Search icon

R.L.S. INC.

Company Details

Entity Name: R.L.S. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000097021
Address: 119 NW 91 AVE, PEMBROKE PINES, FL 33024
Mail Address: 119 NW 91 AVE, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKE, ANDRE' Agent 119 NW 91 AVE, PEMBROKE PINES, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
S.A.B. VS R.L.S. 5D2015-3089 2015-09-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-DR-767

Parties

Name S .A. B., INC
Role Appellant
Status Active
Representations Andrew T. Windle
Name R.L.S. INC.
Role Appellee
Status Active
Representations Mercedes R. Wechsler, Christine G. Bauer
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of R.L.S.
Docket Date 2016-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of S.A.B.
Docket Date 2016-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of S.A.B.
Docket Date 2016-08-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2016-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.A.B.
Docket Date 2016-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.A.B.
Docket Date 2016-05-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/8
On Behalf Of S.A.B.
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (74 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.L.S.
Docket Date 2016-04-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/18
On Behalf Of R.L.S.
Docket Date 2016-03-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR ANS BRF TO 4/15
On Behalf Of R.L.S.
Docket Date 2016-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of S.A.B.
Docket Date 2016-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of R.L.S.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of S.A.B.
Docket Date 2016-02-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of R.L.S.
Docket Date 2016-02-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/31
On Behalf Of R.L.S.
Docket Date 2016-02-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of S.A.B.
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.A.B.
Docket Date 2016-01-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S.A.B.
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 VOL-PAPER ROA
Docket Date 2015-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (839 pages) RECORD 1 of 2
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-10-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Andrew T. Windle 0028653
Docket Date 2015-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mercedes R. Wechsler 0120669
Docket Date 2015-09-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL TIMELY PROCEED; PARTIES SHALL USE INITIALS FOR PARTIES AND CHILD
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice ~ ISSUANCE OF FINAL ORDER AND AMENDED NOA
On Behalf Of S.A.B.
Docket Date 2015-09-08
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/15
On Behalf Of S.A.B.

Documents

Name Date
Domestic Profit 1998-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State