Entity Name: | RICHFIELD RESIDENTIAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHFIELD RESIDENTIAL 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: | L03000020856 |
FEI/EIN Number |
010794176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 RANIER DRIVE, LAKE PLACID, FL, 33852, US |
Mail Address: | 127 RANIER DRIVE, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOY MIKE P | Manager | 127 RANIER DR, 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 DRIVE, LAKE PLACID, FL, 33852 |
HOY MIKE P | Agent | 127 RANIER DRIVE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 127 RANIER DRIVE, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 127 RANIER DRIVE, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 127 RANIER DRIVE, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State