Search icon

RAVENWOOD HOMES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RAVENWOOD HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAVENWOOD 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: 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: 29 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L09000052083
FEI/EIN Number 270278527

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

Address: 3321 CHIQUITA BLVD S, CAPE CORAL, FL, 33914, US
Mail Address: 3321 CHIQUITA BLVD S, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RAVENWOOD HOMES LLC, MISSISSIPPI 1144930 MISSISSIPPI

Key Officers & Management

Name Role Address
WISHTISCHIN DAVID M President 3321 CHIQUITA BLVD S, CAPE CORAL, FL, 33914
WISHTISCHIN BRITTANY Manager 1254 SW 4TH AVE, CAPE CORAL, FL, 33991
WISHTISCHIN DAVID Agent 3321 Chiquita Blvd S, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075986 HELP U BUILD BY OWNER EXPIRED 2017-07-14 2022-12-31 - 3321 CHIQUITA BLVD, CAPE CORAL, FL, 33914
G14000087579 GULF LIVING HOMES EXPIRED 2014-08-26 2019-12-31 - 324 NICHOLAS PKWY W UNIT D, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3321 Chiquita Blvd S, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 3321 CHIQUITA BLVD S, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2017-08-18 3321 CHIQUITA BLVD S, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2012-01-09 WISHTISCHIN, DAVID -

Court Cases

Title Case Number Docket Date Status
LAURA MCCARTHY AND MARTIN J. MCCARTHY VS AILERON INTERIM CREDIT FUND, LLC, ET AL. 2D2019-4204 2019-10-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1379CA

Parties

Name MARTIN J. MCCARTHY
Role Appellant
Status Active
Name LAURA MCCARTHY, INC.
Role Appellant
Status Active
Name MC ENTERPRISES OF FLORIDA, LLC
Role Appellee
Status Active
Name AILERON INTERIM CREDIT FUND, LLC
Role Appellee
Status Active
Representations CHAZ FISHER, ESQ
Name RAVENWOOD HOMES LLC
Role Appellee
Status Active
Name ADAM ROOFING, INC.
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAURA MCCARTHY
Docket Date 2019-10-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURA MCCARTHY
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
LC Amendment 2020-09-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State