Search icon

RENTECKS 4, LLC - Florida Company Profile

Company Details

Entity Name: RENTECKS 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENTECKS 4, 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: 21 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: L11000108170
FEI/EIN Number 453354183

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 Manager 765 CAMINO LAKES CIR, BOCA RATON, FL, 33486
ECKERT SCOTT A Agent 765 CAMINO LAKES CIR, 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 4 LLC, VS WELLS FARGO BANK, N.A., AS INDENTURE ETC., ET AL. 4D2016-0328 2016-01-28 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
2012CA021852XXXXMB

Parties

Name RENTECKS 4, LLC
Role Appellant
Status Active
Representations Seth Loft
Name JANE DOE, LLC
Role Appellee
Status Active
Name CLARA, VAZQUEZ
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A., AS INDENTURE
Role Appellee
Status Active
Representations Michael P. De Simone, Aldridge Pite, LLP, Scott A. Stoloff, Steven J. Brotman, ELIZABETH JOY CAMPBELL, BRANDON T. WHITE
Name CLARA VAZQUEZ
Role Appellee
Status Active
Name RIVERWALK OF THE PALM BEACHES
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of WELLS FARGO BANK, N.A., AS INDENTURE
Docket Date 2017-07-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward settlement.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 15, 2017 motion for extension of time is treated as a motion to stay pending settlement and is granted. This appeal is stayed through June 30, 2017. Appellant shall file a status report before the end of the stay period. Further,ORDERED that the appellant’s June 15, 2017 third joint stipulation for extension due to settlement is determined to be moot.
Docket Date 2017-06-15
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 4 LLC,
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 1, 2017 second joint stipulation for extension due to settlement and motion for extension of time due to settlement are granted, and appellant shall serve the initial brief on or before June 15, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of RENTECKS 4 LLC,
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 1, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "JOINT STIPULATION FOR EXTENSION DUE TO SETTLEMENT"
On Behalf Of WELLS FARGO BANK, N.A., AS INDENTURE
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A., AS INDENTURE
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND STATUS REPORT RE: STAY
On Behalf Of RENTECKS 4 LLC,
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' July 5, 2016 motion to stay is granted. This appeal is stayed pending the Florida Supreme Court's resolution of U.S. Bank Nat¿l Ass¿n v. Bartram, 140 So. 3d 1007 (Fla. 5th DCA 2014), review granted, 160 So. 3d 892 (Fla. Sept. 11, 2014), consolidated case numbers SC14-1265, SC14-1266, and SC14-1305. Further ORDERED that appellant shall file a status report within thirty (30) days of the rendition of the Supreme Court's decision. Appellant's July 5, 2016 motion for extension of time is denied as moot.
Docket Date 2016-07-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, on or before July 20, 2016, to the July 5, 2016 motion to stay.
Docket Date 2016-07-05
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 4 LLC,
Docket Date 2016-07-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RENTECKS 4 LLC,
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 2, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before July 5, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-02
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 4 LLC,
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 4, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 4, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-04
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 4 LLC,
Docket Date 2016-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1153 pages
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of WELLS FARGO BANK, N.A., AS INDENTURE
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENTECKS 4 LLC,
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 2011-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State