Search icon

RIPK LLC

Company Details

Entity Name: RIPK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: L11000052362
FEI/EIN Number 452859007
Address: 6830 NW 104th Lane, parkland, FL, 33076, US
Mail Address: 6830 NW 104th Lane, parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIZER ISHAC Agent 6830 NW 104th Lane, parkland, FL, 33076

Managing Member

Name Role Address
RIZER ISHAC Managing Member 6830 NW 104th Lane, parkland, FL, 33076

Manager

Name Role Address
rizer patricia r Manager 6830 NW 104th Lane, parkland, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 6830 NW 104th Lane, parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2017-01-10 6830 NW 104th Lane, parkland, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 6830 NW 104th Lane, parkland, FL 33076 No data
LC AMENDMENT 2011-07-11 No data No data

Court Cases

Title Case Number Docket Date Status
IGRJEA ASSEMBLEIA DE DEUS EM POMPANO BEACH, INC. VS RIPK, LLC 4D2020-2181 2020-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019442

Parties

Name Igrjea Assembleia De Deus Em Pompano Beach, Inc.
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name RIPK LLC
Role Appellee
Status Active
Representations Ira A. Marcus
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting plaintiff RIPK, LLC's corrected motion for partial summary judgment as to count I of the defendant's counterclaim for 'reformation' of lease" is an appealable order, as: (1) the order merely grants a motion for partial summary judgment without entering judgment on that count, Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); and (2) other counts remain pending in both the counterclaim and the main claim, Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Igrjea Assembleia De Deus Em Pompano Beach, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State