Entity Name: | RAPID SURPLUS REFUND 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: | 27 Jun 2022 (3 years ago) |
Document Number: | M22000010448 |
FEI/EIN Number |
870906512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1095 SUGAR VIEW DR STE 500, SHERIDAN, WY, 82801, US |
Mail Address: | 5455 N FEDRAL HIGHWAY, BOCA RATON, FL, 33487, US |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
BROWN BRANDON | Manager | 5455 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487 |
FRASCH TYLER | Manager | 5455 N FEDRAL HIGHWAY, BOCA RATON, FL, 33487 |
HEIN-JESSOS DOMINIQUE | Manager | 5455 N FEDRAL HIGHWAY, BOCA RATON, FL, 33487 |
BROWN BRANDON | Agent | 5455 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-20 | 1095 SUGAR VIEW DR STE 500, SHERIDAN, WY 82801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 5455 N FEDERAL HIGHWAY, STE F, BOCA RATON, FL 33487 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAPID SURPLUS RECOVERY LLC, Appellant(s) v. PENTHOUSE NORTH ASSOCIATION, INC., et al., Appellee(s). | 4D2024-1182 | 2024-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rapid Surplus Recovery LLC |
Role | Appellant |
Status | Active |
Representations | Brenda Cox |
Name | Penthouse North Association, Inc. |
Role | Appellee |
Status | Active |
Representations | Philip Jay Croyle |
Name | WEEEEE LLC |
Role | Appellee |
Status | Active |
Name | James Stanger |
Role | Appellee |
Status | Active |
Name | Peter Benjamin Berkman |
Role | Appellee |
Status | Active |
Name | RAPID SURPLUS REFUND LLC |
Role | Appellee |
Status | Active |
Name | Ryan & Rick LLC |
Role | Appellee |
Status | Active |
Representations | Benjamin Christopher Haynes |
Name | Hon. Terri-Ann Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record -- 22 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Motion for Sanctions |
Description | ORDERED that Appellant's July 30, 2024 amended motion for sanctions is denied. |
View | View File |
Docket Date | 2024-10-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed |
View | View File |
Docket Date | 2024-08-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellee Rick & Ryan, LLC's July 26, 2024 motion for extension of time is granted. Appellee Rick & Ryan, LLC's answer brief was filed July 30, 2024. |
View | View File |
Docket Date | 2024-07-30 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for Sanctions |
Docket Date | 2024-07-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
View | View File |
Docket Date | 2024-07-29 |
Type | Response |
Subtype | Objection |
Description | RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME |
Docket Date | 2024-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Docket Date | 2024-05-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2024-05-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-29 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
View | View File |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2023-02-20 |
Foreign Limited | 2022-06-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State