Search icon

RUTA RESORTS, LLC

Company Details

Entity Name: RUTA RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L15000111508
FEI/EIN Number 47-4445679
Address: 3333 S Atlantic Av., Daytona Beach Shores, FL, 32118, US
Mail Address: 3333 S Atlantic Av., Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RUTA STEPHANIE Agent 3333 S Atlantic Av., Daytona Beach Shores, FL, 32118

Authorized Member

Name Role Address
RUTA ENRICO AMBR Authorized Member 3333 S Atlantic Av., Daytona Beach Shores, FL, 32118
RUTA STEPHANIE Authorized Member 3333 S Atlantic Av., Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 3333 S Atlantic Av., Suite #2105, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 RUTA, STEPHANIE No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 3333 S Atlantic Av., Suite #2105, Daytona Beach Shores, FL 32118 No data
REINSTATEMENT 2023-01-10 No data No data
CHANGE OF MAILING ADDRESS 2023-01-10 3333 S Atlantic Av., Suite #2105, Daytona Beach Shores, FL 32118 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2021-04-19 No data No data

Court Cases

Title Case Number Docket Date Status
MARY L. SYNK, M L SYNK, LLC, JOANN DEBARON KING, ENRICO RUTA, RUTA RESORTS, LLC, MICHAEL DENIS, JUDITH DENIS, COLIN GOODRICH, AND KRISTA GOODRICH VS CITY OF DAYTONA BEACH, FLORIDA 5D2019-1745 2019-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-31231-CICI

Parties

Name MICHAEL DENIS
Role Appellant
Status Active
Name M L SYNK, LLC
Role Appellant
Status Active
Name ENRICO RUTA
Role Appellant
Status Active
Name MARY L. SYNK
Role Appellant
Status Active
Representations David Michael Russell, Keith Brady
Name JOANN DEBARON KING
Role Appellant
Status Active
Name JUDITH DENIS
Role Appellant
Status Active
Name RUTA RESORTS, LLC
Role Appellant
Status Active
Name COLIN GOODRICH
Role Appellant
Status Active
Name KRISTA GOODRICH
Role Appellant
Status Active
Name City of Daytona Beach, Florida
Role Appellee
Status Active
Representations Gary M. Glassman
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2020-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2020-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of City of Daytona Beach, Florida
Docket Date 2020-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of MARY L. SYNK
Docket Date 2020-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S ADDITIONAL RESPONSE
On Behalf Of MARY L. SYNK
Docket Date 2020-05-26
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/14 ORDER
On Behalf Of MARY L. SYNK
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/12 ORDER
On Behalf Of City of Daytona Beach, Florida
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-03-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY L. SYNK
Docket Date 2020-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARY L. SYNK
Docket Date 2020-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 141 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Daytona Beach, Florida
Docket Date 2020-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Daytona Beach, Florida
Docket Date 2020-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/10
Docket Date 2020-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of City of Daytona Beach, Florida
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 1/24
Docket Date 2020-01-15
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 City of Daytona Beach, Florida
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS; W/DRWN PER 12/9 ORDER
Docket Date 2019-12-06
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 City of Daytona Beach, Florida
Docket Date 2019-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 204 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/9
Docket Date 2019-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of City of Daytona Beach, Florida
Docket Date 2019-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 11/15 RESPONSE & IB ACCEPTED
Docket Date 2019-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY L. SYNK
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15 ORDER
On Behalf Of MARY L. SYNK
Docket Date 2019-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 11/18 ORDER
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/14
Docket Date 2019-11-04
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 MARY L. SYNK
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/4
On Behalf Of MARY L. SYNK
Docket Date 2019-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 311 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/4
On Behalf Of MARY L. SYNK
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY L. SYNK
Docket Date 2019-06-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DAVID MICHAEL RUSSELL 0093634
On Behalf Of MARY L. SYNK
Docket Date 2019-06-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARY M. GLASSMAN 825786
On Behalf Of City of Daytona Beach, Florida
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/12/19
On Behalf Of MARY L. SYNK
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-01-10
LC Amendment 2021-04-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State