Entity Name: | RICHFIELD COMMERCIAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHFIELD COMMERCIAL PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Jun 2003 (22 years ago) |
Document Number: | L03000020844 |
FEI/EIN Number |
010794177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 RANIER DR, LAKE PLACID, FL, 33852 |
Mail Address: | 127 RANIER DR, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOY MIKE P | Manager | 127 RANIER DRIVE, LAKE PLACID, FL, 33852 |
HOY JOHN APE | Director | PO BOX 1238, SAN ANTONIO, FL, 33576 |
EDGEMON KATHLEEN HPE | Director | 506 LAKE MIRROR DRIVE, LAKE PLACID, FL, 33852 |
HOY PATRICK D | Director | 3315 MARINERS WAY, VERO BEACH, FL, 32963 |
HOY AMANDA LEsq. | Director | 127 RANIER DRIVE, LAKE PLACID, FL, 33852 |
EDGEMON JACK P | Director | 127 RANIER DR, LAKE PLACID, FL, 33852 |
HOY MIKE P | Agent | 127 RANIER DR, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-03 | 127 RANIER DR, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2006-04-03 | 127 RANIER DR, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 127 RANIER DR, LAKE PLACID, FL 33852 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOROTHY M. NELSON VS RICHFIELD COMMERCIAL PROPERTIES, LLC, ET AL., | 2D2017-2977 | 2017-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOROTHY M. NELSON |
Role | Appellant |
Status | Active |
Representations | Michael M. Bell, Esq., DALE A. SCOTT, ESQ., DAVID B. BLESSING, ESQ. |
Name | RICHFIELD COMMERCIAL PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | EDUARDO J. MEDINA, ESQ., DONALD VAN DINGENEN, ESQ., JOHN P. DALY, ESQ. |
Name | HEARTLAND METALS, INC. |
Role | Appellee |
Status | Active |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DOROTHY M. NELSON |
Docket Date | 2018-01-04 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-GRANT MOTION TO ABATE ~ The appellant's motion to hold appeal in abeyance is granted to the extent that this appeal shall be stayed through January 15, 2018, by which date the appellant shall file either a notice of voluntary dismissal or the initial brief. |
Docket Date | 2017-12-07 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | DOROTHY M. NELSON |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant shall serve the initial brief within twenty days. To the extent that the parties are in settlement discussions, any request for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time. |
Docket Date | 2017-10-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RAIDEN - 1594 PAGES |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order. |
Docket Date | 2017-10-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notice of Settlement |
On Behalf Of | DOROTHY M. NELSON |
Docket Date | 2017-08-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DOROTHY M. NELSON |
Docket Date | 2017-07-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DOROTHY M. NELSON |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State