Search icon

RBF HOWEY, LLC

Company Details

Entity Name: RBF HOWEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2008 (17 years ago)
Document Number: L07000122932
FEI/EIN Number 830509270
Address: 22900 NORTH BUCKHILL ROAD, HOWEY-IN-THE-HILLS, FL, 34737
Mail Address: 22900 NORTH BUCKHILL ROAD, HOWEY-IN-THE-HILLS, FL, 34737
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
FINCH JARVIS D Agent 22900 NORTH BUCKHILL ROAD, HOWEY-IN-THE-HILLS, FL, 34737

President

Name Role Address
FINCH JARVIS D President 22900 NORTH BUCKHILL ROAD, HOWEY-IN-THE-HILLS, FL, 34737

Vice President

Name Role Address
MAHON SAMUEL P Vice President 6100 ALLEN STREET, MT DORA, FL, 34737

Secretary

Name Role Address
TREJO JOEL M Secretary 22730 N. BUCKHILL ROAD, HOWEY IN THE HILLS, FL, 34737

Treasurer

Name Role Address
TREJO JOEL M Treasurer 22730 N. BUCKHILL ROAD, HOWEY IN THE HILLS, FL, 34737

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-17 FINCH, JARVIS DMR No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 22900 NORTH BUCKHILL ROAD, HOWEY-IN-THE-HILLS, FL 34737 No data
CHANGE OF MAILING ADDRESS 2008-04-10 22900 NORTH BUCKHILL ROAD, HOWEY-IN-THE-HILLS, FL 34737 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 22900 NORTH BUCKHILL ROAD, HOWEY-IN-THE-HILLS, FL 34737 No data
LC AMENDMENT 2008-01-28 No data No data

Court Cases

Title Case Number Docket Date Status
RYAN RACKLEY AND LISA RACKLEY VS RBF HOWEY, LLC, RECORD BUCK FARMS, INC., JARVIS D. FINCH, SAMUEL P. MAHON, AND JOEL TREJO 5D2023-1520 2023-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-000317-A

Parties

Name Ryan Rackley
Role Appellant
Status Active
Representations Lindsey Lawton, Michael M. Brownlee
Name Lisa Rackley
Role Appellant
Status Active
Name RECORD BUCK FARMS, INC.
Role Appellee
Status Active
Name Jarvis Finch
Role Appellee
Status Active
Name Joel Trejo
Role Appellee
Status Active
Name RBF HOWEY, LLC
Role Appellee
Status Active
Representations Zachary T. Broome
Name Samuel P. Mahon
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-03
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER; 9/25 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT
Docket Date 2023-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF LOWER TRIBUNAL RULING ON APPELLANTS'MOTION FOR REHEARING
On Behalf Of Ryan Rackley
Docket Date 2024-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Ryan Rackley
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/12/24
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1375 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/5 ORDER
On Behalf Of Ryan Rackley
Docket Date 2023-12-12
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 Ryan Rackley
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ APPEAL CONTINUED TO BE HELD IN ABEYANCE UNTIL 9/13; AA SHALL FILE AN AMENDED NOTICE OF APPEAL W/IN 10 DAYS THEREOF; IF LOWER COURT DOES NOT RENDER AN ORDER BEFORE 9/13 THE APPEAL SHALL BE DISMISSED WITHOUT FURTHER NOTICE
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN AFINAL, APPEALABLE ORDER
On Behalf Of Ryan Rackley
Docket Date 2023-05-31
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 7/14. AMENDED NOA W/IN 10 DAYS OF RENDITION OF THE ORDER AND THE ABEYANCE SHALL BE LIFTED. IF NO FINAL ORDER RENDERED BEFORE 7/14 THE APPEAL WILL BE DISMISSED WITHOUT FURTHER NOTICE. 5/11 OTSC IS DISCHARGED
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER
On Behalf Of Ryan Rackley
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Rackley
Docket Date 2023-05-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS' W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS; DISCHARGED PER 5/31 ORDER
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-24
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ 6/3/22 LT ORDER GRANTING PARTIAL SUMMARY JUDGMENT
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20/23
On Behalf Of Ryan Rackley
Docket Date 2023-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/25/23; FINAL ORDER ATTACHED
On Behalf Of Ryan Rackley
Docket Date 2023-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO CONTINUE ABEYANCE; DENIED AS MOOT PER 10/3 ORDER
On Behalf Of Ryan Rackley

Documents

Name Date
ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State