Search icon

RESIDENTIAL CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESIDENTIAL CUSTOM HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000029508
FEI/EIN Number 200569576

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

Address: 10097 CLEARY BLVD., 306, PLANTATION, FL, 33324
Mail Address: 10097 CLEARY BLVD., 306, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG D. SAVAGE, P.A. Agent -
DELUCAS FRANK T Manager 10097 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 18851 NE 29 Ave, SUITE 410, Aventura, FL 33180 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 10097 CLEARY BLVD., 306, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-04-21 10097 CLEARY BLVD., 306, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
WILLIS McGAHEE VS RESIDENTIAL CUSTOM HOMES, LLC, etc., et al. 4D2012-0446 2012-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-7297 CACE

Parties

Name WILLIS MCGAHEE
Role Appellant
Status Active
Representations Grace E. Mackey, Jennifer Boussy Carroll, Michael W. Simon
Name CAROL ARSENEAU
Role Appellee
Status Active
Name KEVIN PETERS (DNU)
Role Appellee
Status Active
Name RESIDENTIAL CUSTOM HOMES, LLC
Role Appellee
Status Active
Representations MARGARET Z. VILLELLA, MICHAEL WRUBAL, HOWARD ALLEN COHEN
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' motion for attorneys' fees filed August 6, 2012, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Margaret Villella is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2013-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Grace E. Mackey 93601
Docket Date 2012-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REQUEST FOR O.A. (**NOT SIGNED** AT LYNN C'S DESK) AA Grace E. Mackey 93601
Docket Date 2012-09-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ WITHOUT PREJUDICE TO MERITS PANEL STRIKING IF APPROPRIATE. (DOCUMENTS ARE FILED AS APPENDIX 1 AND 2 TO APPELLEES' ANSWER BRIEF)
Docket Date 2012-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of WILLIS MCGAHEE
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of RESIDENTIAL CUSTOM HOMES, LLC
Docket Date 2012-08-17
Type Response
Subtype Response
Description Response ~ (M) IN OPPOSITION TO MOTION TO SUPPLEMENT ROA (*AND* MOTION TO STRIKE)
On Behalf Of WILLIS MCGAHEE
Docket Date 2012-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) APPENDICES 1 AND 2 TO THE ANSWER BRIEF (*AND* RESPONSE TO MOTION TO SUPP. ROA)
On Behalf Of WILLIS MCGAHEE
Docket Date 2012-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of RESIDENTIAL CUSTOM HOMES, LLC
Docket Date 2012-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RESIDENTIAL CUSTOM HOMES, LLC
Docket Date 2012-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of RESIDENTIAL CUSTOM HOMES, LLC
Docket Date 2012-07-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2012-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 18 DAYS TO 8/6/12 (ARSENAU & PETERS)
Docket Date 2012-06-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ 20 DAYS
Docket Date 2012-06-25
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of WILLIS MCGAHEE
Docket Date 2012-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILLIS MCGAHEE
Docket Date 2012-06-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of RESIDENTIAL CUSTOM HOMES, LLC
Docket Date 2012-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 7 DAYS AFTER RECEIPT OF ROA
Docket Date 2012-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12. ***MAIL RETURNED--RESENT 5/25/12 TO MICHAEL SIMON***
Docket Date 2012-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael W. Simon 0776394
Docket Date 2012-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIS MCGAHEE
Docket Date 2012-02-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State