Search icon

RAPID SECURITY SOLUTIONS, LLC

Company Details

Entity Name: RAPID SECURITY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2007 (18 years ago)
Date of dissolution: 09 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Sep 2023 (a year ago)
Document Number: M07000003501
FEI/EIN Number 208929845
Address: 1920 NORTHGATE BLVD. SUITE A-8, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSS 401(K) PLAN 2020 208929845 2021-06-22 RAPID SECURITY SOLUTIONS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561600
Sponsor’s telephone number 9412194190
Plan sponsor’s address 1920 NORTHGATE BOULEVARD, SUITE A-9, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing STEVE PALEY
Valid signature Filed with authorized/valid electronic signature
RSS 401(K) PLAN 2019 208929845 2020-07-21 RAPID SECURITY SOLUTIONS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561600
Sponsor’s telephone number 9412194190
Plan sponsor’s address 1920 NORTHGATE BOULEVARD, SUITE A-9, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing STEVE PALEY
Valid signature Filed with authorized/valid electronic signature
RSS 401(K) PLAN 2018 208929845 2019-08-01 RAPID SECURITY SOLUTIONS, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561600
Sponsor’s telephone number 9412194190
Plan sponsor’s address 1920 NORTHGATE BOULEVARD, SUITE A-9, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing STEVE PALEY
Valid signature Filed with authorized/valid electronic signature
RSS 401(K) PLAN 2017 208929845 2018-10-10 RAPID SECURITY SOLUTIONS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561600
Sponsor’s telephone number 9412194190
Plan sponsor’s address 1920 NORTHGATE BOULEVARD, SUITE A-9, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing STEVE PALEY
Valid signature Filed with authorized/valid electronic signature
RSS 401(K) PLAN 2016 208929845 2017-10-12 RAPID SECURITY SOLUTIONS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561600
Sponsor’s telephone number 9412194190
Plan sponsor’s address 1920 NORTHGATE BOULEVARD, SUITE A-9, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing STEVE PALEY
Valid signature Filed with authorized/valid electronic signature
RSS 401(K) PLAN 2015 208929845 2016-09-30 RAPID SECURITY SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561600
Sponsor’s telephone number 9412194190
Plan sponsor’s address 1920 NORTHGATE BOULEVARD, SUITE A-9, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing STEVE PALEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PALEY STEVEN E Agent 1920 NORTHGATE BLVD. SUITE A-8, SARASOTA, FL, 34234

Managing Member

Name Role Address
PALEY STEVEN E Managing Member 2631 PURITAN TERRACE, SARASOTA, FL, 34239
LOGSDON SHANNON G Managing Member 3806 2ND DR NE, BRADENTON, FL, 34208
WOODSIDE PARTNERS, LLC Managing Member No data

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1920 NORTHGATE BLVD. SUITE A-8, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 1920 NORTHGATE BLVD. SUITE A-8, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000246932 ACTIVE 2023 SC 000011 SARASOTA COUNTY COURT CLERK 2024-03-19 2029-04-25 $6,056.47 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522
J23000338632 ACTIVE 2020-CC-001268-XXXX-SB PALM BEACH 2023-07-20 2028-07-20 $10,412.66 KVA CONGRESS, LLC, 275 REGATTA DRIVE, JUPITER, FL 33477
J23000204743 ACTIVE 2022 SC 6923 COUNTY COURT OF SARASOTA COUNT 2023-03-17 2028-05-10 $9,932.30 SIESTA HARBOR ASSOCIATION, INC., 2477 STICKNEY POINT ROAD, SUITE 118-A, SARASOTA, FLORIDA 34231
J23000070482 ACTIVE 2022-CA-007432-O CIRCUIT COURT, ORANGE COUNTY 2023-02-14 2028-02-22 $52069.19 SAND LAKE PRIVATE RESIDENCES CONDOMINIUM ASSOCIATION, I, 8927 LATREC AVENUE, ORLANDO, FL 32819
J23000255596 ACTIVE 20-CA-12518 CIRCUIT COURT, PALM BEACH 2023-02-09 2028-06-06 $131,674.02 U.S. VENTURE GROUP, INC., 818 SHADOWMOSS DRIVE, WINTER GARDENS, FL 34787
J22000572083 ACTIVE 2022SC013143 PALM BEACH COUNTY COURT 2022-10-26 2027-12-29 $10232.50 CYPRESS COVE OF JUPITER HOMEOWNERS ASSOCIATION, INC., 600 SANDTREE DRIVE, 109, PALM BEACH GARDENS, FL 33403
J22000073462 ACTIVE 2021SC007691AX COUNTY COURT MANATEE COUNTY FL 2022-02-09 2027-02-14 $8193.76 MOTE RANCH HOMEOWNERS ASSOCIATION, 2025 LAKEWOOD RANCH BLVD, 203, BRADENTON FL 34211
J21000082283 TERMINATED 1000000877538 SARASOTA 2021-02-16 2041-02-24 $ 24,592.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000108882 TERMINATED 1000000860208 SARASOTA 2020-02-12 2040-02-19 $ 13,147.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Court Cases

Title Case Number Docket Date Status
TEAM RICHCO, LLC AND RICHARD BAXTER, LLC VS RAPID SECURITY SOLUTIONS, LLC, STEVEN E. PALEY, SHANNON G. LOGSDON, WOODSIDE PARTNERS, LLC, MICHAEL J. SLOMAK 2D2019-0063 2019-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 005722 NC

Parties

Name TEAM RICHCO, LLC
Role Appellant
Status Active
Representations PAUL BENNETT SEUSY, ESQ.
Name RICHARD BAXTER, LLC
Role Appellant
Status Active
Name MICHAEL J. SLOMAK
Role Appellee
Status Active
Name STEVEN E. PALEY
Role Appellee
Status Active
Name SHANNON G. LOGSDON
Role Appellee
Status Active
Name RAPID SECURITY SOLUTIONS, LLC
Role Appellee
Status Active
Representations LANCE W. SHINDER,ESQ., CHELSEA A. HACKMAN, ESQ.
Name WOODSIDE PARTNERS, LLC
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ***CORRECTED*** , in part, and dismissed, in part; judgement quashed.
Docket Date 2019-07-23
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT THAT APPELLEES WILL NOT BE RETAINING APPELLATE COUNSEL AND WILL NOT BE FILING AN ANSWER BRIEF
On Behalf Of RAPID SECURITY SOLUTIONS, LLC
Docket Date 2019-07-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR APPELLEES TO RETAIN APPELLATE COUNSEL AND FILE AN ANSWER BRIEF90 days (from 4/11/19) - AB due 07/10/19
On Behalf Of RAPID SECURITY SOLUTIONS, LLC
Docket Date 2019-03-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TEAM RICHCO, LLC
Docket Date 2019-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 904 PAGES
Docket Date 2019-01-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COUNSEL'S UNAVAILABILITY - February 5, 2019 through February 10, 2019 - March 13, 2019 through March 18, 2019 - June 6, 2019 through June 13, 2019 - June 27, 2019 through July 16, 2019
On Behalf Of TEAM RICHCO, LLC
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of TEAM RICHCO, LLC

Documents

Name Date
WITHDRAWAL 2023-09-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State