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