REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC - Florida Company Profile

Entity Name: | REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Nov 2019 (6 years ago) |
Document Number: | M06000005938 |
FEI/EIN Number |
205543506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One National Drive, Atlanta, GA, 30336, US |
Mail Address: | One National Drive, Atlanta, GA, 30336, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
BLOCK EDWARD | Manager | 6511 TRI COUNTY PARKWAY, SHERTZ, TX, 78154 |
DAVIS Richard J | Manager | ONE NATIONAL DRIVE, S.W., ATLANTA, GA, 30331 |
ROSENBERG HERBERT J | Manager | ONE NATIONAL DRIVE, S.W., ATLANTA, GA, 30331 |
Mehall Nicholas | Chief Executive Officer | One National Drive, Atlanta, GA, 30336 |
Rosenberg H. A | Vice President | One National Drive, Atlanta, GA, 30336 |
Bashuk Dennis | Vice President | One National Drive, Atlanta, GA, 30336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | One National Drive, Atlanta, GA 30336 | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | One National Drive, Atlanta, GA 30336 | - |
LC STMNT OF RA/RO CHG | 2019-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | REGISTERED AGENT SOLUTIONS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Republic National Distributing Company, LLC and Randall Thomas Patterson VS Quinn Williams | 1D2020-3108 | 2020-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC |
Role | Petitioner |
Status | Active |
Representations | Scott Parker Yount, George M. Duncan |
Name | Randall Thomas Patterson |
Role | Petitioner |
Status | Active |
Name | Quinn Williams |
Role | Respondent |
Status | Active |
Representations | W. Holt Harrell, Jessie L. Harrell |
Name | Hon. Jody Phillips |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Respondent on December 7, 2020, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2020-12-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Quinn Williams |
Docket Date | 2020-12-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ (Designation of E-mail Address) |
On Behalf Of | Quinn Williams |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Show Cause re Petition |
Description | SC Why Certiorari Should not be Granted ~ Within 30 days of the date of this order, Respondent shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within 30 days thereafter. |
Docket Date | 2020-11-12 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Supplemental Certificate of Service |
On Behalf Of | Republic National Distributing Company, LLC |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Petitioner in this case, the amended appendix is accepted and the Court sua sponte discharges its order of October 28, 2020, requiring the filing of an amended appendix. |
Docket Date | 2020-11-02 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Supplemental Certificate of Service ~ cert. of service w/atty. mailing address |
On Behalf Of | Republic National Distributing Company, LLC |
Docket Date | 2020-11-02 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix |
On Behalf Of | Republic National Distributing Company, LLC |
Docket Date | 2020-10-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Republic National Distributing Company, LLC |
Docket Date | 2020-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on October 27, 2020. |
Docket Date | 2020-10-28 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Notice Non-Compliant Appendix ~ DISCHARGED |
Docket Date | 2020-10-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Republic National Distributing Company, LLC |
Docket Date | 2020-10-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition |
On Behalf Of | Republic National Distributing Company, LLC |
Docket Date | 2020-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Voluntary Dismissal-Rule 9.350(b) ~ Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b). |
Docket Date | 2021-01-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | Republic National Distributing Company, LLC |
Docket Date | 2020-12-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT Response to Court Order ~ Respondent’s motion, filed December 7, 2020, is granted. The time to respond to the Court’s order of December 1, 2020, is extended to February 1, 2021. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 09-CA-35523 |
Parties
Name | LIQUOR WORLD, INC. |
Role | Appellant |
Status | Active |
Representations | Paul R. Linder, Todd M. Hoepker |
Name | FIDELITY BANK OF FLORIDA, N.A. |
Role | Appellee |
Status | Active |
Representations | Stephen M. Stone, MARSHALL C. STRANBURG, Garnett W. Chisenhall |
Name | REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | PETER NAMBER SUGRIM |
Role | Appellee |
Status | Active |
Name | DEPARTMENT OF BUSINESS DNU |
Role | Appellee |
Status | Active |
Name | GEMLEO, LLC |
Role | Appellee |
Status | Active |
Name | Clerk Department of Revenue |
Role | Appellee |
Status | Active |
Name | PREMIER BEVERAGE COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-03-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-22 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-05-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-03-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-03-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION;APPROVED PER 3/7ORDER |
On Behalf Of | LIQUOR WORLD, INC. |
Docket Date | 2011-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LIQUOR WORLD, INC. |
Docket Date | 2011-01-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPT MEDIATOR |
Docket Date | 2011-01-05 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER |
Docket Date | 2010-12-29 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Todd M Hoepker 507611 |
Docket Date | 2010-12-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & SUBS COUNSEL |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2010-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S./MED |
On Behalf Of | LIQUOR WORLD, INC. |
Docket Date | 2010-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-10 |
CORLCRACHG | 2019-11-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-06 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State