Entity Name: | RECOVERY RACING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2008 (17 years ago) |
Branch of: | RECOVERY RACING, LLC, NEW YORK (Company Number 3049703) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 May 2016 (9 years ago) |
Document Number: | M08000001948 |
FEI/EIN Number | 201101333 |
Address: | 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RECOVERY RACING, LLC 401(K) PLAN | 2023 | 201101333 | 2024-09-18 | RECOVERY RACING, LLC | 99 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2022 | 201101333 | 2023-10-02 | RECOVERY RACING, LLC | 101 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2021 | 201101333 | 2022-12-15 | RECOVERY RACING, LLC | 94 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2020 | 201101333 | 2021-07-15 | RECOVERY RACING, LLC | 76 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2019 | 201101333 | 2020-08-18 | RECOVERY RACING, LLC | 76 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2018 | 201101333 | 2019-05-14 | RECOVERY RACING, LLC | 71 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2017 | 201101333 | 2018-05-23 | RECOVERY RACING, LLC | 67 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2016 | 201101333 | 2017-10-10 | RECOVERY RACING, LLC | 65 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2015 | 201101333 | 2016-09-13 | RECOVERY RACING, LLC | 57 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RECOVERY RACING, LLC 401(K) PLAN | 2014 | 201101333 | 2015-09-02 | RECOVERY RACING, LLC | 54 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-02 |
Name of individual signing | RICHARD MENA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SCHWARTZ & ENGLANDER, P.A. | Agent |
Name | Role | Address |
---|---|---|
HAYIM STUART M | Managing Member | 5750 N. SUNRISE BLVD., FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
HAYIM GARRETT | Manager | 5750 N. SUNRISE BLVD., FT. LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000050802 | FERRARI MASERATI | ACTIVE | 2023-04-21 | 2028-12-31 | No data | 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
G23000050806 | FERRARI MASERATI OF FORT LAUDERDALE | ACTIVE | 2023-04-21 | 2028-12-31 | No data | 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
G21000062575 | ALFA ROMEO FORT LAUDERDALE | ACTIVE | 2021-05-06 | 2026-12-31 | No data | 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
G20000017089 | EXPERIENCE AUTO GROUP | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
G20000017095 | MASERATI OF FORT LAUDERDALE | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
G20000017094 | FERRARI-MASERATI OF FORT LAUDERDALE | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
G20000017090 | FERRARI OF FORT LAUDERDALE | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
G19000081940 | FMFL CHALLENGE | ACTIVE | 2019-08-01 | 2029-12-31 | No data | 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
G19000081954 | FERRARI OF FORT LAUDERDALE CHALLENGE | ACTIVE | 2019-08-01 | 2029-12-31 | No data | 5750 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308 |
G19000066940 | ALFA ROMEO OF FORT LAUDERDALE | EXPIRED | 2019-06-12 | 2024-12-31 | No data | 65 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 300 South Pine Island Road, Suite 213, SUITE 102, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Schwartz & Englander, P.A. | No data |
LC STMNT OF RA/RO CHG | 2016-05-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-15 | 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2011-09-15 | 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | No data |
LC AMENDMENT | 2008-08-21 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RECOVERY RACING, LLC, ETC. VS MASERATI NORTH AMERICA, INC. | SC2019-0209 | 2019-02-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D/B/A Maserati of Ft. Lauderdale |
Role | Petitioner |
Status | Active |
Name | RECOVERY RACING, LLC |
Role | Petitioner |
Status | Active |
Representations | Russell P. McRory, Charles Andrew Gallaer, Elias C. Schwartz |
Name | MASERATI NORTH AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | Charles Everett Boyd Jr., James Andrew Bertron Jr., Robert D. Cultice, Katherine V. Mackey |
Docket Entries
Docket Date | 2019-05-23 |
Type | Disposition |
Subtype | Dism Voluntary (Stipulation) |
Description | DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed. |
Docket Date | 2019-03-11 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary Stipulation) |
Description | NOTICE-DISMISS (VOLUNTARY STIPULATION) |
On Behalf Of | Maserati North America, Inc. |
View | View File |
Docket Date | 2019-02-18 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Robert D. Cultice and Katherine V. Mackey, on behalf of Maserati North America, Inc., are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 15, 2019. |
Docket Date | 2019-02-15 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | PAY PRO HAC VICE FEE-100 |
On Behalf Of | Maserati North America, Inc. |
View | View File |
Docket Date | 2019-02-15 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) |
On Behalf Of | Maserati North America, Inc. |
View | View File |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Russell P. McRory, on behalf of Recovery Racing, LLC., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 11, 2019. |
Docket Date | 2019-02-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-02-11 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief |
On Behalf Of | Recovery Racing, LLC |
View | View File |
Docket Date | 2019-02-11 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 |
On Behalf Of | Recovery Racing, LLC |
View | View File |
Docket Date | 2019-02-11 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | PAY PRO HAC VICE FEE-100 |
On Behalf Of | Recovery Racing, LLC |
View | View File |
Docket Date | 2019-02-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Recovery Racing, LLC |
View | View File |
Docket Date | 2019-02-08 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-02-08 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
Docket Date | 2019-02-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Recovery Racing, LLC |
View | View File |
Docket Date | 2019-02-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 12-11696 CACE 18 |
Parties
Name | RECOVERY RACING, LLC |
Role | Appellant |
Status | Active |
Representations | MARC ALAN GREGG |
Name | NEW HAMPSHIRE INSURANCE CO. |
Role | Appellee |
Status | Active |
Representations | Michael B. Buckley, T. GARY GORDAY, AARON DAVID ALFANO |
Name | INTREPID INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-06-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-06-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2015-03-12 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument for June 16, 2015, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2014-12-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Marc Alan Gregg 0008648 |
Docket Date | 2014-12-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2014-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FIVE (5) VOLUMES |
Docket Date | 2014-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 12/12/14 |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2014-11-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Michael B. Buckley 0365734 |
Docket Date | 2014-11-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | NEW HAMPSHIRE INSURANCE CO. |
Docket Date | 2014-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/18/14 |
On Behalf Of | NEW HAMPSHIRE INSURANCE CO. |
Docket Date | 2014-10-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2014-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/16/14 |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2014-07-30 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2014-07-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NEW HAMPSHIRE INSURANCE CO. |
Docket Date | 2014-07-16 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that T. Gary Gorday has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2014-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA08909XXXXMB |
Parties
Name | YOUNESSI MORTORSPORTS, LLC |
Role | Appellant |
Status | Active |
Name | MOTORSPORTS OF ORLANDO, LLC |
Role | Appellant |
Status | Active |
Name | RODIN YOUNESSI |
Role | Appellant |
Status | Active |
Representations | Howard Goldfarb, Peter Winslow Homer |
Name | LAMBORGHINI PALM BEACH, INC. |
Role | Appellant |
Status | Active |
Name | MORTORSPORTS OF FORT LAUDERDAL |
Role | Appellant |
Status | Active |
Name | RECOVERY RACING, LLC |
Role | Appellee |
Status | Active |
Representations | CARESS A. LANIER |
Name | FERRARI-MASERATI OF FORT LAUDE |
Role | Appellee |
Status | Active |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-06-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-05-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-05-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2012-03-13 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument |
Docket Date | 2012-01-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Peter W. Homer 0291250 |
Docket Date | 2012-01-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief w/Appendix ~ (4) |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-12-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief w/Appendix ~ (4) |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2011-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 10 DAYS TO 12/15/11 |
Docket Date | 2011-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2011-11-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-11-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF. |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-10-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Howard Goldfarb |
Docket Date | 2011-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/14/11 |
Docket Date | 2011-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T- |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-10-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2011-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RODIN YOUNESSI |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State