Search icon

RICHMOND AMERICAN HOMES OF FLORIDA, LP - Florida Company Profile

Branch

Company Details

Entity Name: RICHMOND AMERICAN HOMES OF FLORIDA, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 14 Aug 2003 (22 years ago)
Branch of: RICHMOND AMERICAN HOMES OF FLORIDA, LP, COLORADO (Company Number 20031251875)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2006 (18 years ago)
Document Number: B03000000280
FEI/EIN Number 020701603

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

Address: 10255 FORTUNE PKWY, BLDG 500, STE 150, JACKSONVILLE, FL, 32256, US
Mail Address: 4350 SOUTH MONACO STREET, SUITE 500, DENVER, CO, 80237, US
ZIP code: 32256
County: Duval
Place of Formation: COLORADO

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 10255 FORTUNE PKWY, BLDG 500, STE 150, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2010-04-30 10255 FORTUNE PKWY, BLDG 500, STE 150, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2006-09-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-11-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-11-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995434 TERMINATED 1000000379274 LEON 2012-12-07 2022-12-14 $ 727.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
EVELYN DOWNES, OLIVER DOWNES, Appellant(s) v. RICHMOND AMERICAN HOMES OF FLORIDA, LP, Appellee(s). 6D2023-3622 2023-10-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010646

Parties

Name EVELYN DOWNES
Role Appellant
Status Active
Name OLIVER DOWNES
Role Appellant
Status Active
Representations ANDREW P. LANNON, ESQ.
Name RICHMOND AMERICAN HOMES OF FLORIDA, LP
Role Appellee
Status Active
Representations PETER CHARLES VILMOS, ESQ., ROBERT TERRELL ROSEN, ESQ., GENNIFER L. BRIDGES, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of OLIVER DOWNES
Docket Date 2024-05-16
Type Order
Subtype Order
Description In regard to the briefing order issued May 13, 2024, the answer brief submitted by Appellee is accepted as timely filed.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description **SEE AMENDED ORDER**Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before May 14, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-05-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RICHMOND AMERICAN HOMES OF FLORIDA, LP
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RICHMOND AMERICAN HOMES OF FLORIDA, LP
Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF // 60 - AB due 4/29/24 - (LAST REQUEST)
On Behalf Of RICHMOND AMERICAN HOMES OF FLORIDA, LP
Docket Date 2024-01-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of OLIVER DOWNES
Docket Date 2024-01-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OLIVER DOWNES
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motions for extension of time to serve initial brief are granted. The initial brief shall be served on or before January 9, 2024. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,118 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of OLIVER DOWNES
Docket Date 2023-10-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of OLIVER DOWNES
Docket Date 2023-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of RICHMOND AMERICAN HOMES OF FLORIDA, LP
Docket Date 2023-10-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RECEIPT FROM CIRCUIT COURT
On Behalf Of OLIVER DOWNES
Docket Date 2023-10-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of OLIVER DOWNES
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ON BEHALF OF APPELLEEAND DESIGNATION OF EMAIL
On Behalf Of RICHMOND AMERICAN HOMES OF FLORIDA, LP
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Miscdoc, Pay Case Filing Fee
On Behalf Of OLIVER DOWNES
Docket Date 2023-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ WITH AMENDED NOA
On Behalf Of OLIVER DOWNES
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of OLIVER DOWNES
Docket Date 2023-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of OLIVER DOWNES
View View File
Docket Date 2024-06-11
Type Order
Subtype Order
Description Appellants' motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before July 10, 2024.
View View File
Docket Date 2024-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347063190 0419700 2023-10-25 HIGH FALLS DRIVE - PARK TRACE, JACKSONVILLE, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-10-26
Emphasis N: FALL, P: FALL
Case Closed 2024-03-29

Related Activity

Type Inspection
Activity Nr 1706357
Safety Yes
Type Inspection
Activity Nr 1706352
Safety Yes
346894439 0420600 2023-08-09 BIG SKY AND GAVIN SKY DR., KISSIMMEE, FL, 34744
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-08-09
Case Closed 2024-01-24

Related Activity

Type Inspection
Activity Nr 1701018
Safety Yes
Type Inspection
Activity Nr 1685953
Safety Yes
343031035 0419700 2018-03-13 119 PALISADE DR. (LOT 112) (SHEARWATER SUBDIVISION), SAINT AUGUSTINE, FL, 32092
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-04-11
Emphasis L: FALL, P: FALL
Case Closed 2018-05-08

Related Activity

Type Inspection
Activity Nr 1301214
Safety Yes
Type Inspection
Activity Nr 1308785
Safety Yes
310030861 0419700 2007-03-29 455 HIGH TIDE DRIVE, ST. AUGUSTINE, FL, 32080
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-29
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2007-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2007-04-25
Abatement Due Date 2007-04-30
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State