Search icon

R.P. LLC

Company Details

Entity Name: R.P. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000072916
FEI/EIN Number 205247341
Address: 1001 S. FLAGLER DR., 101, WEST PALM BEACH, FL, 33401, US
Mail Address: 1001 S. FLAGLER DR., 101, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PAPADIMITRIOU RICHARD A Agent 1001 S. FLAGLER DR., WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
PAPADIMITRIOU RICHARD A Managing Member 1001 S. FLAGLER DR., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
S.P. BY AND THROUGH HER NATURAL GUARDIAN R.P. VS ANTHONY VECCHIO and the STATE OF FLORIDA 4D2014-0014 2014-01-07 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CF006513AMB

Parties

Name S.&.P. LLC
Role Petitioner
Status Active
Representations ROBERTO A. MARTINEZ (DNU), Roberto Martinez, LATOYA CRYSTAL BROWN
Name R.P. LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name ANTHONY VECCHIO
Role Respondent
Status Active
Representations MICHELLE R. SUSKAUER, LAURA FISHER, Attorney General-W.P.B.
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the respondent's motion on status of writ of certiorari filed May 23, 2014, is hereby determined to be moot.
Docket Date 2014-10-01
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2014-05-28
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ OPINION TO FOLLOW.
Docket Date 2014-05-28
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the petition for writ of certiorari filed January 7, 2014, is hereby granted. An opinion will follow; further,ORDERED that petitioner¿s request for oral argument filed February 14, 2014, is hereby denied.
Docket Date 2014-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ON STATUS OF WRIT OF CERT. (ANTHONY VECCHIO)
On Behalf Of ANTHONY VECCHIO
Docket Date 2014-02-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Roberto Martinez 0305596
Docket Date 2014-02-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL APPENDIX TO AMENDED PETITION)
On Behalf Of S.P.
Docket Date 2014-02-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of S.P.
Docket Date 2014-02-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANTHONY VECCHIO
Docket Date 2014-02-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANTHONY VECCHIO
Docket Date 2014-01-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of S.P.
Docket Date 2014-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED)
On Behalf Of S.P.
Docket Date 2014-01-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Fla. R. Jud. Admin.  2.516(f) requires that a certificate of service shall contain the names, addresses used for service and mailing addresses of the persons served. Your petition did not adhere to this rule.  Within ten (10) days from the date of this order, petitioner shall file an amended petition in compliance with this rule.
Docket Date 2014-01-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of S.P.
Docket Date 2014-01-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of S.P.
Docket Date 2014-01-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Latoya Crystal Brown 0105768

Documents

Name Date
ANNUAL REPORT 2007-01-09
Florida Limited Liability 2006-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State