Search icon

R.L. HAINES CONSTRUCTION, LLC

Company Details

Entity Name: R.L. HAINES CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2006 (18 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L06000108340
FEI/EIN Number 593154843
Address: % THE RICHARDS GROUP, INC., 5500 VISTA VIEW WAY, OVIEDO, FL, 32765
Mail Address: % THE RICHARDS GROUP, INC., 5500 VISTA VIEW WAY, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KILLGORE FRANK H Agent KILLGORE, PEARLMAN, STAMP, ORNSTEIN & SQUI, ORLANDO, FL, 32801

Managing Member

Name Role
THE RICHARDS GROUP INC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 % THE RICHARDS GROUP, INC., 5500 VISTA VIEW WAY, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2011-04-18 % THE RICHARDS GROUP, INC., 5500 VISTA VIEW WAY, OVIEDO, FL 32765 No data
CONVERSION 2006-11-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P92000011259. CONVERSION NUMBER 300000060343

Court Cases

Title Case Number Docket Date Status
EVA SANTAMARIA, ETC., ET AL. VS R.L. HAINES CONSTRUCTION, LLC SC2014-2188 2014-11-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422010CA003150AXXXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D13-1937

Parties

Name XIMENA MIA LIZARRAGA-SANTAMARIA
Role Petitioner
Status Active
Name EVA SANTAMARIA
Role Petitioner
Status Active
Representations DOUGLAS WILLIAM ACKERMAN, BRIAN PATRICK KIRWIN
Name ESTATE OF VICTOR CORRALES LIZARRAGA
Role Petitioner
Status Active
Name VICTOR GAEL LIZARRAGA-SANTAMARIA
Role Petitioner
Status Active
Name R.L. HAINES CONSTRUCTION, LLC
Role Respondent
Status Active
Representations Scott A. Cole, RHONDA L. BEESING, ANNE CATHERINE SULLIVAN
Name HON. WILLIAM JACK SINGBUSH, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-12-15
Type Brief
Subtype Appendix
Description APPENDIX ~ TO AMENDED JURIS ANSWER BRIEF
On Behalf Of R.L. HAINES CONSTRUCTION, LLC
Docket Date 2014-12-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief with appendix, which was filed with this Court on December 3, 2014, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 29, 2014, to serve an amended brief or an amended brief with appendix, if respondent so chooses, in which the appendix only contains a copy of the opinion or order of the district court of appeal to be reviewed, and is separately bound or separated from the brief by a divider and appropriate tab. The brief shall be double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall be paginated with the table of contents and the citation of authorities excluded from the computation and shall not exceed ten pages in length.
Docket Date 2014-12-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ (EXCEEDS PAGE LIMIT)
On Behalf Of R.L. HAINES CONSTRUCTION, LLC
Docket Date 2014-11-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of EVA SANTAMARIA
Docket Date 2014-11-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-11-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of EVA SANTAMARIA

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State