Entity Name: | DELEON SHEFFIELD COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELEON SHEFFIELD COMPANY, 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. |
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: | 02 Mar 2011 (14 years ago) |
Document Number: | L11000026568 |
FEI/EIN Number |
275332556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 932 ANCHORAGE ROAD, TAMPA, FL, 33602, US |
Mail Address: | 932 ANCHORAGE ROAD, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS DEBORAH Y | Manager | 932 ANCHORAGE ROAD, TAMPA, FL, 33602 |
RICHARDS DEBORAH Y | Agent | 932 ANCHORAGE ROAD, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 932 ANCHORAGE ROAD, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 932 ANCHORAGE ROAD, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 932 ANCHORAGE ROAD, TAMPA, FL 33602 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L Y H CUSTOM BUILDING AND REMODELING, INC. VS GARY SHEFFIELD & DELEON SHEFFIELD | 2D2015-2956 | 2015-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | L Y H CUSTOM BUILDING & REMODE |
Role | Appellant |
Status | Active |
Representations | JOSEPH P. KENNY, ESQ. |
Name | DELEON SHEFFIELD COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | GARY SHEFFIELD |
Role | Appellee |
Status | Active |
Representations | KENNETH M. CURTIN, ESQ., DONALD A. MIHOKOVICH, ESQ., DAVID S. BERNSTEIN, ESQ., ANDREW MC BRIDE, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-01-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | L Y H CUSTOM BUILDING & REMODE |
Docket Date | 2015-12-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ LYH Custom Building and Remodeling appeals from the trial court's June 29, 2015 order which requires LYH to "hold the funds paid to it by the Plaintiffs in the approximate amount of $180,000 in its bank account and not to disburse those funds to any party or itself" for a period of thirty days from the date of the order. Because the relevant time period has expired, LYH shall within five days from the date of this order show cause why this matter should not be dismissed as moot. |
Docket Date | 2015-08-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | L Y H CUSTOM BUILDING & REMODE |
Docket Date | 2015-08-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | GARY SHEFFIELD |
Docket Date | 2015-07-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ WORD |
On Behalf Of | L Y H CUSTOM BUILDING & REMODE |
Docket Date | 2015-07-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | L Y H CUSTOM BUILDING & REMODE |
Docket Date | 2015-07-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GARY SHEFFIELD |
Docket Date | 2015-07-08 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2015-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | L Y H CUSTOM BUILDING & REMODE |
Docket Date | 2015-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-07-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State