Search icon

RAKONTUR LLC

Company Details

Entity Name: RAKONTUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2007 (18 years ago)
Document Number: L07000071943
FEI/EIN Number 260506062
Mail Address: PO BOX 403004, MIAMI BEACH, FL, 33140, US
Address: 927 Lincoln Rd, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAKONTUR LLC RETIREMENT TRUST 2015 260506062 2016-07-21 RAKONTUR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 7865394180
Plan sponsor’s address PO BOX 403004, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ALFRED SPELLMAN
Valid signature Filed with authorized/valid electronic signature
RAKONTUR LLC RETIREMENT TRUST 2014 260506062 2015-10-02 RAKONTUR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 7865394180
Plan sponsor’s address PO BOX 403004, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing ALFRED SPELLMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing ALFRED SPELLMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
RAKONTUR LLC Agent

Manager

Name Role Address
SPELLMAN ALFRED Manager PO BOX 403004, MIAMI BEACH, FL, 33140
COHEN WILLIAM Manager PO BOX 403004, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 Rakontur LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 927 Lincoln Rd, Suite 200, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 927 Lincoln Rd, Suite 200, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2012-04-12 927 Lincoln Rd, Suite 200, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001445049 TERMINATED 1000000499479 MIAMI-DADE 2013-09-27 2023-10-03 $ 497.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Gordon Bello, Petitioner(s), v. Hulu, LLC, et al., Respondent(s). 3D2024-1380 2024-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20759-CA-01

Parties

Name Gordon Bello
Role Petitioner
Status Active
Representations Joseph David Garrity, George Leo Zinkler, III
Name HULU, LLC
Role Respondent
Status Active
Representations Charles David Tobin, Deanna Kendall Shullman
Name RAKONTUR LLC
Role Respondent
Status Active
Representations Christine Marie Dimitriou, James George Sammataro, Brendan Stuart Everman
Name Thomas Duane Arnold
Role Respondent
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with Court Order
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-12
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari or in the Alternative for Writ of Prohibition. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Respondents' Joint Motion to Dismiss is granted, and the Petition for Writ of Certiorari or in the Alternative for Writ of Prohibition is hereby dismissed. LOGUE, C.J., and MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-10
Type Petition
Subtype Petition Certiorari
Description Renewed Petition for Writ of Certiorari or in the Alternative for Writ of Prohibition
On Behalf Of Gordon Bello
View View File
Docket Date 2024-09-10
Type Response
Subtype Reply
Description Reply to the Motion to Dismiss Writ of Prohibition
On Behalf Of Gordon Bello
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Appellees' Joint Motion to Dismiss
On Behalf Of Rakontur LLC
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Upon consideration, Petitioner's Motion for Extension of Time is hereby denied without prejudice to Petitioner refiling motion to withdraw and so captioning the motion and including the full name, street address, phone number, and email address of Petitioner and similarly filing a separate motion for extension of time.
View View File
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #12075657
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 15, 2024.
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for petition for writ of certiorari/prohibition is due.
View View File
Docket Date 2024-08-05
Type Misc. Events
Subtype Order Appealed
Description Order denying Plaintiff's Motion for Rehearing
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari or in the alternative for Writ of Prohibition. Certificate of service incomplete.
On Behalf Of Gordon Bello
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State