Search icon

RP I-DRIVE LLC - Florida Company Profile

Company Details

Entity Name: RP I-DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RP I-DRIVE 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: 15 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L16000172598
FEI/EIN Number 81-3860418

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

Mail Address: 2750 SW 145th Avenue, MIRAMAR, FL, 33027, US
Address: 2750 SW 145th Avenue, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZPURUA RODRIGO Agent 2750 SW 145th Avenue, MIRAMAR, FL, 33027
RP I-DRIVE MANAGER, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041166 TRYP BY WYNDHAM ORLANDO ACTIVE 2020-04-14 2025-12-31 - 2750 SW 145 AVENUE, SUITE 106, MIRAMAR, FL, 33027
G19000086785 LA QUINTA INN & SUITES BY WYNDHAM ORLANDO I-DRIVE THEME PARKS ACTIVE 2019-08-16 2029-12-31 - 2750 SW 145 AVENUE, SUITE 106, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2750 SW 145th Avenue, SUITE 401, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-01-14 2750 SW 145th Avenue, SUITE 401, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2750 SW 145th Avenue, Suite 401, MIRAMAR, FL 33027 -
LC AMENDMENT 2018-03-28 - -
LC AMENDMENT 2017-12-18 - -
LC AMENDMENT 2016-12-07 - -

Court Cases

Title Case Number Docket Date Status
Edgar Andraus, et al., Appellant(s), v. RP I-Drive, LLC, etc., et al., Appellee(s). 3D2024-1529 2024-08-29 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-9353-CA-01

Parties

Name Edgar Andraus
Role Appellant
Status Active
Representations Aliette DelPozo Rodz, Eduardo J De la Pena Bernal, Giancarlo Cueto
Name RP I-DRIVE LLC
Role Appellee
Status Active
Representations David Andrew Coulson, Craig Vincent Rasile, Jared Reed Kessler, Megan Anne Casserlie, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name RP I-DRIVE MANAGER, LLC
Role Appellee
Status Active
Representations David Andrew Coulson, Craig Vincent Rasile, Jared Reed Kessler, Megan Anne Casserlie, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Rodrigo E. Azpurua
Role Appellee
Status Active
Representations George Stuart Savage
Name Dania C. Azpurua
Role Appellee
Status Active
Representations George Stuart Savage
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees Rodrigo E. Azpurua and Dania C. Azpurua
On Behalf Of Rodrigo E. Azpurua
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellees RP I-Drive, LLC, RP 1-Drive Manager, LLC Volume 1 of 4
On Behalf Of RP I-Drive, LLC
View View File
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees RP 1-Drive and RP 1 Drive Manager, LLC
On Behalf Of RP I-Drive, LLC
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellants' Expedited Motion for Rule 9.130(f) Review of Order Denying Stay Pending Appeal and for Provisional Stay Pending Outcome of Rule 9.310(f) Motion, the July 29, 2024, order is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Expedited Motion for Rule 9.130(f) Review of Order Denying Stay Pending Appeal.
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix to Appellants' Expedited Motion (1) For Rule 9.310(F) Review of Order Denying Stay Pending Appeal and (2) for Provisional Stay Pending Outcome of Rule 9.310(F) Motion
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion To Expedite
Description Appellants' Expedited Motion (1) For Rule 9.310(f) Review of Order Denying Stay Pending Appeal and (2) For Provisional Stay Pending Outcome of Rule 9.310(f) Motion
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RP I-Drive, LLC
View View File
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix Volume 1 of 2
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-9 days to 10/11/2024 Granted
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-15 days to 10/02/2024 Granted
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice
Description Appellant's Notice of Filing Amended Certificate of Service, In Compliance with Court's August 29, 2024 Order
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-29
Type Order
Subtype Certificate of Service
Description 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 addresses of all parties in this appeal.
View View File
Docket Date 2024-08-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12329113
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-12-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Edgar Andraus
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RP I-Drive Manager, LLC
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion to Stay
Description Appellees' Responses in Opposition to Appellants' Expedited Motion for Rule 9.130(f) Review of Order Denying Stay Pending Appeal and for Provisional Stay Pending Outcome of Rule 9.310(f) are noted. Following review of the Responses, the stay entered on October 21, 2024, is hereby lifted. Upon consideration, Appellants' Expedited Motion (1) for Rule 9.310(f) Review of Order Denying Stay Pending Appeal and (2) for Provisional Stay Pending Outcome of Rule 9.310(f) Motion is hereby denied.
View View File
Docket Date 2024-10-31
Type Response
Subtype Response
Description Response in Opposition to Appellants' Expedited Motion for Rule 9.130(F) Review of Order Denying Stay Pending Appeal and for Provisional Stay Pending Outcome of Rule 9.310(F) Motion
On Behalf Of Dania C. Azpurua
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Rodrigo E. Azpurua
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellants' Expedited Motion for Rule 9.130(f) Review of Order Denying Stay Pending Appeal and for Provisional Stay Pending Outcome of Rule 9.310(F) Motion
On Behalf Of RP I-Drive, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
LC Amendment 2018-03-28
ANNUAL REPORT 2018-01-16
LC Amendment 2017-12-18
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122297108 2020-04-15 0455 PPP 2750 SW 145th Avenue Suite 106, Miramar, FL, 33027-4238
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66445.41
Loan Approval Amount (current) 66445.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4238
Project Congressional District FL-25
Number of Employees 29
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67274.13
Forgiveness Paid Date 2021-07-14
4129828500 2021-02-25 0455 PPS 2750 SW 145th Ave Ste 401, Miramar, FL, 33027-4240
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155729.24
Loan Approval Amount (current) 155729.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4240
Project Congressional District FL-25
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 157424.96
Forgiveness Paid Date 2022-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State