Search icon

RFH ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RFH ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RFH ASSET MANAGEMENT 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: 09 Aug 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000078267
Address: 1856 SAINT TRINIANS COURT, RESTON, VA, 20191
Mail Address: P. O. BOX 3405, RESTON, VA, 20195
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD HOE F Managing Member 1856 SAINT TRINIANS COURT, RESTON, VA, 20191
FINNOVA LIMITED COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
RFH ASSET MANAGEMENT, LLC, et al., Appellant(s) v. THE ESTATE OF LOIS NADINE WEIR, et al., Appellee(s). 4D2024-0711 2024-03-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22011552

Parties

Name RFH ASSET MANAGEMENT LLC
Role Appellant
Status Active
Representations Jonathan Negron Kernizan
Name THE ESTATE OF LOIS NADINE WEIR
Role Appellee
Status Active
Representations Carolyn N Budnik
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name RFH CAPITAL ADVISORS, LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2024-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LOIS NADINE WEIR
Docket Date 2024-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RFH ASSET MANAGEMENT, LLC
View View File
Docket Date 2024-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 247 to 254
On Behalf Of Broward Clerk
Docket Date 2024-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 25, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that, upon consideration of Appellant's response to rule to show cause, contained in Appellant's July 25, 2024 motion to supplement the record, this court's July 11, 2024 order to show cause is discharged.
View View File
Docket Date 2024-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Response to Rule to Show Cause
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' July 22, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Response to Rule to Show Cause
Docket Date 2024-11-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' November 26, 2024 amended appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix to Answer Brief
Description Amended Appendix to Answer Brief
On Behalf Of THE ESTATE OF LOIS NADINE WEIR
Docket Date 2024-11-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE ESTATE OF LOIS NADINE WEIR
Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE ESTATE OF LOIS NADINE WEIR
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that appellees' October 11, 2024 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 1, 2024 amended motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's May 28, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal --248 PAGES
On Behalf Of Broward Clerk
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's April 5, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of RFH ASSET MANAGEMENT, LLC
View View File
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RFH ASSET MANAGEMENT, LLC
View View File
Docket Date 2024-12-20
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 01/07/2025
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of RFH ASSET MANAGEMENT, LLC
Docket Date 2024-12-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORDERED that, pursuant to the December 11, 2024 joint stipulation for substitution of counsel, Jonathan Kernizan and Kernizan Law, P.A. are substituted for Jeremy McLymont and Asilia Law Firm, P.A. as counsel for Appellants in the above-styled cause.
View View File
Docket Date 2024-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Joint Stipulation For Substitution of Counsel
Docket Date 2024-12-09
Type Record
Subtype Appendix to Answer Brief
Description Corrected Second Amended Appendix to Appellees' Answer Brief
On Behalf Of THE ESTATE OF LOIS NADINE WEIR
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-06-28
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's June 27, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
Florida Limited Liability 2005-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State