Search icon

RASIER-DC, LLC - Florida Company Profile

Company Details

Entity Name: RASIER-DC, 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: 18 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: M15000007479
FEI/EIN Number 30-0855471

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1725 3rd Street, San Francisco, CA, 94158, US
Mail Address: 1725 3rd Street, San Francisco, CA, 94158, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kuntz Brian L Manager 1725 3rd Street, San Francisco, CA, 94158
Miller Chris Manager 1725 3rd Street, San Francisco, CA, 94158
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1725 3rd Street, San Francisco, CA 94158 -
CHANGE OF MAILING ADDRESS 2024-03-20 1725 3rd Street, San Francisco, CA 94158 -
LC STMNT OF RA/RO CHG 2016-02-03 - -
REGISTERED AGENT NAME CHANGED 2016-02-03 C T CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
AMPARO DENIS, Appellant(s) v. GABRIEL PIERRE, et al., Appellee(s). 4D2024-0455 2024-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-009555

Parties

Name Amparo E. Denis
Role Appellant
Status Active
Representations Michael T. Davis, Benedict P Kuehne
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman
Name Gabriel Pierre
Role Appellee
Status Active
Name Gustavo Lopez-Parria
Role Appellee
Status Active
Representations Davin Matthew Miret, Alejandro M Cura
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Bruno Renda, Ashley Nichole Flynn
Name Rasier, LLC
Role Appellee
Status Active
Name RASIER-DC, LLC
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Corrected Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-02-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Express Insurance Company
Docket Date 2024-02-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Amparo E. Denis
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Yesit Campo, etc., et al., Appellant(s), v. Uber Technologies, Inc., et al., Appellee(s). 3D2023-0802 2023-05-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31984

Parties

Name RASIER-DC, LLC
Role Appellee
Status Active
Name RASIER (FL), LLC
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Yesit Campo
Role Appellant
Status Active
Representations Ramon Manuel Rodriguez
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Caryn Lynn Bellus, Laurie Jeanne Adams, Donna Marie Krusbe, Sean Michael McDonough
Name Rasier, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-09-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yesit Campo
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yesit Campo
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for an Extension of Time to File the Reply Brief is granted to and including sixty (60) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Yesit Campo
View View File
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/17/2024
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 60 days to 05/17/2024
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yesit Campo
View View File
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Yesit Campo
Docket Date 2024-02-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yesit Campo
View View File
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Yesit Campo
View View File
Docket Date 2024-02-09
Type Record
Subtype Index
Description Confidential - Index Record on Appeal
On Behalf Of Yesit Campo
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including twenty (20) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Yesit Campo
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to file the Initial Brief is hereby granted to and including January 29, 2024.
View View File
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Yesit Campo
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including November 20, 2023.
View View File
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Yesit Campo
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Yesit Campo
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Yesit Campo
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to Serve Their Motion for Rehearing and Motion for Rehearing En Banc is granted to and including thirty-five (35) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to Serve their Motion for Rehearing and Motion for Rehearing EN Banc
On Behalf Of Yesit Campo
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Filing
Description Appellee Uber Technologies, Inc., Notice of Filing Legal Authority Cited in Answer Brief
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Appellant's Notice of Confidential Information Within Court Filing, filed on February 9, 2024, is noted. Appellant's Motion to Supplement Record on Appeal, filed on February 9, 2024, is granted, and the record on appeal is supplemented with the documents that are filed separately.
View View File
RASIER-DC, LLC VS B&L SERVICE, INC., ET AL. SC2018-0466 2018-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA002723AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-3070

Parties

Name RASIER-DC, LLC
Role Petitioner
Status Active
Representations Ms. Alyssa Mara Reiter
Name B&L Service, Inc.
Role Respondent
Status Active
Representations Mark J. Stempler, DANIEL LAWRENCE WALLACH
Name Broward County, Florida
Role Respondent
Status Active
Representations Angela J. Wallace, Annika E. Ashton
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Brief
On Behalf Of B&L Service, Inc.
View View File
Docket Date 2018-04-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner Rasier-DC, LLC
On Behalf Of Rasier-DC, LLC
View View File
Docket Date 2018-03-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Rasier-DC, LLC
View View File
Docket Date 2018-03-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rasier-DC, LLC
View View File
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RASIER-DC, LLC VS B & L SERVICE, INC., BROWARD COUNTY, FLORIDA 4D2016-3070 2016-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-002723

Parties

Name RASIER-DC, LLC
Role Appellant
Status Active
Representations Alyssa Reiter, Dennis M. O'Hara, Jordan S. Cohen
Name BROWARD COUNTY, FLORIDA
Role Appellee
Status Active
Name B & L SERVICE, INC.
Role Appellee
Status Active
Representations Mark J. Stempler, DANIEL L. WALLACH, Allen Mark Levine, ANGELA J. WALLACE, ANNIKA E. ASHTON
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ 512 PAGES
Docket Date 2022-03-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-466
Docket Date 2018-06-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-10
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ The appellant’s March 16, 2018 motion to stay issuance of the mandate is denied without prejudice for the reasons stated in this order. The circuit court’s “agreed stipulated order on intervenor, Raiser-DC, LLC’s emergency motion for entry of stay” effectuated a stay of the relevant portions of the circuit court’s order “during the pendency of all review proceedings in Florida courts until a mandate issues.” Notwithstanding this Court’s issuance of a mandate, the circuit court’s stay shall remain in place until the Florida Supreme Court’s consideration of the case is concluded. In the event the Florida Supreme Court declines to exercise jurisdiction in this case, the circuit court’s stay order shall terminate automatically. In the event the Florida Supreme Court accepts jurisdiction in this case, the circuit court’s stay shall terminate upon the Florida Supreme Court’s issuance of its mandate; further, ORDERED that the appellant’s March 21, 2018 motion for leave to supplement motion to stay issuance of the mandate is denied as moot.
Docket Date 2017-01-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF APPELLANT'S NON-COMPLIANCE WITH COURT ORDER.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-03-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's March 21, 2018 motion for leave to supplement motion to stay issuance of the mandate is denied.
Docket Date 2018-03-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-466
Docket Date 2018-03-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of RASIER-DC, LLC
Docket Date 2018-03-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUPPLEMENT MOTION TO STAY ISSUANCE OF THE MANDATE.
On Behalf Of RASIER-DC, LLC
Docket Date 2018-03-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY ISSUANCE OF MANDATE.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-03-16
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of RASIER-DC, LLC
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 24, 2018 motion for rehearing and/or certification is denied.
Docket Date 2018-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 2, 2018 motion for extension of time is granted, and the time for filing a response to the motion for rehearing is extended to February 28, 2018.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RASIER-DC, LLC
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, B&L Service, Inc.'s April 7, 2017 motion for attorney's fees is denied.
Docket Date 2017-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-08-31
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ The motion for continuation of oral argument is granted. Oral argument is reset to November 1, 2017 at 2:00 p.m. The court notes that this case has been set for over two months with notice given to counsel on June 22, 2017, but the motion for continuation was not filed until three weeks before argument.
Docket Date 2017-08-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 19, 2017, at 9:30 A.M. for 15 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 2017-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RASIER-DC, LLC
Docket Date 2017-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ONE (1) ENVELOPE **UNDER SEAL, IN CAMERA** PER 5/17/17 ORDER.
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S MAY 17, 2017 ORDER.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 10, 2017 motion to submit documents in camera is granted. Appellant shall submit the thumb drive to this court in a sealed envelope which states on the front that it is being provided to this court pursuant to this order and it should be sealed for an in camera review. Appellant shall submit the thumb drive within ten (10) days from the date of this order.
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBMIT DOCUMENTS IN CAMERA
On Behalf Of RASIER-DC, LLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/22/17.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-04-21
Type Response
Subtype Response
Description Response ~ "OBJECTION" TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-04-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2017-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (EXHIBITS)
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's April 7, 2017 motion to supplement the record is granted. The clerk of the lower tribunal shall transmit the original Exhibit "8" disk to this court as expeditiously as possible. Appellee shall monitor the supplementation process.
Docket Date 2017-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 4/21/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 4/7/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 3/31/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/17/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RASIER-DC, LLC
Docket Date 2017-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RASIER-DC, LLC
Docket Date 2016-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 6, 2016 unopposed motion to supplement the record is granted. The proposed supplemental record is deemed filed; further, ORDERED that the additional material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 8, 2016 motion for extension of time is granted. Appellant shall serve the initial brief by January 9, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further ORDERED that appellee's motion to dismiss, contained in its November 16, 2016 response to the motion for extension of time, is denied.
Docket Date 2016-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of RASIER-DC, LLC
Docket Date 2016-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RASIER-DC, LLC
Docket Date 2016-11-16
Type Response
Subtype Response
Description Response ~ (TO MOTION FOR EOT)
On Behalf Of B & L SERVICE, INC.,
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (864 PAGES)
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RASIER-DC, LLC
Docket Date 2016-09-13
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. 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 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASIER-DC, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State