Search icon

RREF RB-FL CCID, LLC - Florida Company Profile

Company Details

Entity Name: RREF RB-FL CCID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RREF RB-FL CCID, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L11000082682
FEI/EIN Number 452776185

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131, US
Mail Address: 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RREF RB 2012 LT1, LLC Member 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 200 South Biscayne Blvd., Suite 3450, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-08-07 200 South Biscayne Blvd., Suite 3450, Miami, FL 33131 -
LC AMENDMENT 2012-08-09 - -

Court Cases

Title Case Number Docket Date Status
CURTIS COMMERCIAL & INDUSTRIAL, ETC., ET AL. VS RREF RB-FL CCID, LLC 5D2015-2780 2015-08-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-004192

Parties

Name GAIL W. CURTIS, AS TRUSTEE
Role Appellant
Status Active
Name GAIL W. CURTIS
Role Appellant
Status Active
Name CURTIS COMMERCIAL & INDUSTRIAL
Role Appellant
Status Active
Representations SELDON J. CHILDERS, JAMES W. KIRKCONNELL
Name RREF RB-FL CCID, LLC
Role Appellee
Status Active
Representations Michael C. Caborn, JASON MARTORELLA
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ & 10/19 MOT DIS IS DENIED, 9/1 IB TREATED AS CERT AND IS DENIED, AND 10/20 MOT ATTY FEES IS PROVISIONALLY GRANTED
Docket Date 2015-12-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF LT MOT
On Behalf Of CURTIS COMMERCIAL & INDUSTRIAL
Docket Date 2015-10-20
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of RREF RB-FL CCID, LLC
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 12/22 ORDER
On Behalf Of RREF RB-FL CCID, LLC
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RREF RB-FL CCID, LLC
Docket Date 2015-10-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of CURTIS COMMERCIAL & INDUSTRIAL
Docket Date 2015-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED PER 12/22 ORDER
On Behalf Of RREF RB-FL CCID, LLC
Docket Date 2015-09-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CURTIS COMMERCIAL & INDUSTRIAL
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-19
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 CURTIS COMMERCIAL & INDUSTRIAL
Docket Date 2015-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/6/15
On Behalf Of CURTIS COMMERCIAL & INDUSTRIAL
Docket Date 2015-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
LC Amendment 2012-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State