Search icon

RAPID RECOVERY TEAM, LLC - Florida Company Profile

Company Details

Entity Name: RAPID RECOVERY TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID RECOVERY TEAM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2015 (10 years ago)
Document Number: L15000137936
FEI/EIN Number 474772835

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3801 W COMMERCIAL BLVD, Suite 1, tamarac, FL, 33009, US
Mail Address: 3801 W COMMERCIAL BLVD, Suite 1, tamarac, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAPID RECOVERY TEAM, LLC 401(K) PROFIT SHARING PLAN 2023 474772835 2025-02-14 RAPID RECOVERY TEAM, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5619909112
Plan sponsor’s address 3801 W COMMERCIAL BLVD., SUITE 1, TAMARAC, FL, 33319
RAPID RECOVERY TEAM, LLC 401(K) PROFIT SHARING PLAN 2022 474772835 2024-03-05 RAPID RECOVERY TEAM, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5619909112
Plan sponsor’s address 3801 W COMMERCIAL BLVD SUITE 1, TAMARAC, FL, 33319
RAPID RECOVERY TEAM, LLC 401(K) PROFIT SHARING PLAN 2021 474772835 2023-02-09 RAPID RECOVERY TEAM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5619909112
Plan sponsor’s address 102 NE 2ND STREET #160, BOCA RATON, FL, 33432

Key Officers & Management

Name Role Address
Aguilar Erick Manager 3801 W Commercial Blvd, Tamarac, FL, 33309
Aguilar Daniela Manager 3801 W Commercial Blvd, Tamarac, FL, 33309
AGUILAR ERICK Agent 3801 W Commercial Blvd, Tamarac, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3801 W COMMERCIAL BLVD, Suite 1, tamarac, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-02-09 3801 W COMMERCIAL BLVD, Suite 1, tamarac, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3801 W Commercial Blvd, Suite 1, Tamarac, FL 33309 -

Court Cases

Title Case Number Docket Date Status
SAFEPOINT INSURANCE COMPANY, Appellant(s) v. RAPID RECOVERY TEAM, LLC a/a/o REGINE AMBROISE, Appellee(s). 4D2022-3115 2022-11-18 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502017SC013661

Parties

Name SAFEPOINT INSURANCE COMPANY
Role Appellant
Status Active
Representations Andrew Bickford, Vasilios Zimarakos, Patrick Michael Chidnese, Frieda Catarina Lindroth
Name Regine Ambroise
Role Appellee
Status Active
Name RAPID RECOVERY TEAM, LLC
Role Appellee
Status Active
Representations Jose Font, Frantz C. Nelson
Name Hon. April Bristow
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-11
Type Order
Subtype Order on Motion to Stay
Description ORDERED that, upon consideration of appellant's November 29, 2023 response, appellee's November 13, 2023 motion to stay is denied.
View View File
Docket Date 2023-11-29
Type Response
Subtype Response
Description Appellant's Response to Motion to Stay
On Behalf Of Safepoint Insurance Company
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description APPELLEE'S AND FONT & NELSON'S MOTION TO STAY PENDING THE ADJUDICATION OF THE SALE OF FONT & NELSON IN ACCORDANCE WITH FLA. BAR R. REG. 4-1.17
Docket Date 2023-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Safepoint Insurance Company
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/22/2023
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rapid Recovery Team, LLC
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Safepoint Insurance Company
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 2, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Rapid Recovery Team, LLC
Docket Date 2023-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/20/2023** AND COSTS
On Behalf Of Rapid Recovery Team, LLC
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safepoint Insurance Company
Docket Date 2023-04-26
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 April 25, 20253 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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 2023-04-25
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 Safepoint Insurance Company
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 04/26/2023
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rapid Recovery Team, LLC
Docket Date 2023-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/06/2023
Docket Date 2023-02-16
Type Record
Subtype Transcript
Description Transcript Received ~ 878 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-PAYMENT OF ROA INVOICE
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 03/07/2023
Docket Date 2023-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2022-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safepoint Insurance Company
Docket Date 2022-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-18
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 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safepoint Insurance Company
JAVIER BURATTINI, JESSIE DEANGELO and RAPID RECOVERY TEAM, LLC VS CITIZENS PROPERTY INSURANCE CORP. 4D2020-0892 2020-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008608

Parties

Name RAPID RECOVERY TEAM, LLC
Role Appellant
Status Active
Name Javier Burattini
Role Appellant
Status Active
Representations Candace Culzac
Name Jessie DeAngelo
Role Appellant
Status Active
Name Citizens Property Insurance Corp.
Role Appellee
Status Active
Representations Ivelis Quinones, G. Clay Morris
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 14, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Javier Burattini
Docket Date 2020-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Javier Burattini
Docket Date 2020-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-03
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Javier Burattini
Docket Date 2020-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State