Search icon

ROST INVESTMENTS LLC

Company Details

Entity Name: ROST INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000090522
FEI/EIN Number 99-1111111
Address: 12771 World Plaza Lane, Fort Myers, FL, 33907, US
Mail Address: 12771 World Plaza Lane, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Grigorenko Rostislav Agent 12771 World Plaza Lane, Fort Myers, FL, 33907

Manager

Name Role Address
GRIGORENKO ROSTISLAV Manager 12771 World Plaza Lane, Fort Myers, FL, 33907
Turovsky Paul Manager 12771 World Plaza Lane, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008479 SAGE BISTRO EXPIRED 2016-01-22 2021-12-31 No data PO BOX 372473, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 12771 World Plaza Lane, Suite 1-B, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-03-24 12771 World Plaza Lane, Suite 1-B, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 12771 World Plaza Lane, Suite 1-B, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2016-09-27 Grigorenko, Rostislav No data
REINSTATEMENT 2016-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000195319 TERMINATED 2017 CA 003519 LEE CO 2020-03-16 2025-04-06 $63,854.50 VILMA JENNINGS, 9055 COLBY DRIVE, NO. 2206, FORT MYERS, FLORIDA 33919

Court Cases

Title Case Number Docket Date Status
PAUL CAMERON, ET AL. VS ROST INVESTMENTS, LLC, ET AL. SC2020-1495 2020-10-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D19-500

Circuit Court for the Twentieth Judicial Circuit, Lee County
362016CA004377A001CH

Parties

Name Paul Cameron
Role Petitioner
Status Active
Representations Scott Morris
Name Janette Wayles Cameron
Role Petitioner
Status Active
Name ROTOR HOLDINGS, INC.
Role Respondent
Status Active
Name ROST INVESTMENTS LLC
Role Respondent
Status Active
Representations P. Brandon Perkins, Alexander Brockmeyer
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-11-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Rost Investments, LLC
View View File
Docket Date 2020-10-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Paul Cameron
View View File
Docket Date 2020-10-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Paul Cameron
View View File
Docket Date 2020-10-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Paul Cameron
View View File
Docket Date 2020-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PAUL CAMERON AND JANETTE WAYLES CAMERON VS ROST INVESTMENTS, LLC AND ROTOR HOLDINGS, INC. 2D2019-4205 2019-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-004377

Parties

Name PAUL CAMERON
Role Appellant
Status Active
Representations WILLIAM SCOTT MORRIS, ESQ.
Name JANETTE WAYLES CAMERON
Role Appellant
Status Active
Name ROTOR HOLDINGS, INC.
Role Appellee
Status Active
Name ROST INVESTMENTS LLC
Role Appellee
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL CAMERON
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted in part, and the initial brief shall be served by July 31, 2020.
Docket Date 2020-05-21
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 PAUL CAMERON
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/1/20
On Behalf Of PAUL CAMERON
Docket Date 2020-02-12
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 382 PAGES
Docket Date 2020-01-23
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2020-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PAUL CAMERON
Docket Date 2020-01-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, Appellants shall file a status report on whether motions are still pending in the circuit court that delay rendition.
Docket Date 2019-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days from the date of this order, whichever occurs first.
Docket Date 2019-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PAUL CAMERON
Docket Date 2019-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-31
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PAUL CAMERON
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROST INVESTMENTS, LLC AND ROTOR HOLDINGS, INC. VS PAUL CAMERON AND JANETTE WAYLES CAMERON 2D2019-0500 2019-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-4377

Parties

Name ROTOR HOLDINGS, INC.
Role Appellant
Status Active
Name ROST INVESTMENTS LLC
Role Appellant
Status Active
Representations P. BRANDON PERKINS, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name JANETTE WAYLES CAMERON
Role Appellee
Status Active
Name PAUL CAMERON
Role Appellee
Status Active
Representations ROSEMARY ANNE BAITSON, ESQ., WILLIAM SCOTT MORRIS, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2021-04-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).POLSTON, LABARGA, LAWSON, MUÑIZ, and GROSSHANS, JJ.,concur.
Docket Date 2020-10-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-10-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-10-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of PAUL CAMERON
Docket Date 2020-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR CLARIFICATION
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2020-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Appellees' motions for rehearing, rehearing en banc, and clarification are denied.
On Behalf Of PAUL CAMERON
Docket Date 2020-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Rost Investments, LLC, and Rotor Holdings, Inc.'s motion for attorney's fees is denied. The Camerons' motion for attorney's fees is denied. Rost Investments, LLC, and Rotor Holdings, Inc.'s response to the Camerons' motion has been noted.
Docket Date 2020-07-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with instructions.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2020-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 15, 2020, at 11:00 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL CAMERON
Docket Date 2019-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAUL CAMERON
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
Docket Date 2019-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/05/19
On Behalf Of PAUL CAMERON
Docket Date 2019-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL CAMERON
Docket Date 2019-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 06/15/19
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 05/31/19
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROST INVESTMENTS, LLC
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROST INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-09-27
Florida Limited Liability 2015-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State