Search icon

BROWARD R.V., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROWARD R.V., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD R.V., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2014 (11 years ago)
Document Number: P08000085123
FEI/EIN Number 263382121

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
STETLER GIGI President 2051 GRIFFIN ROAD, DANIA BEACH, FL, 33312
STETLER JARRYD Secretary 2051 GRIFFIN ROAD, DANIA BEACH, FL, 33312
STETLER GIGI Agent 2051 GRIFFIN RD, DANIA BEACH, FL, 33312

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7QPS8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-24
CAGE Expiration:
2022-03-23

Contact Information

POC:
CHRISTINA HURST

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 2051 GRIFFIN RD, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-16 2051 GRIFFIN RD, DANIA BEACH, FL 33312 -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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
BROWARD R.V., INC., etc., and GIGI STETLER VS 4700, LLC., etc. 4D2016-3696 2016-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16002914

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 15018638

Parties

Name BROWARD R.V., INC.
Role Appellant
Status Active
Representations WILLIE J. BRICE, Jamie Alan Sasson, Peter David Ticktin, Kendrick Almaguer
Name Gigi Stetler
Role Appellant
Status Active
Name 4700, LLC
Role Appellee
Status Active
Representations Thomas Robert Shahady, John J. Shahady
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' July 6, 2017 motion for attorneys' fees is denied.
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' June 30, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of the September 26, 2016 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-10-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-10-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 4700, LLC.
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 4700, LLC.
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 25, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 4700, LLC.
Docket Date 2017-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 7/10/17***
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of appellee's June 22, 2017 response in opposition, it is ORDERED that appellants' June 7, 2017 motion to set aside dismissal and reinstate appeal is granted, and the above-styled appeal is reinstated. The appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' June 22, 2017 "reply to appellee’s response in opposition to appellant’s motion to set aside dismissal and reinstate appeal" is stricken as unauthorized.
Docket Date 2017-06-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SET ASIDE DISMISSAL AND REINSTATE
On Behalf Of 4700, LLC.
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ TO SET ASIDE DISMISSAL *AND*
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 4700, LLC.
Docket Date 2017-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-05-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 22, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 136 PAGES
Docket Date 2017-04-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 3, 2017, this court's March 15, 2017 order to show cause is discharged.
Docket Date 2017-04-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-03-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-03-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 15, 2017 order is amended as follows: ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before March 27, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 9, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2017-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed January 19, 2017, this court's January 18, 2017 order to show cause is discharged; further,ORDERED that appellant's January 19, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BROWARD R.V., INC.
Docket Date 2017-01-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 28, 2016 order.
Docket Date 2016-12-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on December 19, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-12-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 4700, LLC.
Docket Date 2016-11-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROWARD R.V., INC.
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State