Search icon

RI CS2, LLC

Company Details

Entity Name: RI CS2, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2004 (21 years ago)
Document Number: M04000001243
FEI/EIN Number 341984162
Address: 11995 El Camino Real, San Diego, CA, 92130, US
Mail Address: 11995 El Camino Real, San Diego, CA, 92130, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
REALTY INCOME CORPORATION Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 11995 El Camino Real, San Diego, CA 92130 No data
CHANGE OF MAILING ADDRESS 2015-02-18 11995 El Camino Real, San Diego, CA 92130 No data

Court Cases

Title Case Number Docket Date Status
RI CS2, LLC VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, CIRCLE K STORES, INC., AND RIDGE MANOR EXPRESS 5D2023-1194 2023-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000647

Parties

Name RI CS2, LLC
Role Appellant
Status Active
Representations W. Campbell McLean, Rachael M. Crews, Kristie Hatcher-Bolin
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Name Clerk Dept of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, Paul D. Bain, Lindsay P. Lopez
Name RIDGE MANOR EXPRESS CORP.
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA AND AE MOT ATTY FEES DENIED
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-12-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/1 ORDER
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RI CS2, LLC
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/23
On Behalf Of RI CS2, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR APPELLEE -CIRCLE K STORES INC.; DENIED PER 3/1 ORDER
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CIRCLE K STORES INC.
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6 (FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION)
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/22 (FOR AE, CIRCLE K STORES INC.)
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RI CS2, LLC
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of RI CS2, LLC
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/28
On Behalf Of RI CS2, LLC
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/7
On Behalf Of RI CS2, LLC
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1167 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lindsay P. Lopez 0022839
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RI CS2, LLC
Docket Date 2023-03-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/23
On Behalf Of RI CS2, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State