Search icon

RAPID SURPLUS REFUND LLC

Company Details

Entity Name: RAPID SURPLUS REFUND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 27 Jun 2022 (3 years ago)
Document Number: M22000010448
FEI/EIN Number 87-0906512
Address: 1095 SUGAR VIEW DR STE 500, SHERIDAN, WY 82801
Mail Address: 5455 N FEDRAL HIGHWAY, STE F, BOCA RATON, FL 33487
Place of Formation: WYOMING

Agent

Name Role
BROWN BRANDON, INC. Agent

Manager

Name Role Address
BROWN BRANDON, INC. Manager No data
FRASCH, TYLER Manager 5455 N FEDRAL HIGHWAY, STE F BOCA RATON, FL 33487
HEIN-JESSOS, DOMINIQUE Manager 5455 N FEDRAL HIGHWAY, STE F BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 1095 SUGAR VIEW DR STE 500, SHERIDAN, WY 82801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 5455 N FEDERAL HIGHWAY, STE F, BOCA RATON, FL 33487 No data

Court Cases

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
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO22-5719

Parties

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

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-02-20
Foreign Limited 2022-06-27

Date of last update: 12 Jan 2025

Sources: Florida Department of State