Search icon

R AND W RENTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: R AND W RENTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R AND W RENTAL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2013 (12 years ago)
Document Number: L13000116250
FEI/EIN Number 46-3577317

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

Address: 223 ALEXANDRA WOODS DRIVE, DEBARY, FL, 32713
Mail Address: 223 ALEXANDRA WOODS DRIVE, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gauthier Richard Manager 223 ALEXANDRA WOODS DRIVE, DEBARY, FL, 32713
GAUTHIER RICHARD S Agent 223 ALEXANDRA WOODS DRIVE, DEBARY, FL, 32713

Court Cases

Title Case Number Docket Date Status
R AND W RENTAL PROPERTIES, LLC VS HARRY W. WARNICK 5D2018-2243 2018-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10792-CIDL

Parties

Name R AND W RENTAL PROPERTIES, LLC
Role Appellant
Status Active
Representations Kevin D. Franz, Kansas R. Gooden
Name HARRY W. WARNICK
Role Appellee
Status Active
Representations John H. Russell, Jr., Nancye R. Jones, Mark A. Matovina, Christopher C. Coleman
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/28
On Behalf Of HARRY W. WARNICK
Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2019-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2019-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ LT TO FILE TRIAL TRANSCRIPTS BY 12:00 PM; 5/31
Docket Date 2019-05-29
Type Record
Subtype Transcript
Description Transcript Received ~ 464 PAGES *TRIAL TRANSCRIPTS*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-04-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARRY W. WARNICK
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/11.
Docket Date 2019-01-28
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 HARRY W. WARNICK
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2018-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2018-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2018-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2018-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/9
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2018-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1475 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KANSAS R. GOODEN 58707
On Behalf Of R AND W RENTAL PROPERTIES, LLC
Docket Date 2018-07-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN H. RUSSELL, JR. 76630
On Behalf Of HARRY W. WARNICK
Docket Date 2018-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY W. WARNICK
Docket Date 2018-07-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/18
On Behalf Of R AND W RENTAL PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State