Search icon

RLR SECURED, LLC - Florida Company Profile

Company Details

Entity Name: RLR SECURED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RLR SECURED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2015 (9 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: L15000190446
FEI/EIN Number 47-5593472

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

Address: 1100 BISCAYNE BOULEVARD, 5202, MIAMI, FL 33132
Mail Address: 131 SEVENTH AVENUE, 2ND FLOOR, BROOKLYN, NY 11215
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENSHEIN, REYNA L Agent 1100 BISCAYNE BOULEVARD, 5202, MIAMI, FL 33132
ROSENSHEIN, REYNA L Manager 1100 BISCAYNE BOULEVARD, APT 5202, MIAMI, FL 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 ROSENSHEIN, REYNA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
CONATEGI, LLC, etc., et al., VS TCM FINANCE, LLC, et al., 3D2021-0515 2021-02-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35659

Parties

Name CONATEGI,LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name ROBERTO ORTA PARO
Role Appellant
Status Active
Name RLR SECURED, LLC
Role Appellee
Status Active
Name TCM FINANCE LLC
Role Appellee
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellees’ Motions to Dismiss Appeal are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF US DISTRICT COURT ORDER GRANTINGREMAND AND ADMONISHING DEFENDANT'S COUNSEL FORGAMESMANSHIP AND FRIVOLOUS FILINGS
On Behalf Of TCM FINANCE, LLC
Docket Date 2021-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TCM FINANCE, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant Conategi, LLC’s First Motion for Enlargement of Time to file a Response to the Court’s February 17, 2021, Order is granted to and including March 8, 2021.
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANT CONATEGI, LLC'SNOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of CONATEGI, LLC
Docket Date 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FIRST MOTION FOR ENLAREMENT OF TIME TO FILERESPONSE PURSUANT TO ORDER OF FEBRUARY 17, 2021,WITHIN 4-DAYS, THROUGH AND INCLUDINGMONDAY, MARCH 8, 2021,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of CONATEGI, LLC
Docket Date 2021-02-17
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TCM FINANCE, LLC
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TCM FINANCE, LLC
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-12
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of CONATEGI, LLC

Documents

Name Date
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-11-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State