Search icon

RICK ROSS TOURING, LLC

Company Details

Entity Name: RICK ROSS TOURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Sep 2010 (14 years ago)
Document Number: L10000092638
FEI/EIN Number 27-3385312
Mail Address: 120 Guthrie Drive, SOUTHAVEN, MS 38671
Address: 120 Guthrie Drive, Southaven, MS 38671
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, TAWANDA Agent 10398 Laurel Rd, Davie, FL 33328

Managing Member

Name Role Address
ROBERTS, TAWANDA Managing Member 120 Guthrie Drive, SOUTHAVEN, MS 38671
ROBERTS, TOMMIE Managing Member 120 Guthrie Drive, SOUTHAVEN, MS 38671

Manager

Name Role Address
Roberts II, William L Manager 120 Guthrie Drive, Southaven, MS 38671

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 10398 Laurel Rd, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 120 Guthrie Drive, Southaven, MS 38671 No data
CHANGE OF MAILING ADDRESS 2015-04-27 120 Guthrie Drive, Southaven, MS 38671 No data

Court Cases

Title Case Number Docket Date Status
RICK ROSS TOURING, LLC AND WILLIAM L. ROBERTS VS TOTAL ACCESS TALENT, INC., etc., 3D2018-1411 2018-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-13794

Parties

Name RICK ROSS TOURING, LLC
Role Appellant
Status Active
Representations XAVIER R. DONALDSON, LESLIE P. QUEZAIRE
Name WILLIAM L. ROBERTS
Role Appellant
Status Active
Name TOTAL ACCESS TALENT, INC
Role Appellee
Status Active
Representations TOM J. MANOS
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOTAL ACCESS TALENT, INC.
Docket Date 2018-08-29
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/4/18
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TOTAL ACCESS TALENT, INC.
Docket Date 2018-08-06
Type Record
Subtype Appendix
Description Appendix ~ Amended Appendix to support initial brief.
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-08-05
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2019-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/6/18
Docket Date 2018-07-22
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 RICK ROSS TOURING, LLC
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 30, 2018.
Docket Date 2018-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency ~ AA LESLIE PAUL QUEZAIRE 979120
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-27

Date of last update: 24 Jan 2025

Sources: Florida Department of State