Search icon

RATTLESNAKE SECURITY LLC

Company Details

Entity Name: RATTLESNAKE SECURITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2022 (2 years ago)
Document Number: L14000166950
FEI/EIN Number 47-2170243
Address: 5448 HOFFNER AVE, ORLANDO, FL, 32812, US
Mail Address: 5448 HOFFNER AVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
HW & ASSOCIATES CPA PLLC Agent

Authorized Member

Name Role Address
DHUHA N MAN ABD AL SHUKRY Authorized Member 4317 LAKE MARGARET DR, ORLANDO, FL, 32812

Manager

Name Role Address
ALZUBAIDI AHMED A Manager 4317 LAKE MARGARET DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5448 HOFFNER AVE, 108, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2018-01-12 5448 HOFFNER AVE, 108, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 7362 FUTURES DRIVE, SUITE 16, Orlando, FL 32819 No data
LC AMENDMENT AND NAME CHANGE 2017-01-11 RATTLESNAKE SECURITY LLC No data

Court Cases

Title Case Number Docket Date Status
REGINALD HAWKINS VS SILVER TERRACE APARTMENTS, LLC AND RATTLESNAKE SECURITY, LLC 5D2020-1440 2020-06-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-009582-O

Parties

Name Reginald Hawkins
Role Petitioner
Status Active
Representations Ortavia Simon
Name RATTLESNAKE SECURITY LLC
Role Respondent
Status Active
Name SILVER TERRACE APARTMENTS LLC
Role Respondent
Status Active
Representations Patrick A. Carey, Mairim Morales, John L. Urban, Terry A. Brooks
Name Hon. Paetra Terry Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 8/3 MOTION IS GRANTED; AE'S 8/18 MOTION IS DENIED; AA'S 9/10 MOTION IS DENIED
Docket Date 2020-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/10 ORDER
On Behalf Of Reginald Hawkins
Docket Date 2020-09-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Reginald Hawkins
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 9/10; NO FURTHER
Docket Date 2020-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/10 ORDER
On Behalf Of Silver Terrace Apartments, LLC
Docket Date 2020-08-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Silver Terrace Apartments, LLC
Docket Date 2020-08-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Reginald Hawkins
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of Reginald Hawkins
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ PT FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Reginald Hawkins
Docket Date 2020-08-03
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 Silver Terrace Apartments, LLC
Docket Date 2020-07-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Silver Terrace Apartments, LLC
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER
On Behalf Of Silver Terrace Apartments, LLC
Docket Date 2020-07-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2020-07-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Reginald Hawkins
Docket Date 2020-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Reginald Hawkins
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-06-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ Orange County Case # 2018-CC-015225-O
On Behalf Of Reginald Hawkins
Docket Date 2020-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 06/29/20
On Behalf Of Reginald Hawkins
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
LC Amendment 2022-09-14
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
LC Amendment and Name Change 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State