Entity Name: | RAPID RECOVERY AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2007 (17 years ago) |
Document Number: | P07000105967 |
FEI/EIN Number | 371550200 |
Address: | 2152 JOHNSON ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2152 JOHNSON ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON BRENNEN | Agent | 2152 JOHNSON ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
HAMILTON BRENNEN | President | 2152 JOHNSON ST, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000168993 | SD RECOVERY | EXPIRED | 2009-10-26 | 2014-12-31 | No data | 5425 NW 9TH AVE, FORT LAUDERDALE, FL, 33309 |
G09000152231 | SEA DAWG RECOVERY | EXPIRED | 2009-09-03 | 2014-12-31 | No data | 5425 NW 9TH AVE., FORT LAUDERDALE, FL, 33309 |
G09000148570 | SEA DAWG LIQUIDATORS | EXPIRED | 2009-08-20 | 2014-12-31 | No data | 5425 NW 9TH AVE., FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 2152 JOHNSON ST, HOLLYWOOD, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-10 | 2152 JOHNSON ST, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-10 | 2152 JOHNSON ST, HOLLYWOOD, FL 33020 | No data |
AMENDMENT | 2007-10-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000186920 | ACTIVE | 18-CC-066676 | HILLSBOROUGH COUNTY | 2020-02-24 | 2025-03-31 | $13041.98 | AMICA MUTUAL INS. COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRINCE LINZY VS WESTLAKE FLOORING COMPANY, LLC AND RAPID RECOVERY AGENCY, INC. | 2D2022-2039 | 2022-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRINCE LINZY |
Role | Appellant |
Status | Active |
Representations | JAMAAL WOODY, ESQ. |
Name | WESTLAKE FLOORING COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | RAPID RECOVERY AGENCY, INC. |
Role | Appellee |
Status | Active |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | PRINCE LINZY |
Docket Date | 2022-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-07-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | PRINCE LINZY |
Docket Date | 2022-06-24 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Salem v. Abram, 868 So. 2d 1213 (Fla. 2d DCA 2004). |
Docket Date | 2022-06-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-09-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, LaROSE, and LUCAS |
Docket Date | 2022-08-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court'sJune 24, 2022, order to show cause. |
Docket Date | 2022-07-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000). |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 19-CA-005765 |
Parties
Name | LEONE THEUS |
Role | Appellant |
Status | Active |
Representations | CORY J. POLLACK, ESQ. |
Name | YOEL LOPEZ |
Role | Appellee |
Status | Active |
Representations | JONATHAN TELLES, ESQ., CARRI S. LEININGER, ESQ., GARY BAUMANN, ESQ., MAUREEN MARTINEZ, ESQ. |
Name | RAPID RECOVERY AGENCY, INC. |
Role | Appellee |
Status | Active |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-04-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-03-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellees Yoel Lopez and Rapid Recovery Agency, Inc.'s motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2021), is conditionally granted. We remand to the trial court to determine entitlement and amount. We note that Appellant did not file a response to Appellees' motion for appellate attorney's fees. |
Docket Date | 2022-03-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-12-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | YOEL LOPEZ |
Docket Date | 2021-11-29 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | YOEL LOPEZ |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 29, 2021. |
Docket Date | 2021-10-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | YOEL LOPEZ |
Docket Date | 2021-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | YOEL LOPEZ |
Docket Date | 2021-09-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LEONE THEUS |
Docket Date | 2021-09-27 |
Type | Record |
Subtype | Amended Appendix |
Description | Appendix for Amended Initial Brief |
On Behalf Of | LEONE THEUS |
Docket Date | 2021-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-09-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | LEONE THEUS |
Docket Date | 2021-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | LEONE THEUS |
Docket Date | 2021-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State