Search icon

R.L.R. INVESTMENTS, LLC

Company Details

Entity Name: R.L.R. INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2000 (25 years ago)
Document Number: M00000000256
FEI/EIN Number 311573870
Address: 7340 N. U.S. HWY 27, OCALA, FL, 34482
Mail Address: 600 GILLAM RD., ATTN: LEGAL DEPT., WILMINGTON, OH, 45177
ZIP code: 34482
County: Marion
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
ROBERTS MARY D Chairman 600 GILLAM RD., WILMINGTON, OH, 45177

Vice President

Name Role Address
DELUCA DONALD Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
HAUNGS JEFFREY Vice President 7290 COLLEGE PKWY, FT. MYERS, FL, 33907

Chief Executive Officer

Name Role Address
ROBERTS ROBY L Chief Executive Officer 600 GILLAM RD., WILMINGTON, OH, 45177

Assistant Secretary

Name Role Address
WADE JEFFREY C Assistant Secretary 600 GILLAM RD., WILMINGTON, OH, 45177

Chief Financial Officer

Name Role Address
SHROYER MICHAEL D Chief Financial Officer 600 GILLAM RD., WILMINGTON, OH, 45177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022504 JENSEN'S MARINA ACTIVE 2021-02-16 2026-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G21000014304 JENSEN'S TWIN PALM RESORT MARINA ACTIVE 2021-01-29 2026-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G20000142858 TURTLE SCOUTS ACTIVE 2020-11-05 2025-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G19000126457 ROBERT'S TREE FARM ACTIVE 2019-11-27 2029-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G17000072950 SUNDIAL BEACH RESORT & SPA ACTIVE 2017-07-06 2027-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G17000038409 R = L AMBASSADOR SUITES ACTIVE 2017-04-11 2027-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G16000027209 SAILOR'S TOY SHOPPE ACTIVE 2016-03-15 2027-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G16000009962 SHIMA JAPANESE STEAKHOUSE AND SUSHI BAR ACTIVE 2016-01-27 2026-12-31 No data 7290 COLLEGE PARKWAY, SUITE 400, FORT MYERS, FL, 33907
G16000009947 THE CASTAWAYS ON THE RIVER ACTIVE 2016-01-27 2027-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177
G15000072485 NEEDFUL THINGS ACTIVE 2015-07-13 2025-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-03-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2002-06-12 7340 N. U.S. HWY 27, OCALA, FL 34482 No data

Court Cases

Title Case Number Docket Date Status
STEPHEN WILKINSON VS R.L.R. INVESTMENTS, LLC 5D2021-1347 2021-05-28 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CC-000310-A

Parties

Name Stephen Wilkinson
Role Appellant
Status Active
Name R.L.R. INVESTMENTS, LLC
Role Appellee
Status Active
Representations Matthew R. Olmsted, Shannon M. Arsenault
Name Hon. Robert E. Landt
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB ACCEPTED
Docket Date 2021-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephen Wilkinson
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Stephen Wilkinson
Docket Date 2021-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.L.R. Investments, LLC
Docket Date 2021-10-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APX AND IB ACKNOWLEDGED
Docket Date 2021-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephen Wilkinson
Docket Date 2021-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ IB W/IN 5 DYS; RESPONSE/APX ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of Stephen Wilkinson
Docket Date 2021-10-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Stephen Wilkinson
Docket Date 2021-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; DISCHARGED PER 10/7 ORDER
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 9/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; 9/3 MOTION TO ENFORCE... IS DENIED; 8/6 OTSC IS DISCHARGED
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ TO 9/3 MOTION
On Behalf Of Stephen Wilkinson
Docket Date 2021-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE AUGUST 6, 2021 ORDER DISMISSING THIS MATTER FOR FAILURE TO FILE A BRIEF AND APPENDIX IN THE CAUSE; OBJECTION TO MOT EOT; DENIED PER 9/14 ORDER
On Behalf Of R.L.R. Investments, LLC
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED AND RESPONSE PER 8/6 ORDER
On Behalf Of Stephen Wilkinson
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION/RESPONSE
On Behalf Of Stephen Wilkinson
Docket Date 2021-08-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; DISCHARGED PER 9/14 ORDER
Docket Date 2021-07-21
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-07-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/13 RESPONSE TREATED AS AN AMENDED NOA, THE 6/23 OTSC IS DISCHARGED; 7/6 MOTION FOR EOT IS DENIED AS MOOT
Docket Date 2021-07-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AND RESPONSE PER 6/23 ORDER
On Behalf Of Stephen Wilkinson
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ DENIED AS MOOT PER 7/14 ORDER
On Behalf Of Stephen Wilkinson
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ OTSC W/I 10 DAYS; OTSC DISCHARGED PER 7/14 ORDER
Docket Date 2021-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED PER 6/23 ORDER
Docket Date 2021-06-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stephen Wilkinson
Docket Date 2021-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2021-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/2021
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State