Search icon

IMPACT RTO FLORIDA LLC

Headquarter

Company Details

Entity Name: IMPACT RTO FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Document Number: L15000143043
FEI/EIN Number 47-4910622
Address: 1408 North Westshore Blvd., Suite 704, TAMPA, FL, 33607, US
Mail Address: 1408 North Westshore Blvd., Suite 704, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMPACT RTO FLORIDA LLC, ALABAMA 001-057-957 ALABAMA

Agent

Name Role
IMPACT RTO HOLDINGS LLC Agent

Manager

Name Role Address
KANJI SHIRIN Manager 1408 North Westshore Blvd., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070222 RENT A CENTER ACTIVE 2018-06-21 2028-12-31 No data 1408 N WESTSHORE BLVD, SUITE 704, TAMPA, FL, 33607
G18000037940 RENT A CENTER ACTIVE 2018-03-21 2028-12-31 No data 1408 N WESTSHORE BLVD, SUITE 704, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1408 North Westshore Blvd., Suite 704, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-01-25 1408 North Westshore Blvd., Suite 704, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1408 North Westshore Blvd., Suite 704, TAMPA, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
Impact RTO Florida, LLC d/b/a Rent-A-Center, Appellant(s) v. Coreen Frazier, Appellee(s). 1D2023-0310 2023-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
38-2020-CA-000126

Parties

Name Rent-A-Center
Role Appellant
Status Active
Name Coreen Frazier
Role Appellee
Status Active
Representations Katherine Earle Yanes, Kristin A. Norse, Brandon Kyle Breslow, Kaelyn Steinkraus Diamond
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active
Name IMPACT RTO FLORIDA LLC
Role Appellant
Status Active
Representations Jeffrey W. Gibson, Garrett McGregor Brown, Ashley E. Taylor, Ezequiel Lugo

Docket Entries

Docket Date 2023-08-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Coreen Frazier
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-02-20
Type Order
Subtype Order Relinquishing Jurisdiction
Description Relinquish Juris to Lower Tribunal for Specific Reason ~ The Court denies Appellant’s motion to relinquish jurisdiction filed February 15, 2023. The trial court may exercise concurrent jurisdiction under Florida Rule of Appellate Procedure 9.600(b) for the next thirty days. The trial court may hear and rule on any motion reconsideration of the January 9, 2023, order which allowed amendment of the complaint to claim punitive damages. See Fla. R. App. P. 9.600(b). Within thirty days, Appellant shall file a status report informing the Court of the result of any reconsideration proceeding.Appellant shall serve the initial brief within fifteen days of the trial court’s rendition of such order.
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response to Motion For Attorney's Fees
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Coreen Frazier
Docket Date 2023-08-23
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Coreen Frazier
Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 23
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coreen Frazier
Docket Date 2024-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coreen Frazier
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-11-06
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Order on Motion to Amend (other than brief)
View View File
Docket Date 2023-10-27
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend (other than brief)
On Behalf Of Coreen Frazier
Docket Date 2023-10-26
Type Response
Subtype Response
Description Response In Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Coreen Frazier
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-10-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Impact RTO Florida, LLC
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-09-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coreen Frazier
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Coreen Frazier
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 29 days/AB 29 days 8/22/23
On Behalf Of Coreen Frazier
Docket Date 2023-06-01
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 60 days/ AB 60 days 7/24/23
On Behalf Of Coreen Frazier
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-04-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Coreen Frazier
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 422 pages non-final
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Coreen Frazier
Docket Date 2023-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Coreen Frazier
Docket Date 2023-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal adding order denying reconsideration dated 3/16/23, orders attached
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 21 days IB/ IB 21 days 4/21/23
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-03-22
Type Misc. Events
Subtype Status Report
Description Status Report and notice of filing order on reconsideration
On Behalf Of Impact RTO Florida, LLC
View View File
Docket Date 2023-02-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-15
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Impact RTO Florida, LLC
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coreen Frazier
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Levy Clerk
View View File
Docket Date 2023-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Levy Clerk
Docket Date 2023-02-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 7, 2023.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State