Search icon

BROWARD R.V., INC.

Company Details

Entity Name: BROWARD R.V., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: P08000085123
FEI/EIN Number 263382121
Address: 2051 GRIFFIN RD, DANIA BEACH, FL, 33312, US
Mail Address: 2051 GRIFFIN RD, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STETLER GIGI Agent 2051 GRIFFIN RD, DANIA BEACH, FL, 33312

President

Name Role Address
STETLER GIGI President 2051 GRIFFIN ROAD, DANIA BEACH, FL, 33312

Secretary

Name Role Address
STETLER JARRYD Secretary 2051 GRIFFIN ROAD, DANIA BEACH, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031348 BROWARD RV EXPIRED 2015-03-26 2020-12-31 No data 1955 S STATE RD 7, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 2051 GRIFFIN RD, DANIA BEACH, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 2051 GRIFFIN RD, DANIA BEACH, FL 33312 No data
CHANGE OF MAILING ADDRESS 2022-04-16 2051 GRIFFIN RD, DANIA BEACH, FL 33312 No data
REINSTATEMENT 2014-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000458677 ACTIVE COCE-21-044300 BROWARD COUNTY 2024-07-19 2029-07-22 $11,153.62 RAYCOM MEDIA INC. D/B/A WFLX, 1100 BANYAN BOULEVARD, WEST PALM BEACH, FL 33401
J16000731210 LAPSED 16-002914 CACE 02 BROWARD COUNTY CIRCUIT COURT 2016-07-14 2021-11-17 $44106.27 4700, LLC, C/O MANAGER, DIXIE SOUTHLAND CORP., 810 N.E. 20TH AVENUE, FORT LAUDERDALE, FL 33304
J15000268595 TERMINATED 1000000654580 BROWARD 2015-02-11 2035-02-18 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
PHILIP J. SHECHTER, ETC. VS R.V. SALES OF BROWARD, INC., ETC., ET AL. SC2021-1627 2021-11-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009DR034621A00104

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1413

Parties

Name Philip J. Shechter
Role Petitioner
Status Active
Representations JEFFREY D. RUBINSTEIN
Name R.V. SALES OF BROWARD, INC.
Role Respondent
Status Active
Name Gigi Stetler
Role Respondent
Status Active
Name BROWARD R.V., INC.
Role Respondent
Status Active
Name Ivan Smith
Role Respondent
Status Active
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-01-11
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
View View File
Docket Date 2022-01-10
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of Philip J. Shechter
View View File
Docket Date 2021-12-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Amended Brief on Jurisdiction
On Behalf Of Philip J. Shechter
View View File
Docket Date 2021-12-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on December 3, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 13, 2021, to file an amended jurisdictional brief and appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2021-12-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction * Stricken on 12/6/21. Does not contain statement of the issues and appendix. *
On Behalf Of Philip J. Shechter
View View File
Docket Date 2021-11-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Philip J. Shechter
View View File
Docket Date 2021-11-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Philip J. Shechter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State