Search icon

RESTAURANT PEOPLE MANAGEMENT COMPANY, L.L.C.

Company Details

Entity Name: RESTAURANT PEOPLE MANAGEMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jun 1999 (26 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L99000003220
FEI/EIN Number 65-0988801
Address: 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301
Mail Address: 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETRILLO, TIM Agent 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301

Manager

Name Role Address
PETRILLO, TIM Manager 730 NE 24TH WAY, FT. LAUDERDALE, FL 33304
BOULUKOS, PETER Manager 6816 N.W. 28TH AVENUE, FT. LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-04-12 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301 No data
LC AMENDMENT 2015-12-18 No data No data
LC DISSOCIATION MEM 2015-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-02 PETRILLO, TIM No data

Court Cases

Title Case Number Docket Date Status
WESTON TC., LLP VS TIMOTHY R. PETRILLO, ET AL. 4D2013-1995 2013-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08044619

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10027534

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10027533

Circuit Court for the Seventeenth Judicial Circuit, Broward County
07024012

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10027529

Parties

Name WESTON TC LLLP
Role Appellant
Status Active
Representations PETER A. MARDINLY, Keith T. Grumer
Name WILLIAM IVAN
Role Appellee
Status Active
Name RESTAURANT PEOPLE MANAGEMENT COMPANY, L.L.C.
Role Appellee
Status Active
Name TIMOTHY R. PETRILLO
Role Appellee
Status Active
Representations George L. Sigalos, Marissa D. Kelley, Damon E. Gasser, Roderick Flynn Coleman
Name THE RESTAURANT PEOPLE, INC.
Role Appellee
Status Active
Name ALAN C. HOOPER
Role Appellee
Status Active
Name PETER BOULUKUS
Role Appellee
Status Active
Name THE RESTAURANT PEOPLE, LLC
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **13-1995 & 13-1996 ARE CONSOLIDATED FOR RECORD PURPOSES & SINGLE PANEL REVIEW ONLY--SEE 7/26/13 ORDER**
Docket Date 2014-11-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed November 13, 2014, to stay filing of brief to allow parties to finalize settlement, is hereby determined to be moot.
Docket Date 2014-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal with prejudice filed November 18, 2014, this appeal is dismissed.
Docket Date 2014-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of WESTON TC LLLP
Docket Date 2014-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (moot)
On Behalf Of WESTON TC LLLP
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's motion filed October 9, 2014, for extension of time, is granted and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/24/14)
On Behalf Of WESTON TC LLLP
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's agreed motion filed August 22, 2014, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/27/14)
On Behalf Of WESTON TC LLLP
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's agreed motion filed June 24, 2014, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/14/14)
On Behalf Of WESTON TC LLLP
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's agreed motion filed April 29, 2014, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/12/14)
On Behalf Of WESTON TC LLLP
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's agreed motion filed March 11, 2014, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/24/14)
On Behalf Of WESTON TC LLLP
Docket Date 2014-01-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that David C. Pollack and Damon E. Gasser have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's agreed motion filed January 13, 2014, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/27/14)
On Behalf Of WESTON TC LLLP
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's agreed motion filed December 12, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before January 22, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/18/13)
On Behalf Of WESTON TC LLLP
Docket Date 2013-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed November 22, 2013, and amended motion filed November 27, 2013, to correct or supplement the record is granted, and the record is hereby supplemented to include the transcript of a pretrial hearing in the lower tribunal before the Honorable Jeffrey Streitfeld on March 21, 2013.
Docket Date 2013-11-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
On Behalf Of WESTON TC LLLP
Docket Date 2013-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED) *OR* TO CORRECT
On Behalf Of WESTON TC LLLP
Docket Date 2013-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ATTORNEY WILL BE FILING AMENDED MOTION IN EACH CASE WITH SUPP. ROA FILED SEPARATELY
On Behalf Of WESTON TC LLLP
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's agreed motion filed November 14, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 23, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/20/13)
On Behalf Of WESTON TC LLLP
Docket Date 2013-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 11/22/13
On Behalf Of WESTON TC LLLP
Docket Date 2013-10-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ PHONE AND FAX
On Behalf Of WESTON TC LLLP
Docket Date 2013-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/08/13
On Behalf Of WESTON TC LLLP
Docket Date 2013-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (e)
Docket Date 2013-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO DOCKETING STATEMENT AE Marissa D. Kelley 0379300
Docket Date 2013-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 13-1996 for record purposes and for single panel review only.
Docket Date 2013-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 09/09/13
On Behalf Of WESTON TC LLLP
Docket Date 2013-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith T. Grumer 0504416
Docket Date 2013-07-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED 7/26/13) WITH 13-1996 FOR RECORD PURPOSES *AND* REQUEST FOR SINGLE PANEL CONSIDERATION OF TWO APPEALS
On Behalf Of WESTON TC LLLP
Docket Date 2013-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-11
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTON TC LLLP
Docket Date 2013-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State