Search icon

RDM AUTOMOTIVE, LLC.

Company Details

Entity Name: RDM AUTOMOTIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000016203
Address: 601 N STATE RD 7, PLANTATION, FL, 33317, US
Mail Address: 601 N STATE RD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALMANZAR MARIELA Agent 601 N STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 601 N STATE RD 7, PLANTATION, FL 33317 No data
LC STMNT OF RA/RO CHG 2016-09-14 No data No data
LC DISSOCIATION MEM 2016-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-14 ALMANZAR, MARIELA No data
LC STMNT OF RA/RO CHG 2016-06-03 No data No data
LC DISSOCIATION MEM 2016-06-03 No data No data
LC AMENDMENT 2015-03-27 No data No data
LC AMENDMENT 2015-02-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000543334 ACTIVE CACE 16019227 17TH CIRCUIT, BROWARD COUNTY 2021-09-23 2026-10-27 $68,210.52 AUTOMAX OF PA, INC., 1450 N.STATE ROAD 7, HOLLYWOOD, FL 33023
J19000131605 ACTIVE 1000000815936 BROWARD 2019-02-14 2039-02-20 $ 685,588.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000041253 ACTIVE 1000000731930 BROWARD 2017-01-11 2037-01-19 $ 105,285.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001093125 TERMINATED 1000000700126 BROWARD 2015-11-18 2035-12-04 $ 108,032.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
JENNIFER SINNER VS RDM AUTOMOTIVE, LLC and HUDSON INSURANCE COMPANY 4D2022-0455 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-002240

Parties

Name Jennifer Sinner
Role Appellant
Status Active
Representations Autumn Carty, Roger D. Mason, II
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name RDM AUTOMOTIVE, LLC.
Role Appellee
Status Active
Representations Erin M. Berger, Brittani Cole
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-23
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 June 22, 2022 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the initial brief within fifteen (15) days from the current due. 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 2022-06-22
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 Jennifer Sinner
Docket Date 2022-07-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s July 20, 2022 “Motion to Request Dismissal Upon Settlement” is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2022-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO REQUEST DISMISSAL UPON SETTLEMENT"
On Behalf Of Jennifer Sinner
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 30, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-06-30
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 Jennifer Sinner
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/22.
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Sinner
Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1237 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of Jennifer Sinner
Docket Date 2022-04-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on April 13, 2022, 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 2022-04-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/16/22.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDM Automotive, LLC
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Sinner
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Sinner
Docket Date 2022-02-15
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.
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
CORLCDSMEM 2016-09-14
CORLCRACHG 2016-09-14
CORLCDSMEM 2016-06-03
CORLCRACHG 2016-06-03
ANNUAL REPORT 2016-03-18
LC Amendment 2015-03-27
LC Amendment 2015-02-09
Florida Limited Liability 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State