Search icon

THE RECOVERY AGENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BABINS JACOB W Manager 2401 E Atlantic Blvd, Pompano Beach, FL, 33062
REGISTERED AGENTS INC Agent -

Events

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 -

Court Cases

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
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
22-CC-005486

Parties

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.
RECOVERY AGENTS, LLC, Appellant(s) v. ESTATE OF PETER TUTKO, MARK TUTKO, Appellee(s). 2D2024-0476 2024-02-26 Open
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
Tonnie Steen, Appellant(s), v. Ivone Dorta, etc., et al., Appellee(s). 3D2023-1844 2023-10-16 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
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
THE RECOVERY AGENTS, LLC A/A/O JUAN D. PERTUZ VS KENSINGTON ASSOCIATION, INC., MUHAMMAD A. KINGSON, QUALITY DISCOUNT ROOFING, LLC, RACHEL BOARMAN, AND LAURA CUEVAS 5D2023-1615 2023-05-01 Closed
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

Documents

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