active
Representations John L. Penson, ROBERT E. PAIGE, ILENE F. TUCKFIELD, Albertelli Law, CESAR R. SORDO
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ On Conf. of Error. Remanded with instructions.
Docket Date 2014-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Tuesday, May 13, 2014.
Docket Date 2014-05-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AE John L. Penson 111686 confession of error and request for remand
Docket Date 2014-04-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Arnaldo Velez 149589
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-11
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee's answer brief was due to be filed in this cause on or before September 7, 2013, that on March 26, 2014 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee's position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2014-03-26
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-58 days to 1/24/14
Docket Date 2013-12-30
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 BANKUNITED, FSB
Docket Date 2013-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-25 days to 11/27/13
Docket Date 2013-11-04
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 BANKUNITED, FSB
Docket Date 2013-10-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of BANKUNITED, FSB
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-25 days to 11/2/13
Docket Date 2013-10-08
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 BANKUNITED, FSB
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-25 days to 10/8/13
Docket Date 2013-09-13
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 BANKUNITED, FSB
Docket Date 2013-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend record on appeal is granted as stated in the motion.
Docket Date 2013-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROCKETRIDER PICTURES LLC
Docket Date 2013-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROCKETRIDER PICTURES LLC
Docket Date 2013-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROCKETRIDER PICTURES LLC
Docket Date 2013-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROCKETRIDER PICTURES LLC
Docket Date 2013-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKUNITED, FSB
Docket Date 2013-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROCKETRIDER PICTURES LLC
Docket Date 2013-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State