Search icon

RICHARD HUGHES LLC - Florida Company Profile

Company Details

Entity Name: RICHARD HUGHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD HUGHES 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: 30 May 2012 (13 years ago)
Document Number: L12000072239
FEI/EIN Number 45-5506840

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

Address: 1840 RICHARD LANE, WEST PALM BEACH, FL, 33406, US
Mail Address: PO BOX 15282, WEST PALM BEACH, FL, 33416, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES RICHARD Managing Member 1840 RICHARD LANE, WEST PALM BEACH, FL, 33406
HUGHES CHRISTINE B Agent 1840 RICHARD LANE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 1840 RICHARD LANE, WEST PALM BEACH, FL 33406 -

Court Cases

Title Case Number Docket Date Status
RICHARD HUGHES VS HELEN E. LESESNE 2D2016-2131 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2000-DR-3631

Parties

Name RICHARD HUGHES LLC
Role Appellant
Status Active
Name HELEN E. LESESNE
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Black, and Sleet
Docket Date 2017-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's February 3, 2017, order.Appellant's motion for extension of time is denied as moot.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time is denied as moot.
Docket Date 2017-02-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ On January 10, 2017, the court ordered the appellant to show cause why this appeal should not be dismissed for failure to make arrangements with the court reporter to transcribe the evidentiary hearing in an injunction against domestic violence case. It appears appellant may believe he is entitled to a transcript without cost in that civil proceeding. He is not. See Lee County v. Eaton, 642 So. 2d 1126 (Fla. 2d DCA 1994). Within fifteen days from the date of this order, appellant shall serve and file an amended designation to the court reporter and certify to this court whether he has made financial arrangements with the court reporter for the transcription of the hearing. Attached to this order is a copy of the approved transcriptionists for the Twelfth Judicial Circuit Court. Appellant's failure to comply with this order may result in the dismissal of this appeal without further notice.
Docket Date 2017-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of RICHARD HUGHES
Docket Date 2017-01-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days from the date of this order, appellant shall show cause why this appeal should not be dismissed for failure to make arrangements with the court reporter to transcribe the evidentiary hearing.
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD HUGHES
Docket Date 2016-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2016-12-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-09-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the court reporter's response, AA shall file a status report on record preparation within fifteen days.
Docket Date 2016-09-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO COURT REPORTER
Docket Date 2016-08-16
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Digital Recording shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2016-07-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD HUGHES
Docket Date 2016-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABLILITY TO COMPLETE THE RECORD
On Behalf Of MANATEE CLERK
Docket Date 2016-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION TO PROCEED WITHOUT PREPAY OF COSTS
On Behalf Of MANATEE CLERK
Docket Date 2016-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The May 19, 2016 order to show cause is discharged.
Docket Date 2016-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ON MOTION TO DISSOLVE INJUNCTION FOR PROTECTION AGAINST DOMESTIC VIOLENCE
Docket Date 2016-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON MOTION TO DISSOLVE INJUNCTION FOR PROTECTION AGAINST DOMESTIC VIOLENCE
On Behalf Of RICHARD HUGHES
Docket Date 2016-05-19
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD HUGHES

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State