Search icon

RAPID ENVIOS LLC - Florida Company Profile

Company Details

Entity Name: RAPID ENVIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID ENVIOS 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 Jan 2023 (2 years ago)
Document Number: L23000009302
FEI/EIN Number 92-1728165

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

Address: 2819 GIRVAN DR, LAND O LAKES, FL, 34638
Mail Address: 2819 GIRVAN DR, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN EDUARDO SR Manager 2819 GIRVAN DR, LAND O LAKES, FL, 34638
MARIN EDUARDO SR Agent 2819 GIRVAN DR, LAND O LAKES, FL, 34638

Court Cases

Title Case Number Docket Date Status
RAPID-ENVIOS, et al., VS MAURICIO GOMEZ, et al., 3D2020-0279 2020-02-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24104

Parties

Name RAPID ENVIOS LLC
Role Appellant
Status Active
Representations Jeffrey J. Molinaro, JAYSON THOMAS, ANDREW S. ITTLEMAN
Name MAURICIO GOMEZ CORP.
Role Appellee
Status Active
Representations JOSEPH R. RUIZ, Antonio C. Castro, DANIEL E. ZUMPANO
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RAPID-ENVIOS
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAPID-ENVIOS
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAURICIO GOMEZ
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-25 days to 6/01/20
Docket Date 2020-04-24
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 MAURICIO GOMEZ
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/07/20
Docket Date 2020-03-16
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 TIME TO SERVE APPELLEES' ANSWER BRIEF
On Behalf Of MAURICIO GOMEZ
Docket Date 2020-02-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of RAPID-ENVIOS
Docket Date 2020-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAPID-ENVIOS
Docket Date 2020-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAPID-ENVIOS
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAPID-ENVIOS
RAPID ENVIOS, VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION, 3D2015-1187 2015-05-26 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
58693

Parties

Name RAPID ENVIOS LLC
Role Appellant
Status Active
Representations ANDREW S. ITTLEMAN, NICOLE SAQUI MEISNER, Jeffrey J. Molinaro
Name Office of Financial Regulation
Role Appellee
Status Active
Representations JENNY A. SALVIA
Name DREW J. BREAKSPEAR
Role Judge/Judicial Officer
Status Active
Name GIGI GUTHRIE, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Office of Financial Regulation is hereby dismissed.
Docket Date 2015-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAPID ENVIOS
Docket Date 2015-07-15
Type Record
Subtype Index
Description Index
Docket Date 2015-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAPID ENVIOS
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
Florida Limited Liability 2023-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State