Search icon

RCBA NUTRACEUTICALS, LLC

Company Details

Entity Name: RCBA NUTRACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2011 (13 years ago)
Document Number: L11000131573
FEI/EIN Number 453985732
Address: 635 CENTURY POINT, SUITE 121, LAKE MARY, FL, 32746, US
Mail Address: 635 CENTURY POINT, SUITE 121, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GROSS WILLIAM J Agent 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL, 33130

Manager

Name Role Address
Ahern Brendan Manager 635 CENTURY POINT, SUITE 121, LAKE MARY, FL, 32746
OTC MANAGEMENT, LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024753 RONNIE COLEMAN SIGNATURE SERIES ACTIVE 2023-02-22 2028-12-31 No data 635 CENTURY POINT, SUITE 121, LAKE MARY, FL, 32746
G12000023348 RONNIE COLEMAN SIGNATURE SERIES EXPIRED 2012-03-07 2017-12-31 No data 2041 HIGH RIDGE ROAD, SUITE B, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 635 CENTURY POINT, SUITE 121, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2018-02-27 635 CENTURY POINT, SUITE 121, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
RCBA Nutraceuticals, LLC D/B/A Ronnie Coleman Signature Series, Appellant(s) v. Western Packaging, Inc., Polyfirst Packaging, Inc., and ProAmpac Holdings, Inc., Appellee(s). 5D2022-2091 2022-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000787

Parties

Name Ronnie Coleman Signature Series
Role Appellant
Status Active
Name RCBA NUTRACEUTICALS, LLC
Role Appellant
Status Active
Representations Miguel Aristizabal, William R. Clayton
Name Polyfirst Packaging, Inc.
Role Appellee
Status Active
Name WESTERN PACKAGING, INC.
Role Appellee
Status Active
Representations Adam Craig Herman, Megan Costa DeLeon, Kenway Wong, Sara Brubaker
Name ProAmpac Holdings, Inc.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Disposition by PCA
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2024-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Western Packaging, Inc.
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief
Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2023-02-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2023-01-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ FOR WESTERN PACKAGING, INC. - AMENDED
On Behalf Of Western Packaging, Inc.
Docket Date 2023-01-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ FOR POLYFIRST PACKAGING, INC. - AMENDED
On Behalf Of Western Packaging, Inc.
Docket Date 2023-01-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/9 APPENDICES ARE STRICKEN; AMENDED APPENDICES W/I 10 DAYS W/OUT "UNOFFICIAL" WATERMARK
Docket Date 2023-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ POLYFIRST PACKAGING, INC.
On Behalf Of Western Packaging, Inc.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR WESTERN PACKAGING BY 1/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-03
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, WESTERN PACKAGING, INC.
On Behalf Of Western Packaging, Inc.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR POLYFIRST BY 1/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER TO MOT FOR REVIEW
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE TO 12/7 MOTION FOR REVIEW BY 12/19; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, POLYFIRST PACKAGING, INC.
On Behalf Of Western Packaging, Inc.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Western Packaging, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/22
On Behalf Of Western Packaging, Inc.
Docket Date 2022-12-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 12/13, AA TO FILE A RESPONSE TO 12/7 MOTION FOR REVIEW
Docket Date 2022-12-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Western Packaging, Inc.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Western Packaging, Inc.
Docket Date 2022-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/7
On Behalf Of Western Packaging, Inc.
Docket Date 2022-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/18
Docket Date 2022-09-29
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 RCBA Nutraceuticals, LLC
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Western Packaging, Inc.
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/3
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/29/22
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PROAMPAC HOLDINGS, INC. VS RCBA NUTRACEUTICALS, LLC D/B/A RONNIE COLEMAN SIGNATURE SERIES, WESTERN PACKAGING, INC. AND POLYFIRST PACKAGING, INC. 5D2021-2019 2021-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000787

Parties

Name ProAmpac Holdings, Inc.
Role Appellant
Status Active
Representations Megan Costa DeLeon, Riya Resheidat, Sara Brubaker
Name Polyfirst Packaging, Inc.
Role Appellee
Status Active
Name WESTERN PACKAGING, INC.
Role Appellee
Status Active
Name Ronnie Coleman Signature Series
Role Appellee
Status Active
Name RCBA NUTRACEUTICALS, LLC
Role Appellee
Status Active
Representations Adam Craig Herman, William R. Clayton, Miguel Aristizabal
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2022-05-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-03-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2022-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/25
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2022-01-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2022-01-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2022-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/11/22
Docket Date 2021-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2021-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2021-09-22
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INTIAL BRF & APPX BY 10/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2021-09-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 9/21, AE TO FILE A RESPONSE TO MOTION FOR REVIEW
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2021-09-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "EXPEDITED"
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2021-09-10
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 ProAmpac Holdings, Inc.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RCBA Nutraceuticals, LLC
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/13
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2021-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ProAmpac Holdings, Inc.
Docket Date 2021-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/09/21
On Behalf Of ProAmpac Holdings, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State