Search icon

DELEON SHEFFIELD COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RICHARDS DEBORAH Y Manager 932 ANCHORAGE ROAD, TAMPA, FL, 33602
RICHARDS DEBORAH Y Agent 932 ANCHORAGE ROAD, TAMPA, FL, 33602

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-003538

Parties

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

Documents

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