Search icon

RICHARD VECCHIO LLC - Florida Company Profile

Company Details

Entity Name: RICHARD VECCHIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RICHARD VECCHIO 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: 11 Mar 2011 (14 years ago)
Document Number: L11000030129
FEI/EIN Number 45-3549627

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

Address: 9962 NW 2ND COURT, PLANTATION, FL 33324
Mail Address: 9962 NW 2ND COURT, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELSTEIN, CAROL Agent 9962 NW 2ND COURT, PLANTATION, FL 33324
VECCHIO, RICHARD J Manager 9962 NW 2ND COURT, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
RICHARD VECCHIO VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF REAL ESTATE 5D2020-2654 2020-12-17 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-025204

Parties

Name RICHARD VECCHIO LLC
Role Appellant
Status Active
Representations Daniel Villazon
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Y. Whealdon

Docket Entries

Docket Date 2021-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-01-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2021-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL TRANSFERRED TO 1ST DCA
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/18 ORDER
On Behalf Of Richard Vecchio
Docket Date 2020-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2020-12-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS; AE REPLY 10 DYS THEREAFTER
Docket Date 2020-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Richard Vecchio
Docket Date 2020-12-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FILED HERE 12/16; APPEAL TRANSFERRED PER 1/5 ORDER
On Behalf Of Richard Vecchio
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 12/16/20
On Behalf Of Richard Vecchio
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State