Search icon

RAPID RECONSTRUCTION TEAM, LLC - Florida Company Profile

Company Details

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

RAPID RECONSTRUCTION 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: 29 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L17000071281
FEI/EIN Number 820877565

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 RECONSTRUCTION TEAM 2023 820877565 2024-09-05 RAPID RECONSTRUCTION TEAM 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 541990
Sponsor’s telephone number 9546320206
Plan sponsor’s address 3801 W COMMERCIAL BLVD, STE 1, TAMARAC, FL, 33309

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MASSOU DAVID A Manager 3801 W COMMERCIAL BLVD, Tamarac, FL, 33009
AGUILAR ERICK General Manager 3801 W COMMERCIAL BLVD, Tamarac, FL, 33009
CONTRERAS ALVARO E Authorized Member 16660 S POST RD, WESTON, FL, 33331
AGUILAR ERICK GM Agent 3801 W COMMERCIAL BLVD, Tamarac, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 3801 W COMMERCIAL BLVD, Suite 1, Tamarac, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-01-16 3801 W COMMERCIAL BLVD, Suite 1, Tamarac, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 3801 W COMMERCIAL BLVD, Suite 1, Tamarac, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-11-03 AGUILAR, ERICK, GM -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-04-28 - -

Court Cases

Title Case Number Docket Date Status
PROPERTY AND CASUALTY INSURANCE COMPANY OF HARTFORD VS RAPID RECONSTRUCTION TEAM, LLC a/a/o ANNE SCALLA 4D2021-1770 2021-06-01 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-005354

Parties

Name PROPERTY AND CASUALTY INSURANCE COMPANY OF HARTFORD
Role Appellant
Status Active
Representations Kimberly Kanoff Berman, Shaghayegh Nowroozpour
Name Anne Scalla
Role Appellee
Status Active
Name RAPID RECONSTRUCTION TEAM, LLC
Role Appellee
Status Active
Representations Seth Michael Karasik, Paris Richard Webb
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of Property and Casualty Insurance Company of Hartford
Docket Date 2021-06-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2021-06-10
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Property and Casualty Insurance Company of Hartford
Docket Date 2021-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Property and Casualty Insurance Company of Hartford
Docket Date 2021-06-03
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-02
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, 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 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Property and Casualty Insurance Company of Hartford
RAPID RECONSTRUCTION TEAM, LLC VS PROPERTY AND CASUALTY INSURANCE COMPANY OF HARTFORD 4D2021-0200 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-005354

Parties

Name RAPID RECONSTRUCTION TEAM, LLC
Role Appellant
Status Active
Representations Seth Michael Karasik
Name PROPERTY AND CASUALTY INSURANCE COMPANY OF HARTFORD
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Shaghayegh Nowroozpour
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice Voided
Docket Date 2021-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 274 PAGES (PAGES 1-215)
On Behalf Of Clerk - Broward
Docket Date 2021-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Property and Casualty Insurance Company of Hartford
Docket Date 2021-01-13
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 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rapid Reconstruction Team, LLC
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
LC Amendment 2017-04-28
Florida Limited Liability 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State