Search icon

Q3 INVESTMENTS RECOVERY VEHICLE, LLC - Florida Company Profile

Company Details

Entity Name: Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q3 INVESTMENTS RECOVERY VEHICLE, 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: 10 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L20000078084
FEI/EIN Number 84-5178226

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

Address: 1228 E 7th Avenue, TAMPA, FL, 33605, US
Mail Address: 1228 E 7th Avenue, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VYAS SANKET Manager 500 E KENNEDY BLVD STE 200, TAMPA, FL, 33602
SHAH SHALIN Manager 500 E KENNEDY BLVD STE 200, TAMPA, FL, 33602
Patel Malini Manager 500 E KENNEDY BLVD STE 200, TAMPA, FL, 33602
PATEL JUSMIN Manager 500 E KENNEDY BLVD STE 200, TAMPA, FL, 33602
MCLAUGHLIN THOMAS Manager 500 E KENNEDY BLVD STE 200, TAMPA, FL, 33602
JONES JENNIFER E Agent 1228 E 7th Avenue, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1228 E 7th Avenue, Suite 100, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-29 1228 E 7th Avenue, Suite 100, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1228 E 7th Avenue, Suite 100, TAMPA, FL 33605 -
LC AMENDMENT 2020-04-13 - -

Court Cases

Title Case Number Docket Date Status
Q3 INVESTMENTS RECOVERY VEHICLE, LLC VS MICHAEL ACKERMAN, ET AL. 2D2022-3428 2022-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-2402

Parties

Name Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Role Petitioner
Status Active
Representations JORGE CALLAOS, ESQ., ABOOD SHEBIB, ESQ., PAUL B. THANASIDES, ESQ., GARRET SEVERSON, ESQ.
Name WELLS FARGO CLEARING SERVICES, LLC
Role Respondent
Status Active
Name MICHAEL ACKERMAN
Role Respondent
Status Active
Representations SARA SOTO, ESQ., LEONEL PERAZA, JR., ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Disposition (SC)
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-28
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-01-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Docket Date 2022-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motion for extension of time is granted, and the reply to the responseto the petition for writ of certiorari shall be served by January 6, 2023.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT WELLS FARGO CLEARING SERVICES, LLC'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ACKERMAN
Docket Date 2022-11-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT WELLS FARGO CLEARING SERVICES, LLC'S SUPPLEMENTAL APPENDIX
On Behalf Of MICHAEL ACKERMAN
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be filed by November 28, 2022.
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT WELLS FARGO CLEARING SERVICES, LLC'SAGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOTHE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ACKERMAN
Docket Date 2022-10-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC
SIDDHARTHA PAGIDIPATI AND 1010 CAPITAL, INC. VS SANKET VYAS, ET AL. 2D2021-3856 2021-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003922

Parties

Name 1010 CAPITAL, INC.
Role Appellant
Status Active
Name Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Role Appellee
Status Active
Name Q3 I, L. P.
Role Appellee
Status Active
Name SANKET VYAS
Role Appellee
Status Active
Representations JENNIFER ERIN JONES, ESQ., PAUL B. THANASIDES, ESQ., STEVEN L. BRANNOCK, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name SIDDHARTHA PAGIDIPATI
Role Appellant
Status Active
Representations STEVEN SCOTT STEPHENS, ESQ., JOHN A. ANTHONY, ESQ., NICHOLAS LAFALCE, ESQ., ANDREW J. GHEKAS, ESQ.

Docket Entries

Docket Date 2023-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of SANKET VYAS
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 14, 2022.
Docket Date 2023-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellees’ motion for rehearing, rehearing en banc, and for certification isdenied.
Docket Date 2022-12-13
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLANTS' RESPONSE TO THE APPELLEES' REHEARING MOTION
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2022-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING, REHEARING EN BANC OR FOR CERTIFICATION
On Behalf Of SANKET VYAS
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ unopposed motion for extension of time to serve post-opinionmotions is granted until December 2, 2022.
Docket Date 2022-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE POST-OPINION MOTIONS
On Behalf Of SANKET VYAS
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of SANKET VYAS
Docket Date 2022-10-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-08-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-07-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel is granted. Attorney Christa Queen-Sutherland is withdrawn and relieved of further responsibility in this proceeding. Attorneys Jennifer Erin Jones and Paul Thanasides of McIntyre Thanasides Bringgold Elliott Grimaldi Guito & Matthews, P.A., remain counsel of record for Appellee Sanket Vyas, as Liquidating Agent for and on behalf of Q3 I, L.P.
Docket Date 2022-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEE'S MOTION TO STRIKE REPLY BRIEF
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2022-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS CO-COUNSEL FOR APPELLEE
On Behalf Of SANKET VYAS
Docket Date 2022-07-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ No later than Friday July 29, 2022, Appellants shall respond to Appellee's Motion to Strike Reply Brief.
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE REPLY BRIEF
On Behalf Of SANKET VYAS
Docket Date 2022-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of SANKET VYAS
Docket Date 2022-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR THE COURT TO CONDUCTORAL ARGUMENT BY VIDEO FOR APPELLEE
On Behalf Of SANKET VYAS
Docket Date 2022-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2022-05-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2022-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' SECOND MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by April 28, 2022.
Docket Date 2022-03-18
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 SIDDHARTHA PAGIDIPATI
Docket Date 2022-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SANKET VYAS
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-02-14
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 SANKET VYAS
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SANKET VYAS
Docket Date 2021-12-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2021-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SIDDHARTHA PAGIDIPATI
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.
Docket Date 2023-02-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 09, 2022, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by February 15, 2022.
Docket Date 2021-12-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
LC Amendment 2020-04-13
Florida Limited Liability 2020-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State