Search icon

R.V. SALES OF BROWARD, INC.

Company Details

Entity Name: R.V. SALES OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2008 (17 years ago)
Document Number: P99000097677
FEI/EIN Number 650959771
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 ROAD, DANIA BEACH, FL, 33312

PSVD

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

Vice President

Name Role Address
Jarryd Stetler Vice President 2051 GRIFFIN RD, DANIA BEACH, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017596 PLANET RV EXPIRED 2019-02-04 2024-12-31 No data 3030 BURRIS RD., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 2051 GRIFFIN ROAD, DANIA BEACH, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 2051 GRIFFIN RD, DANIA BEACH, FL 33312 No data
CHANGE OF MAILING ADDRESS 2021-11-16 2051 GRIFFIN RD, DANIA BEACH, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2011-11-22 STETLER, GIGI No data
AMENDMENT 2008-07-29 No data No data
AMENDMENT 2008-07-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000502185 ACTIVE 1000001005944 BROWARD 2024-08-01 2044-08-07 $ 3,237.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000488310 ACTIVE 1000001004965 BROWARD 2024-07-26 2044-07-31 $ 820,149.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000490647 TERMINATED 1000000833726 BROWARD 2019-07-12 2029-07-17 $ 1,014.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000401784 LAPSED CACE16015531 BROWARD COUNTY CIRCUIT COURT 2019-06-12 2024-06-12 $474,496.14 SUNTRUST BANK, P.O. BOX 85041, VA-RVW-7530, RICHMOND, VA 23285
J14000131127 LAPSED CACE 09-33304 CIRCUIT COURT, BROWARD COUNTY 2013-11-08 2019-01-28 $103,685.90 STERLING NATIONAL BANK, 42 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004
J13001114371 LAPSED CACE 09 057796 17TH JUD CO BROWARD COUNTY FL 2013-05-23 2018-06-14 $40,944.94 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J12000172091 LAPSED CACE09058690 (09) 17TH JUD CIR. BROWARD CO. FL 2012-02-22 2017-03-08 $155,087.21 GRAYBAR FINANCIAL SERVICES, LLC, ONE DEERWOOD 10201 CENTURION PARKWAY, SUITE 100, JACKSONVILLE, FL 32256
J21000371785 ACTIVE 10-44247 (11) BROWARD COUNTY, CIRCUIT 2011-08-10 2026-07-28 $32724.29 SMS FINANCIAL XIX LLC, 3707 EAST SHEA BLVD, SUITE 100, PHOENIX, AZ 85028
J11000009261 LAPSED 08-CV-61449-SEITZ/O'SULLIVAN U.S. DISTRICT CT. SO. DISTRICT 2011-01-03 2016-01-07 $359,216.79 TEXTRON FINANCIAL CORPORATION, 11575 GREAT OAKS WAY, 210, ALPHARETTA, GA 30022
J14000927854 LAPSED CACE09004973 (02) 17TH JUDICIAL, BROWARD 2010-10-12 2019-10-24 $403,005.58 SUNTRUST BANK, 501 EAST LAS OLAS BOULEVARD, 3RD FLOOR, FORT LAUDERDALE, FLORIDA 33301

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
PHILIP J. SHECHTER, etc., VS R.V. SALES OF BROWARD, INC., etc., et al., 3D2020-1413 2020-10-01 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-34621

Parties

Name PHILIP J. SHECHTER
Role Appellant
Status Active
Representations JESSICA L. SAIONTZ, Jeffrey Rubinstein
Name R.V. SALES OF BROWARD, INC.
Role Appellee
Status Active
Representations KENDRICK ALMAGUER, WENDELL LOCKE, ARTHUR D. LAKE, MORGAN T. CRONIN, RUSSELL A. SPATZ
Name GIGI STETLER
Role Appellee
Status Active
Name IVAN SMITH
Role Appellee
Status Active
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ 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).
Docket Date 2021-12-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ PETITION FOR DISCRETIONARY REVIEW OF A DECISION OF THEDISTRICT COURT OF APPEAL OF FLORIDA, THIRD DISTRICT
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-12-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S AMENDED BRIEF ON JURISDICTION
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-11-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-11-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response Opposing Appellant’s Motion for Rehearing, filed on November 10, 2021, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-11-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE OPPOSINGAPPELLANT'S MOTION FOR REHEARING
On Behalf Of R.V. SALES OF BROWARD, INC.
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Motion for Extension of Time to File a Response to the Motion for Rehearing is granted to and including November 12, 2021.
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO MOTION FOR REHEARING
On Behalf Of R.V. SALES OF BROWARD, INC.
Docket Date 2021-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded with directions.
Docket Date 2021-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ABSENCE FROM JURISDICTION
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including June 11, 2021.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEFOF THIRD PARTY PLAINTIFF/APPELLANTPHILIP J. SHECHTER, AS COURT APPOINTED RECEIVER
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' CORRECTED ANSWER BRIEF
On Behalf Of R.V. SALES OF BROWARD, INC.
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.V. SALES OF BROWARD, INC.
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/10/21
Docket Date 2021-04-07
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 R.V. SALES OF BROWARD, INC.
Docket Date 2021-03-31
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF THIRD PARTYPLAINTIFF/APPELLANT, PHILIP J. SHECHTER,AS COURT APPOINTED RECEIVER,VOLUME E
On Behalf Of PHILIP J. SHECHTER
Docket Date 2021-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF THIRD PARTY PLAINTIFF/APPELLANTPHILIP J. SHECHTER, as Court Appointed Receiver
On Behalf Of PHILIP J. SHECHTER
Docket Date 2020-12-15
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-51 days to 01/29/2021
Docket Date 2020-12-07
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 PHILIP J. SHECHTER
Docket Date 2020-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PHILIP J. SHECHTER
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP J. SHECHTER
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2021-11-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State