Search icon

RSBD LLC

Company Details

Entity Name: RSBD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Sep 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000189627
FEI/EIN Number 82-2774318
Address: 185 SW 7 ST, #3408, MIAMI, FL, 33130
Mail Address: 185 SW 7 ST, #3408, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ RICARDO Agent 185 SW 7 ST, MIAMI, FL, 33130

Manager

Name Role Address
SANCHEZ RICARDO Manager 185 SW 7 ST #3408, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000305484 ACTIVE CACE 19-012748 (02) 17TH CIRCUIT / BROWARD COUNTY 2022-05-26 2027-06-28 $365,225.74 VELOCITY #1, LLC, 411 NORTH NEW RIVER DRIVE EAST, APT. 2203, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
RSBD, LLC, Appellant(s) v. VELOCITY #1, LLC, VELOCITY 3 LLC, and VELOCITY SERVICES, INC., Appellee(s) 4D2022-2957 2022-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012748

Parties

Name RSBD LLC
Role Appellant
Status Active
Representations Matthew Carcano, Moisés Alejandro Saltiel
Name VELOCITY 3, LLC
Role Appellee
Status Active
Name VELOCITY #1 LLC
Role Appellee
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky
Name VELOCITY SERVICES, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of RSBD, LLC
Docket Date 2023-12-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Attorney's Fees
On Behalf Of Velocity #1, LLC
Docket Date 2023-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 01/11/24**
Docket Date 2023-12-20
Type Misc. Events
Subtype Certificate
Description Appellee's Certificate of Filing
On Behalf Of Velocity #1, LLC
Docket Date 2023-12-08
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of RSBD, LLC
View View File
Docket Date 2023-11-28
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Velocity #1, LLC
View View File
Docket Date 2023-11-09
Type Order
Subtype Order
Description Order Allowing Supplemental Appendix
View View File
Docket Date 2023-09-20
Type Order
Subtype Order Striking Filing
Description Order Striking Response
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Appellate Attorneys' Fees
On Behalf Of Velocity #1, LLC
Docket Date 2023-09-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Velocity #1, LLC
Docket Date 2023-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 9/15/23).
On Behalf Of RSBD, LLC
Docket Date 2023-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RSBD, LLC
Docket Date 2023-08-24
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellees’ August 23, 2023 notice to withdraw pleading is treated as a motion to withdraw and the motion is granted. Appellees’ July 7, 2023 motion for appellate attorneys’ fees is considered withdrawn.
Docket Date 2023-08-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OFMOTION FOR APPELLATE ATTORNEYS'FEES PURSUANT TO FLA. R. APP. P. 9.410
On Behalf Of Velocity #1, LLC
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RSBD, LLC
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Velocity #1, LLC
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Velocity #1, LLC
Docket Date 2023-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1686 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-30
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTIONFOR LEAVE TO FILE SUPPLEMENTAL APPENDIX
On Behalf Of Velocity #1, LLC
Docket Date 2023-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Velocity #1, LLC
Docket Date 2023-05-30
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Velocity #1, LLC
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response
On Behalf Of RSBD, LLC
Docket Date 2023-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Velocity #1, LLC
Docket Date 2023-05-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s May 16, 2023 motion for leave to file supplemental appendix.
Docket Date 2023-05-16
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 Velocity #1, LLC
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILESUPPPLEMENTAL APPENDIX
On Behalf Of RSBD, LLC
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **PROPOSED**
On Behalf Of RSBD, LLC
Docket Date 2023-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 50 DAYS TO 5/18/23.
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Velocity #1, LLC
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RSBD, LLC
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-06
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 RSBD, LLC
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 4, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-04
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 RSBD, LLC
Docket Date 2022-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1400 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RSBD, LLC
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RSBD, LLC
Docket Date 2023-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION WITHDRAWN**
On Behalf Of Velocity #1, LLC
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellees' May 30, 2023 response, it is ORDERED that appellant's May 16, 2023 motion for leave to file supplemental appendix is denied. Fla. R. App. P. 9.220(a); see Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988). Further, ORDERED that appellees' May 16, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellees' May 30, 2023 motion for leave to file reply is denied. Further, upon consideration of appellant's May 26, 2023 response, it is ORDERED that appellees' May 18, 2023 motion to file supplemental record is denied in part as to only the February 2, 2022 notice of hearing and January 7, 2022 notice of case management conference. Fla. R. App. P. 9.200(a)(1). The motion is granted as to the remaining items sought for supplementation and said items shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2022-11-01
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.
RSBD, LLC VS VELOCITY #1, LLC, VELOCITY 3, LLC and VELOCITY SERVICES, INC. 4D2022-1716 2022-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012748

Parties

Name RSBD LLC
Role Appellant
Status Active
Representations Moises Saltiel, Matthew Carcano
Name VELOCITY #1 LLC
Role Appellee
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky
Name VELOCITY 3, LLC
Role Appellee
Status Active
Name VELOCITY SERVICES, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S BRIEF STATEMENT ON SUBJECT MATTER JURISDICTION
On Behalf Of Velocity #1, LLC
Docket Date 2022-07-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Velocity #1, LLC
Docket Date 2022-07-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of RSBD, LLC
Docket Date 2022-06-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RSBD, LLC
Docket Date 2022-06-29
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the May 27, 2022 order is an appealable final or nonfinal order, as it appears no final judgment has been entered on plaintiff's complaint. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); SPS Dev. Co., LLC v. DS Enters. of Palm Beaches, Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007) (holding an order dismissing a counterclaim was a nonappealable, nonfinal order because plaintiff's complaint remained pending in the trial court). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RSBD, LLC
Docket Date 2022-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of the appellant’s July 8, 2022 jurisdictional brief and appellee’s July 18, 2022 response, this appeal is dismissed as premature. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); SPS Dev. Co., LLC v. DS Enters. of Palm Beaches, Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007) (holding an order dismissing a counterclaim was a nonappealable, nonfinal order because plaintiff’s complaint remained pending in the trial court).GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2022-06-28
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.

Documents

Name Date
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State