Search icon

R&B AUTO SALVAGE LLC

Company Details

Entity Name: R&B AUTO SALVAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2021 (4 years ago)
Document Number: L21000270150
FEI/EIN Number 863770120
Address: 4845 45TH STREET, VERO BEACH, FL, 32967, US
Mail Address: 120 32nd Ct SW, VERO BEACH, FL, 32968, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS WILLIAM HIII Agent 4845 45TH ST, VERO BEACH, FL, 32967

President

Name Role Address
PHILLIPS WILLIAM HIII President 120 32ND CT SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099379 MAC'S AUTO PARTS AND RECYCLE ACTIVE 2021-07-30 2026-12-31 No data 4845 45TH ST, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 4845 45TH STREET, VERO BEACH, FL 32967 No data

Court Cases

Title Case Number Docket Date Status
R&B AUTO SALVAGE LLC, RONALD C. GRAVES, ALAN BATISTA, and BRENT BATISTA, Appellant(s) v. WILLIAM PHILLIPS, Appellee(s) 4D2023-1655 2023-07-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312022CA000334

Parties

Name Ronald C. Graves
Role Appellant
Status Active
Name R&B AUTO SALVAGE LLC
Role Appellant
Status Active
Representations J. Garry Rooney
Name Brent Batista
Role Appellant
Status Active
Name Alan Batista
Role Appellant
Status Active
Name William Phillips
Role Appellee
Status Active
Representations Carlos Cabral, Michael G. Kissner
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT NOA AS A PETITION.
On Behalf Of R&B Auto Salvage LLC
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TREAT NOA AS A PETITION.
On Behalf Of R&B Auto Salvage LLC
Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of R&B Auto Salvage LLC
Docket Date 2023-10-27
Type Order
Subtype Order
Description Order - Serve Appendix in Nonfinal Appeal
View View File
Docket Date 2023-10-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of R&B Auto Salvage LLC
View View File
Docket Date 2023-10-10
Type Brief
Subtype Amended Answer Brief
Description Second Amended Answer Brief
On Behalf Of William Phillips
View View File
Docket Date 2023-10-03
Type Order
Subtype Order Striking Filing
Description Order Striking Amended Answer Brief
View View File
Docket Date 2023-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of William Phillips
View View File
Docket Date 2023-09-21
Type Order
Subtype Order Striking Filing
Description Order Striking Answer Brief
View View File
Docket Date 2023-09-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of William Phillips
View View File
Docket Date 2023-09-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of R&B Auto Salvage LLC
View View File
Docket Date 2023-09-14
Type Order
Subtype Order Striking Filing
Description Order Striking Initial Brief
View View File
Docket Date 2023-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of R&B Auto Salvage LLC
View View File
Docket Date 2023-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ July 25, 2023 pleading is treated as a motion to redesignate this appeal as a petition for writ of prohibition and is denied. Fla. R. App. P. 9.130(a)(3)(C)(ii); English v. McCrary, 348 So. 2d 293, 297 (Fla. 1977) (stating that the purpose of a writ of prohibition "is to prevent the doing of something, not to compel the undoing of something already done. It cannot be used to revoke an order already entered.").
Docket Date 2023-08-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of R&B Auto Salvage LLC
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN** TO MOTION TO TREAT NOA AS PETITION.
On Behalf Of R&B Auto Salvage LLC
Docket Date 2023-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** TO TREAT NOA AS A PETITION.
On Behalf Of R&B Auto Salvage LLC
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of R&B Auto Salvage LLC
Docket Date 2023-07-07
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R&B Auto Salvage LLC
Docket Date 2023-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-08
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that this court September 5, 2023 order is amended as follows:ORDERED that appellants' August 31, 2023 motion for clarification is granted. This appeal is proceeding from a nonfinal appealable order. Fla. R. App. P. 9.130(a)(3)(C)(ii). The August 21, 2023 order solely denied the July 25, 2023 motion and did not dismiss this appeal. The initial brief and answer brief are to be filed in accordance with Rule 9.130(e).
Docket Date 2023-09-05
Type Order
Subtype Order
Description ORD-Granting Clarification ~ **AMENDED ORDER ISSUED** ORDERED that appellants' August 31, 2023 motion for clarification is granted. This appeal is proceeding from a nonfinal appealable order. Fla. R. App. P. 9.130(a)(3)(C)(ii). The August 21, 2023 order solely denied the July 25, 2023 motion and did not dismiss this appeal. The answer brief is to be filed in accordance with Rule 9.130(e).
Docket Date 2023-07-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ July 21, 2023 motion and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-06
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
Florida Limited Liability 2021-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State