Search icon

ACTION RENTALS LLC.

Company Details

Entity Name: ACTION RENTALS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Aug 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000388966
Address: 701 S ATLANTIC AVE, 615, DAYTONA BEACH, FL 32118
Mail Address: 725 DUNLAWTON AVE, STE 291503, PORT ORANGE, FL 32129
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DAMICO, STACEY N Agent 725 DUNLAWTON AVE, STE 291503, PORT ORANGE, FL 32129

Authorized Member

Name Role Address
DAMICO, STACEY N Authorized Member 725 DUNLAWTON AVE STE 291503, PORT ORANGE, FL 32129

Authorized Person

Name Role Address
SIGAFOOS, DANIEL A Authorized Person 725 DUNLAWTON AVE STE 291503, PORT ORANGE, FL 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ACTION RENTALS, LLC VS KRISTINE RAMOS 4D2018-0820 2018-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16-005319 (33) (98)

Parties

Name ACTION RENTALS LLC.
Role Petitioner
Status Active
Representations STEVAN J. PARDO
Name KRISTINE RAMOS
Role Respondent
Status Active
Representations Robert J. Moraitis, Philip M. Chopin, Peter M. Raimondi
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 14, 2018 petition for writ of certiorari is denied. Further,ORDERED that petitioner’s March 14, 2018 request for oral argument is denied.GERBER, C.J., TAYLOR and LEVINE, JJ., concur.
Docket Date 2018-04-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-03-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ACTION RENTALS, LLC
Docket Date 2018-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **DENIED, SEE 04/30/2018 ORDER**
On Behalf Of ACTION RENTALS, LLC
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ACTION RENTALS, LLC
Docket Date 2018-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
Florida Limited Liability 2023-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358427807 2020-05-21 0455 PPP 3075 nw South River Drive, Miami, FL, 33142
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537800
Loan Approval Amount (current) 537800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 46
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 541340.52
Forgiveness Paid Date 2021-01-14
8612728405 2021-02-13 0455 PPS 3075 NW South River Dr, Miami, FL, 33142-6941
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458706
Loan Approval Amount (current) 458706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6941
Project Congressional District FL-26
Number of Employees 55
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462528.55
Forgiveness Paid Date 2021-12-15

Date of last update: 09 Feb 2025

Sources: Florida Department of State