Search icon

R & G SERVICIOS DE SEGURIDAD INTEGRAL, LLC

Company Details

Entity Name: R & G SERVICIOS DE SEGURIDAD INTEGRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L13000090066
FEI/EIN Number 45-5386128
Address: 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia-Menocal, Irias & Pastori LLP Agent 40 SW 13 Street, Miami, FL, 33131

Manager

Name Role Address
RECALDE PONCE WASHINGTON V Manager 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131
GUERRON CARRILLO LILIAN M Manager 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131

Managing Member

Name Role Address
RECALDE GUERRON WASHINGTON G Managing Member 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131
RECALDE GUERRON MARCELA A Managing Member 1200 BRICKELL AVENUE, NO. 505, MIAMI,, FL, 33131
RECALDE GUERRON ANA C Managing Member 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-27 Garcia-Menocal, Irias & Pastori LLP No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 40 SW 13 Street, Suite 902, Miami, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
BLUE SPRING HOLDING, LLC, Appellant(s) v. R & G SERVICIOS DE SEGURIDAD INTEGRAL, LLC, Appellee(s). 4D2023-0871 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21001881

Parties

Name Blue Spring Holding, LLC
Role Appellant
Status Active
Representations Jason Gordon
Name R & G SERVICIOS DE SEGURIDAD INTEGRAL, LLC
Role Appellee
Status Active
Representations Elias Ronnie Hilal
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Blue Spring Holding, LLC
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-05
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 Blue Spring Holding, LLC
Docket Date 2023-08-03
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 July 28, 2023 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-28
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 Blue Spring Holding, LLC
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (152 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Blue Spring Holding, LLC
Docket Date 2023-06-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice filed by the clerk of the lower tribunal on June 13, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ forty-five (45) days to July 28, 2023
Docket Date 2023-06-13
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's April 25, 2023 motion to vacate order of dismissal is granted, and the above-styled appeal is reinstated.
Docket Date 2023-04-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 25, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-04-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Blue Spring Holding, LLC
Docket Date 2023-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-04-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Blue Spring Holding, LLC
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Blue Spring Holding, LLC
Docket Date 2023-04-06
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State