Search icon

RC/PB, LLC

Company Details

Entity Name: RC/PB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2017 (7 years ago)
Document Number: M17000009637
FEI/EIN Number 710955691
Address: 1410 ROCKY RIDGE DRIVE, SUITE 170, ROSEVILLE, CA, 95661, US
Mail Address: 1410 ROCKY RIDGE DRIVE, SUITE 170, ROSEVILLE, CA, 95661, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CALDERA HECTOR President 1410 ROCKY RIDGE DRIVE, ROSEVILLE, CA, 95661

Vice President

Name Role Address
REUTER ANNA Vice President 1410 ROCKY RIDGE DRIVE, ROSEVILLE, CA, 95661
Nardi Timothy Vice President 1410 ROCKY RIDGE DRIVE, ROSEVILLE, CA, 95661

Manager

Name Role
BCCAP, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120602 EAU SPA ACTIVE 2016-11-07 2026-12-31 No data 1410 ROCKY RIDGE DRIVE, 170, ROSEVILLE, CA, 95661
G13000053626 EAU PALM BEACH RESORT & SPA ACTIVE 2013-06-05 2028-12-31 No data 1410 ROCKY RIDGE DRIVE, SUITE 170, ROSEVILLE, CA, 95661

Court Cases

Title Case Number Docket Date Status
RC/PB, INC. VS THE RITZ-CARLTON HOTEL COMPANY, etc., et al. 4D2013-2116 2013-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010071XXXXMB

Parties

Name RC/PB, LLC
Role Petitioner
Status Active
Representations WILLIAM M. BOSCH, Matthew Scott Sackel, STEPHEN T. MAHER, Gregory W. Coleman, HANK JACKSON
Name AVENDRA, L.L.C.
Role Respondent
Status Active
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name THE RITZ-CARLTON HOTEL
Role Respondent
Status Active
Representations Matthew Z. Zimmerman, LINDSAY C. HARRISON, Jack Scarola, JARED O. FREEDMAN, Richard C. Hutchison, Christopher N. Bellows, DAVID A. HANDZO
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jared O. Freedman, David A. Handzo, Lindsay Harrison and William M. Bosch have 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 2014-05-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's motion filed April 17, 2014, to enforce mandate is hereby denied. The in camera inspection shall take place in accordance with our previously issued opinion and the trial court's subsequent order appointing the special master.
Docket Date 2014-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO ENFORCE MANDATE (AVENDRA)
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2014-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ENFORCE MANDATE
On Behalf Of RC/PB
Docket Date 2014-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE (DENIED 5/14/14)
On Behalf Of RC/PB
Docket Date 2014-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-22
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2013-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Hank Jackson 0866717
Docket Date 2013-08-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of RC/PB
Docket Date 2013-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RITZ-CARLTON'S RESPONSE
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2013-08-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO AVENDRA'S RESPONSE
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2013-08-08
Type Response
Subtype Response
Description Response ~ (RITZ-CARLTON'S) TO S/C ORDER
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2013-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10.
Docket Date 2013-07-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RC/PB
Docket Date 2013-07-16
Type Response
Subtype Response
Description Response
On Behalf Of RC/PB
Docket Date 2013-07-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT. WITHIN 10 DYS WHY THIS PROCEEDING SHOULD NOT BE DISMISSED.
Docket Date 2013-06-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the June 19, 2013, verified motion for permission to appear pro hac vice is granted, and William M. Bosch, Esquire, is permitted to appear in this petition as counsel for petitioner.
Docket Date 2013-06-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RC/PB
Docket Date 2013-06-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR WILLIAM BOSCH, WITH $100 CHECK
On Behalf Of RC/PB
Docket Date 2013-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RC/PB
Docket Date 2013-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-08-26
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State