Search icon

RICHARD HYMAN ENTERPRISES LLC - Florida Company Profile

Company Details

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

RICHARD HYMAN ENTERPRISES 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: 25 Jan 2013 (12 years ago)
Document Number: L13000013382
FEI/EIN Number 463227363

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

Address: 2632 ARDSLEY DRIVE, ORLANDO, FL, 32804, US
Mail Address: 2632 ARDSLEY DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMAN RICHARD C Manager 2632 ARDSLEY DRIVE, ORLANDO, FL, 32804
HYMAN RICHARD C Agent 2632 ARDSLEY DRIVE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043217 RENEW LLC ACTIVE 2025-03-28 2030-12-31 - 2632 ARDSLEY DR, ORLANDO, FL, 32804
G25000042928 CITY ROOFING MIDWEST ACTIVE 2025-03-27 2030-12-31 - 2632 ARDSLEY DRIVE, ORLANDO, FL, 32804
G25000042927 RICHARD HYMAN ENTERPRISES LLC ACTIVE 2025-03-27 2030-12-31 - 2632 ARDSLEY DRIVE, ORLANDO, FL, 32804
G24000097988 RENEW CONTRACTING ACTIVE 2024-08-17 2029-12-31 - 2632 ARDSLEY DR, ORLANDO, FL, 32804
G24000078332 RENEW ROOFING ACTIVE 2024-06-27 2029-12-31 - 2632 ARDSLEY DRIVE, ORLANDO, FL, 32804
G13000072663 CITY ROOFING AND REMODELING ACTIVE 2013-07-19 2028-12-31 - 2632 ARDSLEY DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2632 ARDSLEY DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2019-02-08 2632 ARDSLEY DRIVE, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2632 ARDSLEY DRIVE, ORLANDO, FL 32804 -

Court Cases

Title Case Number Docket Date Status
Richard Houser, Appellant(s). v. The Village at San Jose, LP, Oaks at San Jose 200, LLC, Richard Hyman Enterprises, LLC, and Derk Enterprises Co., Appellee(s). 5D2024-3234 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-6035

Parties

Name Richard Houser
Role Appellant
Status Active
Name THE VILLAGE AT SAN JOSE LP
Role Appellee
Status Active
Representations Bryce Curtis Krampert, Jesse Craig Dyer
Name OAKS AT SAN JOSE 200, LLC
Role Appellee
Status Active
Representations Gary Scott Turner
Name RICHARD HYMAN ENTERPRISES LLC
Role Appellee
Status Active
Representations Jennifer Kate Birmingham
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name DERK ENTERPRISES CO.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Village at San Jose, LP
Docket Date 2024-12-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 11/25 order
On Behalf Of Richard Houser
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State