Search icon

RCH LAWN MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: RCH LAWN MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCH LAWN MAINTENANCE 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: 22 Jun 2009 (16 years ago)
Document Number: L09000060484
FEI/EIN Number 270409745

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

Mail Address: 2234 N Federal Hwy, BOCA RATON, FL, 33431, US
Address: 2234 n federal hwy, #528, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RCH LAWN MAINTENANCE LLC Agent -
HOROWYTZ SETH Manager 2234 N Federal Hwy, BOCA RATON, FL, 33431
Jin Hong Mgr 2234 n federal hwy, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132346 DIVERSIFIED LANDSCAPING SERVICES EXPIRED 2009-07-08 2014-12-31 - 9858 GLADES RD., #163, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-11 RCH Lawn Maintenance, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 2234 n federal hwy, #528, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-03-11 2234 n federal hwy, #528, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 2234 N Federal Hwy, #528, Boca Raton, FL 33431 -

Court Cases

Title Case Number Docket Date Status
CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera VS SANTA CRUZ HOMEOWNERS ASSOCIATION, INC., et al. 4D2018-0050 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004369XXXMB

Parties

Name CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Role Appellant
Status Active
Representations Kenneth Donald Cooper
Name RCH LAWN MAINTENANCE LLC
Role Appellee
Status Withdrawn
Name CENTURY MANAGEMENT CONSULTANTS, INC.
Role Appellee
Status Active
Name SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBSON POWERS, Manuel A. Fernandez, JUAN GAINZA, JAMES W. KEHOE, KAREN M. SHIMONSKY, George L. Fernandez, Thomas A. Valdez, CONRAD WILLKOMM, Gregg J. Weiser
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2018 motion for voluntary dismissal, this case is dismissed.
Docket Date 2018-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Docket Date 2018-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 29, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. 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.
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties' February 23, 2018 joint stipulation of settlement is granted and this case is dismissed as to appellee RCH Lawn Maintenance Co., LLC only.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ LAWN MAINTENANCE CO., LLC. ONLY
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
CLAUDIA HERRERA VS JESUS FRIAS, ET AL. SC2017-0910 2017-05-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004369XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-4044

Parties

Name Claudia Herrera
Role Petitioner
Status Active
Representations Kenneth D. Cooper
Name Jesus Frias
Role Respondent
Status Active
Representations Robson David Charles Powers, W. Conrad Willkomn
Name SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Gregg J. Weiser
Name RCH LAWN MAINTENANCE LLC
Role Respondent
Status Active
Representations George L. Fernandez, Manuel Alberto Fernandez
Name CENTURY MANAGEMENT CONSULTANTS, INC.
Role Respondent
Status Active
Name HON. RICHARD LEE OFTEDAL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Claudia Herrera
View View File
Docket Date 2017-05-12
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343131223 0418800 2018-05-02 105 N. COASTAL WAY, JUPITER, FL, 33477
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-02
Emphasis L: LANDSCPE
Case Closed 2020-03-04

Related Activity

Type Referral
Activity Nr 1333740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 F01 I
Issuance Date 2018-06-27
Current Penalty 3696.0
Initial Penalty 3696.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1)(i): The employer did not provide training to each employee who is required by this section to use PPE and knowing when PPE is necessary: a. On or about 05/02/2018, at the above listed jobsite, the employer did not provide fall hazard recognition training to an employee who was exposed to falling approximately 19 feet to ground level, while in the process of performing landscaping. The work was performed from the bucket of an aerial lift .
Citation ID 01002
Citaton Type Serious
Standard Cited 19100140 D02 II
Issuance Date 2018-06-27
Current Penalty 3696.0
Initial Penalty 3696.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.140(d)(2)(ii): The employer did not ensure that personal fall arrest systems were rigged in such a manner that the employee cannot free fall more than 6 feet (1.8 m) or contact a lower level. a. On or about 05/02/2018, at the above listed jobsite, an employee was exposed to free falling 7 feet 6 inches while in the process of performing landscaping. The work was performed from the bucket of an aerial lift

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131277304 2020-04-28 0455 PPP 4427 South Military Trail, Lake Worth, FL, 33463
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133652
Loan Approval Amount (current) 133652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 20
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135036.12
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State