Search icon

RAPP-TECH LLC - Florida Company Profile

Company Details

Entity Name: RAPP-TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPP-TECH 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: 30 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000030563
FEI/EIN Number 82-4603752

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

Address: 4215 Northwest 6th Street, Gainesville, FL, 4215 Northwest 6th Street, Gainesville, FL, 32609, US
Mail Address: 4215 Northwest 6th Street, Gainesville, FL, 4215 Northwest 6th Street, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT CHRISTOPHER Manager 3017 NE 11TH TERRACE, GAINESVILLE, FL, 32609
rappaport takia e Manager 4215 Northwest 6th Street, Gainesville, FL, Gainesville, FL, 32609
RAPPAPORT CHRISTOPHER Agent 761 TURKEY CREEK, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020919 ELITE AUTO CENTER ACTIVE 2020-02-17 2025-12-31 - 4215 NW 6TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 4215 Northwest 6th Street, Gainesville, FL, USA, 4215 Northwest 6th Street, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2021-04-07 4215 Northwest 6th Street, Gainesville, FL, USA, 4215 Northwest 6th Street, Gainesville, FL 32609 -

Court Cases

Title Case Number Docket Date Status
Douglas Stone, Parth Food Inc., Economart Food & Beverage, Rapp-Tech, LLC, U_Haul Neighborhood Dealer, Elite Auto Center Of Gainesville, Comfort Temp Company, Angela Stone, Appellant(s) v. Samantha Elaine Thompson, Advance Auto Repair & A/C LLC, Appellee(s). 1D2022-3275 2022-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-000425

Parties

Name Douglas Stone
Role Appellant
Status Active
Name PARTH FOOD, INC.
Role Appellant
Status Active
Name Economart Food & Beverage
Role Appellant
Status Active
Name RAPP-TECH LLC
Role Appellant
Status Active
Name U_Haul Neighborhood Dealer
Role Appellant
Status Active
Name ELITE AUTO CENTER OF GAINESVILLE, INC.
Role Appellant
Status Active
Representations Sarah Walker, Seldon J. Childers
Name COMFORT TEMP COMPANY
Role Appellant
Status Active
Name Angela Stone
Role Appellant
Status Active
Name Samantha Elaine Thompson
Role Appellee
Status Active
Representations Nicolas B. Harvey
Name ADVANCE AUTO REPAIR & A/C LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-06-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellee's Motion to Tax Attorney's Fees
On Behalf Of Samantha Elaine Thompson
Docket Date 2023-04-18
Type Response
Subtype Response
Description Response to Appellant's Suggestion of Mootness
On Behalf Of Samantha Elaine Thompson
Docket Date 2023-04-14
Type Notice
Subtype Notice
Description Notice SUGGESTION OF MOOTNESS OF APPELLANTS
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix to notice
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion to strike and appellee's motion to permit stay
On Behalf Of Samantha Elaine Thompson
Docket Date 2023-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellee's motion to tax attorney's fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-30
Type Response
Subtype Reply
Description REPLY ~ to 12/22 response
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-12-22
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of appellant's motion for attorney's fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellee's motion to tax attorney's fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-11-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-24
Type Order
Subtype Order
Description Order ~ The Court sua sponte expedites briefing for this appeal. The parties may rely on an appendix as set forth in Florida Rule of Appellate Procedure 9.220 in lieu of a record. Appellants shall serve the initial brief and appendix within twenty days. Appellees shall serve the answer brief and any supplemental appendix within twenty days thereafter. Appellants shall serve the reply brief within ten days of service of the answer brief. The Court extends the stay of the final judgment of eviction and writ of possession pending resolution of the appeal.
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ to reply to response to motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-21
Type Response
Subtype Reply
Description REPLY ~ to response to motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying motion to stay pending appeal
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix ~ to response to motion for review of order denying motion to stay pending appeal
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-10-19
Type Order
Subtype Order
Description Order ~ Appellees shall file a response to the emergency motion for review of order denying stay on or before 12:00 PM on Thursday, October 20, 2022. Appellants may file a reply on or before 12:00 PM on Friday, October 21, 2022. The Court stays the final judgment of eviction and writ of possession pending resolution of the emergency motion for review of order denying stay.
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description Appendix ~ to emergency motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ emergency motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-14
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ *corrected*Notice of Appeal from the lower tribunal reflecting a filing date of October 13, 2022.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704698700 2021-04-08 0491 PPP 4215 NW 6th St, Gainesville, FL, 32609-1747
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2364
Loan Approval Amount (current) 2364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-1747
Project Congressional District FL-03
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State