Search icon

RAK CERAMICS AMERICA, LLC

Company Details

Entity Name: RAK CERAMICS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M05000001815
FEI/EIN Number 202959929
Address: 1000 NORTH CONGRESS AVENUE, SUITE I, WEST PALM BEACH, FL, 33409
Mail Address: 1000 NORTH CONGRESS AVENUE, SUITE I, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
IOIME LOUIS Managing Member 1000 NORTH CONGRESS AVENUE, SUITE I, WEST PALM BEACH, FL, 33409
FARESE THOMAS R Managing Member 1000 NORTH CONGRESS AVENUE, SUITE I, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-08 1000 NORTH CONGRESS AVENUE, SUITE I, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2007-07-08 1000 NORTH CONGRESS AVENUE, SUITE I, WEST PALM BEACH, FL 33409 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000070319 LAPSED 502009CA042442XXXXMB AB PALM BEACH CIRCUIT COURT 2013-01-08 2018-01-16 $226,887.68 FRED AARON AND DARLENE DELANO, 90 NE 21ST COURT, WILTON MANORS, FL 33305

Court Cases

Title Case Number Docket Date Status
THOMAS R. FARESE VS RAK CERAMICS AMERICA, LLC etc., et al. 4D2014-3198 2014-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA042442XXXXMB

Parties

Name THOMAS R. FARESE
Role Appellant
Status Active
Name DARLENE DELANO
Role Appellee
Status Active
Name FRED AARON
Role Appellee
Status Active
Name RAK CERAMICS AMERICA, LLC
Role Appellee
Status Active
Representations Bruce A. Goodman
Name LOUIS IOIME
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-02-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's cross-motion filed November 25, 2014, to dismiss the appeal, is granted; further, ORDERED that appellant's motion to abate filed November 18, 2014 is denied.
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's unopposed motion for extension of time to file response to appellees' cross motion to dismiss appeal and for attorney fees filed December 1, 2014 is granted. Said response was filed December 12, 2014.
Docket Date 2014-12-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (AMENDED) TO CROSS MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES
Docket Date 2014-12-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO CROSS MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES **SEE AMENDED RESPONSE**
Docket Date 2014-12-12
Type Response
Subtype Response
Description Response ~ TO CROSS MOTION TO DISMISS APPEAL AND MOTION FOR ATTORNEY'S FEES
Docket Date 2014-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (GRANTED 12/16/14 - RESPONSE FILED 12/12/14)
Docket Date 2014-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED 2/2/15)
On Behalf Of RAK CERAMICS AMERICA, LLC.
Docket Date 2014-11-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RAK CERAMICS AMERICA, LLC.
Docket Date 2014-11-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO ABATE *AND* CROSS MOTION TO DISMISS APPEAL (M/DISMISS GRANTED 2/2/15)
On Behalf Of RAK CERAMICS AMERICA, LLC.
Docket Date 2014-11-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (DENIED 2/2/15)
Docket Date 2014-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2014-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ PRO SE APPEARANCE
On Behalf Of THOMAS R. FARESE
Docket Date 2014-10-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THOMAS R. FARESE
Docket Date 2014-10-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The unopposed motion of Bradford J. Beilly, Esq., counsel for appellant, Thomas R. Farese to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellant, Thomas R. Farese at the address appearing below; (4) if substitute counsel does not appear appellant, Thomas R. Farese is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2014-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THOMAS R. FARESE
Docket Date 2014-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-26
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 Department of Financial Services 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 2014-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS R. FARESE
Docket Date 2014-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-06-26
Foreign Limited 2005-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State