Search icon

R.P. LLC - Florida Company Profile

Company Details

Entity Name: R.P. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.P. LLC 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000072916
FEI/EIN Number 205247341

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
J. P. & R. P., AS PARENTS AND NATURAL GUARDIANS OF J. P., JR., A MINOR VS BRIAN CONNELL & BOY SCOUTS OF AMERICA 2D2016-2997 2016-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-000121-0001-XX

Parties

Name J. P., JR.
Role Appellant
Status Active
Name R.P. LLC
Role Appellant
Status Active
Name J & P COMPANY LLC
Role Appellant
Status Active
Representations J. DEREK VERDERAMO, ESQ., ANDREW A. HARRIS, ESQ., ADAM M. BALKAN, ESQ.
Name BRIAN CONNELL
Role Appellee
Status Active
Representations THEODORE L. SHINKLE, ESQ.
Name BOY SCOUTS OF AMERICA, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CAN OPEN THIS PDF**
Docket Date 2017-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 02/16/17
Docket Date 2016-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRIAN CONNELL
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 12/29/16
On Behalf Of BRIAN CONNELL
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 12/09/16
On Behalf Of BRIAN CONNELL
Docket Date 2016-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2016-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidate is granted. The two above-captioned appeals are consolidated for all purposes.The appellants' motion to supplement the record is granted. The appellants shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the record documents necessary for review of the costs judgment challenged in appeal 2D16-2997. Supplementation shall be effected within 25 days of the date of this order. The appellants' motion for extension of time is granted. The initial brief shall be served within 55 days of the date of this order.
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES***CONFIDENTIAL***
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. P.
J. P. & R. P., AS PARENTS & NATURAL GUARDIANS OF J. P., JR., A MINOR VS BRIAN CONNELL & BOY SCOUTS OF AMERICA 2D2016-1119 2016-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-000121-0001-XX

Parties

Name J. P., JR.
Role Appellant
Status Active
Name J & P COMPANY LLC
Role Appellant
Status Active
Representations NICHOLE J. SEGAL, ESQ., ADAM M. BALKAN, ESQ., J. DEREK VERDERAMO, ESQ., ANDREW A. HARRIS, ESQ.
Name R.P. LLC
Role Appellant
Status Active
Name BOY SCOUTS OF AMERICA, INC.
Role Appellee
Status Active
Name BRIAN CONNELL
Role Appellee
Status Active
Representations TIFFANY A. WALTERS, ESQ., THEODORE L. SHINKLE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 42-IB DUE 07/05/16
On Behalf Of J. P.
Docket Date 2016-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. P.
Docket Date 2016-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of J. P.
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. P.
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of J. P.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 02/16/17
On Behalf Of J. P.
Docket Date 2016-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRIAN CONNELL
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 12/29/16
On Behalf Of BRIAN CONNELL
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 12/09/16
On Behalf Of BRIAN CONNELL
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. P.
Docket Date 2016-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of J. P.
Docket Date 2016-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. P.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-19
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 J. P.
Docket Date 2016-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. P.
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION TO CONSOLIDATE, MOTION TO SUPPLEMENT THE RECORD-ON-APPEAL, AND MOTION FOR EXTENSION OF TIME
On Behalf Of J. P.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/04/16
On Behalf Of J. P.
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 Apr 2025

Sources: Florida Department of State