Search icon

RILMA AVENUE HOLDINGS, LLC

Company Details

Entity Name: RILMA AVENUE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2014 (11 years ago)
Document Number: L14000080173
FEI/EIN Number 46-5688740
Address: 5273 Messina Street, Ave Maria, FL, 34142, US
Mail Address: 5273 Messina Street, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Buntzman Arol IDr. Agent 5273 Messina Street, Ave Maria, FL, 34142

Manager

Name Role Address
BUNTZMAN AROL I Manager 5273 Messina Street, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Buntzman, Arol I, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 5273 Messina Street, Ave Maria, FL 34142 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 5273 Messina Street, Ave Maria, FL 34142 No data
CHANGE OF MAILING ADDRESS 2020-04-21 5273 Messina Street, Ave Maria, FL 34142 No data

Court Cases

Title Case Number Docket Date Status
DEVRON MINION VS RILMA AVENUE HOLDINGS, LLC 2D2023-0437 2023-02-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2022CC-006734NC

Parties

Name DEVRON MINION
Role Appellant
Status Active
Name RILMA AVENUE HOLDINGS, LLC
Role Appellee
Status Active
Representations DEREK W. EISEMANN, ESQ.
Name Hon. Erika Quartermaine
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is granted in part and stricken in part. That portion of the motion requesting costs is stricken. See Fla. R. App. P. 9.400(a). That portion of the motion requesting appellate attorney's fees is granted in an amount to be determined by the trial court on remand.
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-26
Type Order
Subtype Order Striking Filing
Description motion stricken/unauthorized ~ Appellant's "motion to reverse decision because of old evidence motion todismiss-justice" is stricken as unauthorized.
Docket Date 2023-09-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVERSE DECISION BECAUSE OF EVIDENCE
On Behalf Of DEVRON MINION
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEVRON MINION
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RILMA AVENUE HOLDINGS, LLC
Docket Date 2023-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RILMA AVENUE HOLDINGS, LLC
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix ~ EVIDENCE
On Behalf Of DEVRON MINION
Docket Date 2023-07-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief lacks a certificate of service to show that a copy was provided to Appellee. A copy is attached to this order. Appellant is cautioned that he must serve Appellee's counsel with all filings in this court and must include a certificate of service in the filing to show that this has been done. Appellee's answer brief shall be served within 30 days from the date of this order.
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEVRON MINION
Docket Date 2023-07-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INDIGENT
On Behalf Of DEVRON MINION
Docket Date 2023-06-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-05-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ QUARTERMAINE - 145 PAGES - REDACTED
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED AND ORDER OF INSOLVENCY
On Behalf Of DEVRON MINION
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State