RTM OPERATING COMPANY, LLC - Florida Company Profile

Entity Name: | RTM OPERATING 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: | 31 Dec 2007 (18 years ago) |
Document Number: | M08000000001 |
FEI/EIN Number |
13-3760393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Three Glenlake Parkway NE, Atlanta, GA, 30328, US |
Mail Address: | Three Glenlake Parkway NE, Atlanta, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown Paul J | Manager | Three Glenlake Parkway NE, Atlanta, GA, 30328 |
Jaspon Katherine D | Manager | Three Glenlake Parkway NE, Atlanta, GA, 30328 |
Okeson Nils H | Manager | Three Glenlake Parkway NE, Atlanta, GA, 30328 |
Patel Rita | Manager | Three Glenlake Parkway NE, Atlanta, GA, 30328 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000086989 | ARBY'S #8196 | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPT, THREE GLENLAKE PKWY NE, ATLANTA, GA, 30328 |
G21000028412 | ARBY'S #8137 | ACTIVE | 2021-03-01 | 2026-12-31 | - | C/O LEGAL DEPT., THREE GLENLAKE PARKWAY NE, ATLANTA, GA, 30328 |
G19000079259 | ARBY'S # 8119 | EXPIRED | 2019-07-24 | 2024-12-31 | - | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328 |
G19000056481 | ARBY'S # 8153 | EXPIRED | 2019-05-09 | 2024-12-31 | - | 1155 PERIMETER CENTER WEST, ATLANTA, GA, 30338 |
G19000048327 | ARBY'S # 8149 | EXPIRED | 2019-04-18 | 2024-12-31 | - | 1058 DUNLAWTON AVE, PORT ORANGE, FL, 32127 |
G19000044945 | ARBY'S # 8115 | EXPIRED | 2019-04-09 | 2024-12-31 | - | 1155 PERIMETER CENTER WEST, ATLANTA, GA, 30338 |
G19000044942 | ARBY'S # 8135 | EXPIRED | 2019-04-09 | 2024-12-31 | - | 1155 PERIMETER CENTER WEST, ATLANTA, GA, 30338 |
G17000134384 | ARBY'S #8127 | EXPIRED | 2017-12-08 | 2022-12-31 | - | 1155 PERIMETER CENTER WEST, ATLANTA, GA, 30338 |
G16000133284 | ARBY'S #8098 | ACTIVE | 2016-12-12 | 2026-12-31 | - | C/O RTM OPERATING COMPANY, THREE GLENLAKE PARKWAY NE, ATLANTA, GA, 30328 |
G16000127231 | ARBY'S #8100 | ACTIVE | 2016-11-28 | 2026-12-31 | - | C/O LEGAL DEPT., THREE GLENLAKE PARKWAY NE, ATLANTA, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | Three Glenlake Parkway NE, Atlanta, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | Three Glenlake Parkway NE, Atlanta, GA 30328 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000351511 | TERMINATED | 1000000094151 | 3913 1245 | 2008-10-14 | 2028-10-22 | $ 3,186.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000365669 | TERMINATED | 1000000094151 | 3913 1245 | 2008-10-14 | 2028-10-29 | $ 3,186.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000383886 | TERMINATED | 1000000094151 | 3913 1245 | 2008-10-14 | 2028-11-06 | $ 3,186.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000410051 | TERMINATED | 1000000094151 | 3913 1245 | 2008-10-14 | 2028-11-19 | $ 3,186.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000150564 | TERMINATED | 1000000094151 | 3913 1245 | 2008-10-14 | 2029-01-22 | $ 3,186.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000386465 | TERMINATED | 1000000094151 | 3913 1245 | 2008-10-14 | 2029-01-28 | $ 3,186.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOLEY MATHURIN VS PHARAOH'S INVESTMENT GROUP, LLC and RTM OPERATING COMPANY, LLC | 4D2020-2457 | 2020-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Doley Mathurin |
Role | Appellant |
Status | Active |
Name | RTM OPERATING COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Pharaoh's Investment Group, LLC |
Role | Appellee |
Status | Active |
Representations | Yasbel Perez, Mark Perlman, Michael C. Foster |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2021-03-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-09 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 22, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-02-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the second affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-02-02 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ SECOND AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's December 7, 2020 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including February 4, 2021. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b). |
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The December 14, 2020 motion of Fred Glickman, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order 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 twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant 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 | 2020-12-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Doley Mathurin |
Docket Date | 2020-12-14 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-12-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To File Record |
On Behalf Of | Doley Mathurin |
Docket Date | 2020-11-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Doley Mathurin |
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **ORDER APPEALED ATTACHED** |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-13 |
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 | 2020-11-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Doley Mathurin |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State