Search icon

RICHFIELD COMMERCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DOROTHY M. NELSON VS RICHFIELD COMMERCIAL PROPERTIES, LLC, ET AL., 2D2017-2977 2017-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC-14-228

Parties

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

Documents

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