Search icon

RMLMBR LLC

Company Details

Entity Name: RMLMBR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L18000010073
FEI/EIN Number 371878892
Address: 4942 S Le Jeune Road, Coral Gables, FL, 33146, US
Mail Address: 4942 S Le Jeune Road, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
Martins Pereira Olga Marina Manager 4942 S Le Jeune Road, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-11 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 4942 S Le Jeune Road, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-03-29 4942 S Le Jeune Road, Coral Gables, FL 33146 No data

Court Cases

Title Case Number Docket Date Status
Nancy McCormick, et al., Appellant(s), v. RMLMBR LLC, Appellee(s). 3D2024-1542 2024-09-03 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
23-18399-CA-01

Parties

Name NANCY MCCORMICK, INC.
Role Appellant
Status Active
Representations Ramon Alvaro Rasco
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Ramon Alvaro Rasco
Role Appellant
Status Active
Name RMLMBR LLC
Role Appellee
Status Active
Representations Aliette DelPozo Rodz, Martha Maria Ferral, Julissa Rodriguez
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-10-15
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12367305
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 13, 2024.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1542.
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Nancy McCormick, et al., Appellant(s), v. RMLMBR LLC, Appellee(s). 3D2024-0194 2024-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22661

Parties

Name NANCY MCCORMICK, INC.
Role Appellant
Status Active
Representations Ramon Alvaro Rasco
Name Ramon Alvaro Rasco
Role Appellant
Status Active
Name RMLMBR LLC
Role Appellee
Status Active
Representations Aliette DelPozo Rodz, Martha Maria Ferral, Julissa Rodriguez
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted. SCALES, LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 11, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Appellant's Response to Appellee's Request for Appellate Attorney's Fees
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of RMLMBR LLC
View View File
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RMLMBR LLC
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 08/05/2024
On Behalf Of RMLMBR LLC
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/19/2024
On Behalf Of RMLMBR LLC
View View File
Docket Date 2024-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief through July 3, 2024
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-01-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10165458
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 9, 2024.
View View File
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 10/4/24. (GRANTED)
On Behalf Of Nancy McCormick
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record, filed on May 24, 2024, is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said Motion.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2023-12-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-03-22
Florida Limited Liability 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State