Search icon

RUSTY LAW, LLC

Company Details

Entity Name: RUSTY LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2008 (16 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L08000088742
FEI/EIN Number 263446849
Mail Address: 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-6077, US
Address: 2493 US Highway 1 South, SAINT AUGUSTINE, FL, 32086-6077, US
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS J. RUSSELL Agent 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 320866077

Auth

Name Role Address
COLLINS J. RUSSELL Auth 4947 VOGEL ROAD, SAINT AUGUSTINE, FL, 320920445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029045 THE LAW OFFICE OF J. RUSSELL COLLINS EXPIRED 2015-03-19 2020-12-31 No data 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-6077
G15000029042 RUSTY LAW EXPIRED 2015-03-19 2020-12-31 No data 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-6077
G08274900132 THE LAW OFFICE OF J. RUSSELL COLLINS EXPIRED 2008-09-29 2013-12-31 No data 3700 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-7150
G08274900133 RUSTY LAW EXPIRED 2008-09-29 2013-12-31 No data 3700 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-7150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 2493 US Highway 1 South, SAINT AUGUSTINE, FL 32086-6077 No data
CHANGE OF MAILING ADDRESS 2012-04-02 2493 US Highway 1 South, SAINT AUGUSTINE, FL 32086-6077 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL 32086-6077 No data

Court Cases

Title Case Number Docket Date Status
Bruno Silva and Leslie Silva, Appellant(s), v. Law Offices Of Jared I. Loucel, P.A.,Jared I. Loucel, Rusty Law, LLC and James R. Collins, Appellee(s). 5D2024-0578 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-003941

Parties

Name BRUNO SILVA, INC.
Role Appellant
Status Active
Representations Amanda M. Thoele
Name Leslie Silva
Role Appellant
Status Active
Name LAW OFFICES OF JARED I. LOUCEL, P.A.
Role Appellee
Status Active
Name RUSTY LAW, LLC
Role Appellee
Status Active
Representations J. Russell Collins
Name Jared I. Loucel
Role Appellee
Status Active
Representations Christopher Thomas Beck
Name J. Russell Collins
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-11
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jared I. Loucel
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 9/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File
Docket Date 2024-08-27
Type Response
Subtype Objection
Description Objection to Amended Motion Extension of Time
On Behalf Of Bruno Silva
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - AMENDED
On Behalf Of Jared I. Loucel
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; MOT DENIED; AE LAW OFFICES OF JARED I. LOUCEL, P.A. AND J. LOUCEL W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-08-19
Type Response
Subtype Objection
Description Objection to motion for extension of time
On Behalf Of Bruno Silva
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jared I. Loucel
Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bruno Silva
View View File
Docket Date 2024-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Record- 67 Pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 7/11/24; IB W/IN 10 DYS
View View File
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Bruno Silva
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal; 652 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED. ROA BY 6/13; INITIAL BRF BY 6/28
View View File
Docket Date 2024-05-08
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement "MOTION FOR RECONSIDERATION OF AND RELIEF FROM ORDER DATED MARCH 28, 2024 "
On Behalf Of Bruno Silva
Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 3/19 OTSC REQUIRED
Docket Date 2024-03-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/2024
On Behalf Of Bruno Silva
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
KENNETH E. KLENK VS ASWINDER P. SURI, LAND TITLE OF AMERICA, INC., RUSTY LAW, LLC, AND DAYTONA INVESTMENT HOMES, LLC 5D2021-2855 2021-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31140-CICI

Parties

Name Kenneth E. Klenk
Role Appellant
Status Active
Representations Herbert S. Zischkau, III
Name DAYTONA INVESTMENT HOMES LLC
Role Appellee
Status Active
Name Aswinder P. Suri
Role Appellee
Status Active
Representations J. Russell Collins, Agustin M. Barbara, Renee M. Smith, Aamir Saeed, Brandon Degel, Mya M. Hatchette, Michele A. Cavallaro
Name LAND TITLE OF AMERICA, INC.
Role Appellee
Status Active
Name RUSTY LAW, LLC
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AND MOT DISMISS DENIED AS MOOT
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kenneth E. Klenk
Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURIS
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO MTD ORIGINALLY DOCKETED IN 5D20-1280 ON 9/14/21
On Behalf Of Kenneth E. Klenk
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aswinder P. Suri
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ORIGINALLY FILED IN 5D20-1280 ON 9/9/21
On Behalf Of Aswinder P. Suri
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED NOA; ORIGINALLY DOCKETED IN 5D20-1280
On Behalf Of Kenneth E. Klenk
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ORIGINALLY FILED IN 5D20-1280 ON 9/3/21
On Behalf Of Aswinder P. Suri
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/21
On Behalf Of Kenneth E. Klenk
KENNETH E. KLENK VS DAYTONA INVESTMENT HOMES, LLC., NORMANDY CAPITAL TRUST, RUSTY LAW, LLC., ASWINDER P. SURI & LAND TITLE OF AMERICA, INC. 5D2020-1280 2020-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018 31140 CICI

Parties

Name Kenneth E. Klenk
Role Petitioner
Status Active
Representations Herbert S. Zischkau, III
Name Normandy Capital Trust
Role Respondent
Status Active
Representations Michele A. Cavallaro
Name Land and Title of America, Inc.
Role Respondent
Status Active
Name DAYTONA INVESTMENT HOMES LLC
Role Respondent
Status Active
Representations Renee M. Smith, Brandon Degel, Agustin M. Barbara, Mya M. Hatchette, Michele A. Cavallaro
Name RUSTY LAW, LLC
Role Respondent
Status Active
Representations J. Russell Collins
Name Aswinder P. Suri
Role Respondent
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ FILINGS TRANSFERRED TO 5D21-2855...NO FURTHER FILINGS SHOULD BE MADE IN THIS CLOSED CASE
Docket Date 2021-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DISMISS
On Behalf Of Kenneth E. Klenk
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ AE DAYTONA INVESTMENT HOMES, LLC RESPONSE BY 5:00 PM, 9/20
Docket Date 2021-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS THE MOTION FOR REVIEW; TRANSFERRED TO 5D21-2855 PER 11/22 ORDER
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2021-09-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Kenneth E. Klenk
Docket Date 2021-08-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED PER 8/20 ORDER; TRANSFERRED TO 5D21-2855 PER 11/22 ORDER
On Behalf Of Kenneth E. Klenk
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2021-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE AMENDED MOT FOR REVIEW; NOA TREATED AS MOT FOR REVIEW; NO NEW APPEAL WILL BE ESTABLISHED; RESPONSE W/IN 10 DYS; REPLY W/IN 10 DYS; PARTIES MAY FILE APX...
Docket Date 2021-08-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NOA TREATED AS A M/REVIEW; FILED BELOW 8/13
On Behalf Of Kenneth E. Klenk
Docket Date 2021-01-19
Type Order
Subtype Order on Motion For Clarification
Description Order Deny Clarification ~ AND WRITTEN OPIN
Docket Date 2020-12-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND FOR WRITTEN OP OF 11/30 M/ATTY FEES
On Behalf Of Kenneth E. Klenk
Docket Date 2020-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-11-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2020-11-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2020-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kenneth E. Klenk
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOTIONS FOR ATTYS FEES
On Behalf Of Kenneth E. Klenk
Docket Date 2020-07-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PET
On Behalf Of Kenneth E. Klenk
Docket Date 2020-07-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT REPLY W/IN 10 DAYS
Docket Date 2020-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TORESPONDENT DIH'S RESPONSE, AND FOR ANEXTENSION OF TIME TO FILE REPLY
On Behalf Of Kenneth E. Klenk
Docket Date 2020-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-07-08
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, DAYTONA INVESTMENT HOMES, LLC
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-07-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-07-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Kenneth E. Klenk
Docket Date 2020-06-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-06-25
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER- FOR RS, NORMANDY CAPITAL TRUST
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-06-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 6/9 ORDER
On Behalf Of Kenneth E. Klenk
Docket Date 2020-06-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 6/9 ORDER
On Behalf Of Kenneth E. Klenk
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daytona Investment Homes, LLC
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Normandy Capital Trust
Docket Date 2020-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Kenneth E. Klenk
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State