Search icon

RC HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: RC HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RC HOLDINGS I, 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 Jul 2020 (5 years ago)
Document Number: L20000226570
FEI/EIN Number 85-2420939

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

Address: 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL, 34990, US
Mail Address: 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS JARRET Manager 2740 SW Martin Downs Blvd, Palm City, FL, 34990
GROSS JARRET Agent 2740 SW Martin Downs Blvd, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-04-18 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL 34990 -

Court Cases

Title Case Number Docket Date Status
GENE MORALES VS RC HOLDINGS I, LLC 4D2021-2378 2021-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-014819 (13)

Parties

Name Gene Morales
Role Appellant
Status Active
Representations Theodore D'Apuzzo
Name RC HOLDINGS I, LLC
Role Appellee
Status Active
Representations Allison Friedman
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s February 23, 2022 reply to response is stricken as unauthorized. Further, ORDERED that appellant's February 22, 2022 motion to supplement the record is denied.
Docket Date 2022-02-23
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Gene Morales
Docket Date 2022-02-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of RC Holdings I, LLC
Docket Date 2022-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gene Morales
Docket Date 2022-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gene Morales
Docket Date 2022-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Gene Morales
Docket Date 2022-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TIO 1/23/22
Docket Date 2021-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RC Holdings I, LLC
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RC Holdings I, LLC
Docket Date 2021-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/16/21
Docket Date 2021-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Gene Morales
Docket Date 2021-11-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's November 2, 2021 motion to supplement the record is granted, and the record is supplemented to include the Appraisal of Real Property dated December 28, 2018 and the Resume / Curriculum Vitae of Timothy Ford, SRA. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Gene Morales
Docket Date 2021-11-02
Type Response
Subtype Response
Description Response
On Behalf Of Gene Morales
Docket Date 2021-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gene Morales
Docket Date 2021-10-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 447 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-13
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 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 2021-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gene Morales
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gene Morales
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State