Entity Name: | RHR GLOBAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Sep 2011 (13 years ago) |
Document Number: | L11000107562 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1395 BRICKELL AVE., MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVE., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOSHINSKI TERENCE WTerence | Agent | 1395 BRICKELL AVE., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TERENCE SCHOSHINSKI | Manager | 1395 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 1395 BRICKELL AVE., Suite 3009, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1395 BRICKELL AVE., Suite 3009, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | SCHOSHINSKI, TERENCE W, Terence Schoshinski | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 1395 BRICKELL AVE., Suite 3009, MIAMI, FL 33131 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RHR Global, LLC, Appellant(s), v. Alfred I. Rolle, III, et al., Appellee(s). | 3D2024-2102 | 2024-11-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RHR GLOBAL LLC |
Role | Appellant |
Status | Active |
Name | Alfred I. Rolle, III |
Role | Appellee |
Status | Active |
Representations | Andrew Franklin Rier, Vanessa Crystal Lezcano |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Terence Schoshinski |
Role | Appellant |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2102. Incomplete certificate of service and order on appeal not attached. |
On Behalf Of | RHR Global, LLC |
View | View File |
Docket Date | 2024-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | Terence Schoshinski |
View | View File |
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13260352 |
On Behalf Of | Terence Schoshinski |
View | View File |
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 2, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State