Search icon

DOUBLE R SITE WORKS INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE R SITE WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE R SITE WORKS 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: 07 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P17000096929
FEI/EIN Number 82-3622474

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

Address: 2716 TOBACCO COURT, MIDDLEBURG, FL, 32068
Mail Address: 2716 Tobacco Court, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS RUSSELL A President 2716 TOBACCO COURT, MIDDLEBURG, FL, 32068
RIVERS RUSSELL A Agent 2716 TOBACCO COURT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 RIVERS, RUSSELL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-05 2716 TOBACCO COURT, MIDDLEBURG, FL 32068 -

Court Cases

Title Case Number Docket Date Status
Christina Hawkins, Appellant(s), v. UV Group, LLC, as Successor in Interest to Double R Site Works, Inc. and Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellee(s). 5D2024-1539 2024-06-06 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Project H.O.P.E. USA Corporation
Role Appellee
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTYS ATKINS AND TEURBE-TOLON ARE W/DRAWN AS COUNSEL FOR AE, MATHEW 19:26
View View File
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/25/2024
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellant(s), v. UV Group, LLC as Successor in Interest to Double R Site Works, Inc., Appellee(s). 5D2024-1500 2024-06-05 Open
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name MATTHEW 19:26 INCORPORATED
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name Project H.O.P.E. USA Corporation
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of UV Group, LLC
View View File
Docket Date 2024-08-21
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; AB BY 9/3
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- RENEWED MOTION FOR AE, UV GROUP, LLC
On Behalf Of UV Group, LLC
Docket Date 2024-08-16
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; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of UV Group, LLC
Docket Date 2024-07-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Matthew 19:26, Incorporated
View View File
Docket Date 2024-07-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB/APX BY 7/15
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to 6/20 order and motion for extension of time for IB & APX
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2024-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/13/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Christina Hawkins A/K/A Yhristina Hawkins, Petitioner(s) v. Double R Site Works Inc. et al, Respondent(s) SC2023-1720 2023-12-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-3426;

Parties

Name Christina Hawkins
Role Petitioner
Status Active
Name DOUBLE R SITE WORKS INC.
Role Respondent
Status Active
Representations Robert Aguilar
Name Matthew 19:26, Inc.
Role Respondent
Status Active
Representations José Javier Teurbe-Tolón
Name UV GROUP LLC
Role Respondent
Status Active
Representations Michael Spoliansky
Name Project H.O.P.E. US Corporation
Role Respondent
Status Active
Representations William H. Davie, II
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Christina Hawkins
View View File
Docket Date 2023-12-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on December 13, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
CHRISTINA HAWKINS A/K/A YHRISTINA HAWKINS VS DOUBLE R SITE WORKS, UV GROUP, LLC, AND MATTHEW 19:26, INC. F/K/A PROJECT H.O.P.E. USA, CORP. 5D2023-3598 2023-12-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name Project HOPE USA, Corporation
Role Appellee
Status Active
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Representations Robert Aguilar, Bradley R. Markey, Michael S. Spoliansky
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 690 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA INDIGENT; FILING FEE WAIVED; APPEAL SHALL PROCEED; AA REMINDED RESPONSE TO OTSC REMAINS OUTSTANDING...
Docket Date 2024-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-01-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2024-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 1/12 ORDER
On Behalf Of Christina Hawkins
Docket Date 2024-01-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDER DENYING APPLICATION FOR INDIGENT STATUS, RENDERED NOVEMBER 28, 2023, IS REVERSED. THE CAUSE IS REMANDED TO THE TRIAL COURT.
Docket Date 2023-12-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA FILED 12/6 TREATED AS MOT REVIEW; ORDER TO ISSUE SEPARATELY...
Docket Date 2023-12-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/2023
On Behalf Of Christina Hawkins
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
CHRISTINA HAWKINS A/K/A YHRISTINA HAWKINS VS DOUBLE R SITE WORKS INC. AND MATTHEW 19:26, INC. 5D2023-3426 2023-11-21 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Representations Bradley R. Markey, Robert Aguilar, Michael S. Spoliansky
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPIN- "OPTION"; DENIED PER 1/10 ORDER
On Behalf Of Christina Hawkins
Docket Date 2023-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Christina Hawkins
Docket Date 2023-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 12/15 MOTION FOR REHEARING GRANTED & 12/13 ORDER IS WITHDRAWN; 11/27 & 12/15 MOTIONS ARE DENIED AS MOOT
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "RECONSIDERATION"; GRANTED PER 12/18 ORDER
On Behalf Of Christina Hawkins
Docket Date 2023-12-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED AS MOOT PER 12/18 ORDER
On Behalf Of Christina Hawkins
Docket Date 2023-12-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1720 REVIEW DISMISSED
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/DRAWN PER 12/18 ORDER
Docket Date 2023-12-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 12/18 ORDER
Docket Date 2023-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/22/2023 ORDER - FILED HERE 12/4/2023
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Christina Hawkins
Docket Date 2023-11-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2023-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/15/2023
On Behalf Of Christina Hawkins
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ 12/18 MOTION FOR WRITTEN OPINION DENIED

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-04
Domestic Profit 2017-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4107069 Intrastate Non-Hazmat 2023-07-24 - - 1 2 Auth. For Hire
Legal Name DOUBLE R SITE WORKS INC
DBA Name -
Physical Address 2716 TOBACCO CT , MIDDLEBURG, FL, 32068-6135, US
Mailing Address 2716 TOBACCO CT , MIDDLEBURG, FL, 32068-6135, US
Phone (904) 676-0501
Fax -
E-mail RUSSRIVERS82@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3439000451
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P6762H
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AG11C37M054227
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State