Search icon

RAPID RECOVERY AGENCY, INC.

Company Details

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

Agent

Name Role Address
HAMILTON BRENNEN Agent 2152 JOHNSON ST, HOLLYWOOD, FL, 33020

President

Name Role Address
HAMILTON BRENNEN President 2152 JOHNSON ST, HOLLYWOOD, FL, 33020

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
PRINCE LINZY VS WESTLAKE FLOORING COMPANY, LLC AND RAPID RECOVERY AGENCY, INC. 2D2022-2039 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-7866

Parties

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).
LEONE THEUS VS YOEL LOPEZ AND RAPID RECOVERY AGENCY, INC. 2D2021-2814 2021-09-10 Closed
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

Documents

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