Entity Name: | THE RECOVERY AGENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE RECOVERY AGENTS, 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. |
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: | 04 Feb 2021 (4 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Sep 2021 (4 years ago) |
Document Number: | L21000062440 |
FEI/EIN Number |
863175980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062, US |
Mail Address: | 2401 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABINS JACOB W | Manager | 2401 E Atlantic Blvd, Pompano Beach, FL, 33062 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 2401 E ATLANTIC BLVD, STE 400, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 2401 E ATLANTIC BLVD, STE 400, POMPANO BEACH, FL 33062 | - |
LC STMNT OF RA/RO CHG | 2021-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-14 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-14 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONAL EQUITY RECOVERY SERVICES INC., Appellant(s) v. JOSEPH LOUIS DI BERNARDO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSEPH DI BERNARDO AND THE RECOVERY AGENTS, LLC, Appellee(s). | 6D2024-0722 | 2024-04-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL EQUITY RECOVERY SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | DONALD HARRISON, ESQ., Thomas John Butler |
Name | JOSEPH LOUIS DI BERNARDO |
Role | Appellee |
Status | Active |
Name | ESTATE OF JOSEPH DI BERNARDO |
Role | Appellee |
Status | Active |
Name | THE RECOVERY AGENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Rachel Mendes Coe |
Name | HONORABLE NICOLE LYNN MIRRA |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Appellant's motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for forty-five days from the date of this order for trial court to file a completion of evidence or proceedings pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Appellant shall file a status report within forty-five days from the date of this order to indicate whether this appeal is ready to proceed. |
View | View File |
Docket Date | 2024-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO APPELLANT'S MOTION TO RELINQUISH |
On Behalf Of | RECOVERY AGENTS, LLC |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Order to File Response |
Description | Appellee shall respond to the motion to relinquish within ten days from the date of this order. |
View | View File |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | The motion for extension of time to file the initial brief is granted. The initial brief shall be served within twenty days from the date of this order. |
View | View File |
Docket Date | 2024-08-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Docket Date | 2024-07-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | UNOPPOSED MOTION FOR TWENTY DAY EXTENSION OF TIME TO FILE INITIAL BRIEF BY AUGUST 13, 2024 |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Docket Date | 2024-07-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RECOVERY AGENTS, LLC |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Upon consideration of Appellant's response to this Court's order, this Court's order to show cause requiring Appellant to submit an amended certificate of service is hereby discharged. |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motions for extension of time to serve its initial brief are granted. The initial brief shall be served on or before July 24, 2024. |
View | View File |
Docket Date | 2024-06-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | APPELLANT'S MOTION FOR THIRTY (30) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF ON APPEAL AND RESPONSE TO COURT ORDER DATED APRIL 12, 2024 |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Docket Date | 2024-06-11 |
Type | Record |
Subtype | Record on Appeal |
Description | MIRRA - REDACTED - 327 PAGES |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2024-06-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2024-04-24 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - certified copy of NOA |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached tothis order. The lower tribunal clerk shall promptly certify the notice and returnit to this court as with any notice of appeal, accompanied by any order ofindigency that may have been entered by the lower tribunal. The notice ofappeal shall be returned for filing in this case number. |
Docket Date | 2024-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED WITH ORDER. FILING FEE ATTACHED. |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Docket Date | 2024-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2025-01-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | APPELLANT'S MOTION FOR EXTENSION OF TIME FOR TWENTY DAYS TO SERVE A SUPPLEMENT TO ITS MOTION TO DIRECT THE LOWER TRIBUNAL CLERK TO TRANSMIT THE STATEMENT OF EVIDENCE |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Within ten days from the date of this order, Appellant shall serve a supplement to its motion to direct the lower tribunal clerk to transmit the statement of evidence to indicate whether the statement of evidence has been settled and approved by the lower tribunal. See Fla. R. App. P. 9.200(b)(4). |
View | View File |
Docket Date | 2024-12-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | APPELLANT'S UNOPPOSED MOTION TO DIRECT CLERK TO TRANSMIT THE STATEMENT OF EVIDENCE AND TO TOLL THE FILING OF THE INITIAL BRIEF BY SIXTY DAYS FROM RECEIPT OF THE STATEMENT OF EVIDENCE |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Docket Date | 2024-12-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES INC. |
Classification | NOA Final - Circuit Probate - Probate |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 24-000112-ES |
Parties
Name | THE RECOVERY AGENTS, LLC |
Role | Appellant |
Status | Active |
Representations | Brice Zoecklein |
Name | ESTATE OF PETER TUTKO |
Role | Appellee |
Status | Active |
Representations | Mark Stephen Hanks |
Name | MARK TUTKO |
Role | Appellee |
Status | Active |
Name | HON. PAMELA A.M. CAMPBELL |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | ESTATE OF PETER TUTKO |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 45 - AB DUE 07/15/2024 |
On Behalf Of | ESTATE OF PETER TUTKO |
Docket Date | 2024-05-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | RECOVERY AGENTS, LLC |
Docket Date | 2024-04-29 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | CAMPBELL - 85 PAGES |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | RECOVERY AGENTS, LLC |
Docket Date | 2024-02-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-02-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | RECOVERY AGENTS, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 22-17681 |
Parties
Name | Tonnie Steen |
Role | Appellant |
Status | Active |
Name | Ivone Dorta |
Role | Appellee |
Status | Active |
Representations | Matthew John Schlichte |
Name | DECOLUX REALTY LLC |
Role | Appellee |
Status | Active |
Representations | Derek Richard Griffith |
Name | THE RECOVERY AGENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Rachel Mendes Coe |
Name | Hon. Carlos Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 3, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur. |
View | View File |
Docket Date | 2023-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Upon consideration, Appellant's Motion for Rehearing or Reconsideration on the Court's Order Denying Motion to Stay Writ of Possession Including Issuance of a Written Opinion is hereby denied. |
View | View File |
Docket Date | 2023-11-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Names and E-Mail/Addresses of all Parties Associated |
On Behalf Of | Tonnie Steen |
View | View File |
Docket Date | 2023-10-23 |
Type | Motion |
Subtype | Rehearing |
Description | Appellant Motion for Rehearing or Reconsideration on the Court's Order denying Motion to Stay Writ of Possession Including Issuance of a Written Opinion |
On Behalf Of | Tonnie Steen |
View | View File |
Docket Date | 2023-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Certified. |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Upon consideration, pro se Appellant's Emergency Motion for Stay of Writ of Possession is hereby denied. Order on Motion to Stay |
View | View File |
Docket Date | 2023-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Related Case 23-1830 Not certified |
On Behalf Of | Tonnie Steen |
View | View File |
Docket Date | 2023-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-16 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion for Stay of Writ of Possession |
On Behalf Of | Tonnie Steen |
View | View File |
Docket Date | 2023-10-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Approved application for indigent status in confidential |
On Behalf Of | Tonnie Steen |
Docket Date | 2023-10-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Classification | NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2021-CC-003069-X |
Parties
Name | THE RECOVERY AGENTS, LLC |
Role | Appellant |
Status | Active |
Representations | Rachel M. Coe |
Name | Juan D. Pertunz |
Role | Appellant |
Status | Active |
Name | QUALITY DISCOUNT ROOFING LLC |
Role | Appellee |
Status | Active |
Name | MUHAMMAD A. KINGSON, LLC |
Role | Appellee |
Status | Active |
Representations | Rehan N. Khawaja, David Rottman, James D. Allen, III |
Name | Laura Cuevas |
Role | Appellee |
Status | Active |
Name | Rachel Boarman |
Role | Appellee |
Status | Active |
Name | KENSINGTON ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gary Flower |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-07-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 7/13 ORDER |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/19 OTSC |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Muhammad A. Kingson |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INITIAL BRF AND APPX BY 6/16; 5/17 OTSC IS DISCHARGED |
Docket Date | 2023-05-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/17 ORDER |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS |
Docket Date | 2023-05-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/26/2023 |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 7/13; OTSC DISCHARGED |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-05-07 |
ANNUAL REPORT | 2022-02-10 |
CORLCRACHG | 2021-09-14 |
Florida Limited Liability | 2021-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State