Search icon

RPSS GROUP, LLC

Company Details

Entity Name: RPSS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Oct 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000487131
Address: 197 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432
Mail Address: 197 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARORA, SAHIL Agent 197 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432

Manager

Name Role Address
ARORA, SAHIL Manager 197 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432

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
RPSS Group, LLC, Appellant(s), v. Miami Chassis & Alignment, Inc., Appellee(s). 3D2024-1515 2024-08-28 Open
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
23-25805-CA-01

Parties

Name RPSS GROUP, LLC
Role Appellant
Status Active
Representations Robert Lawrence Sirianni, Jr.
Name Miami Chassis & Alignment, Inc.
Role Appellee
Status Active
Representations Alexander Orlofsky, Brett Alan Hyde, Eric Louis Hostetler, Scott Widerman, John W Salmon, Webb Millsaps
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Miami Chassis & Alignment, Inc.
View View File
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Miami Chassis & Alignment, Inc.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 11/22/2024
On Behalf Of Miami Chassis & Alignment, Inc.
View View File
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of RPSS Group, LLC
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Motion for Extension of Time to Serve Initial Brief-14 days to 09/24/2024 Granted
On Behalf Of RPSS Group, LLC
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 12316616
On Behalf Of RPSS Group, LLC
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 7, 2024.
View View File
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1515.
On Behalf Of RPSS Group, LLC
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-20 days to 1/11/25. (GRANTED)
On Behalf Of RPSS Group, LLC
View View File

Documents

Name Date
Florida Limited Liability 2023-10-24

Date of last update: 09 Feb 2025

Sources: Florida Department of State