Search icon

RENTECKS 6, LLC - Florida Company Profile

Company Details

Entity Name: RENTECKS 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENTECKS 6, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000107675
FEI/EIN Number 453337217

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

Address: ATTN: MATTHEW M. THOMPSON, P.A., 7777 GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: ATTN: MATTHEW M. THOMPSON, P.A., 7777 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT SCOTT A Agent 765 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486
ECKERT SCOTT A Manager 765 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 ATTN: MATTHEW M. THOMPSON, P.A., 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2015-02-25 ATTN: MATTHEW M. THOMPSON, P.A., 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 -

Court Cases

Title Case Number Docket Date Status
RENTECKS 6 LLC VS WELLS FARGO BANK, N.A. etc., et al. 4D2016-0617 2016-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA007499XXXXMB

Parties

Name RENTECKS 6, LLC
Role Appellant
Status Active
Representations JOHN RUSSELL HARGROVE, Seth Loft, John J. Uustal
Name QUIBANO X. LUZ
Role Appellee
Status Active
Name SHARON JERNIGAN
Role Appellee
Status Active
Name STEPHEN PERRICONE
Role Appellee
Status Active
Name BAYWINDS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A. AS TRUS
Role Appellee
Status Active
Representations Ronald J. Tomassi, Candace Solis, W. Aaron Daniel, William D. Mueller, PHELAN HALLINAN DIAMOND, ET AL, Elliot B. Kula
Name Mark Buckstein
Role Intervenor
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SHARON JERNIGAN. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2018-01-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RENTECKS 6 LLC
Docket Date 2017-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon receipt of the December 26, 2017 status report, it isORDERED that Appellee's motion for a "brief continuation of the abatement period" is granted. ORDERED that within thirty (30) days of this order, the parties are directed to file a joint stipulation of dismissal or, should a settlement not be reached within this time frame, the parties are directed to file a joint status report.
Docket Date 2017-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the October 31, 2017 motion for a thirty day extension of the abatement period to facilitate finality of settlement is granted; further, ORDERED that within thirty (30) days of this order, the parties are directed to file a joint stipulation of dismissal or, should a settlement not be reached within this time frame, appellant is directed to file a status report.
Docket Date 2017-10-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT) AND MOTION FOR 30-DAY EXTENSION OF ABATEMENT TO FACILITATE FINALITY OF SETTLEMENT ***MOTION FOR EXTENSION OF TIME GRANTED, SEE THE 11/03/2017 ORDER***
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Appellant Rentecks 6, LLC filed an "Agreed Motion to Abate Oral Argument" on August 21, 2017. The motion stated "the matter is totally resolved." This was the parties' last filing with respect to this appeal. Accordingly, Appellant is ORDERED to file a report of the status of this case within ten (10) days of this order.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant's August 21, 2017 motion to abate oral argument is granted. Oral argument scheduled for August 29, 2017 is cancelled.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ ORAL ARGUMENT
On Behalf Of RENTECKS 6 LLC
Docket Date 2017-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on August 29, 2017, at 1:30 P.M. for 10 minutes per side at the Martin County Courthouse. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RENTECKS 6 LLC
Docket Date 2017-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF WELLS FARGO BANK, N.A.
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 13, 2017 agreed motion for extension of time is granted for fifteen (15) days only, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-13
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 WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 2/12/17.
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/29/16
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-11-15
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION IN INITIAL BRIEF
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 6, 2016 agreed motion for final extension of time is granted, and appellant shall serve the initial brief on or before November 4, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-06
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 RENTECKS 6 LLC
Docket Date 2016-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATOR'S REPORT
Docket Date 2016-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's August 10, 2016 stipulation appointing mediator is approved.
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response ~ TO 8/5/16 ORDER - STIPULATION APPOINTING MEDIATOR
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-08-05
Type Mediation
Subtype Other
Description ORD-granting motion to refer case to mediation ~ ORDERED that appellant's August 1, 2016 agreed motion to refer case to mediation and to toll all deadlines is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation; further, ORDERED that appellant's July 25, 2016 motion for second extension of time in which to file initial brief is determined to be moot.
Docket Date 2016-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REFER CASE TO MEDIATION *AND* TOLL TIME FOR PREPARATION OF BRIEFS AND OTHER DEADLINES
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-07-25
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 RENTECKS 6 LLC
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/3/16
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-04-26
Type Record
Subtype Transcript
Description Transcript Received ~ (69 PAGES)
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENTECKS 6 LLC
Docket Date 2016-03-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/24/16
Docket Date 2016-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENTECKS 6 LLC

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-14
Florida Limited Liability 2011-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State