Search icon

RICHARD A. SENA, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD A. SENA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD A. SENA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000105328
FEI/EIN Number 82-1182530

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

Address: 47 RIVER COURT, NAPLES, FL, 34110, US
Mail Address: 47 RIVER COURT, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENA RICHARD A Authorized Member 47 RIVER COURT, NAPLES, FL, 34110
STEWART LAW FIRM, PLC Agent 649 5th Ave. S., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 649 5th Ave. S., NAPLES, FL 34102 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N. A. VS RICHARD A. SENA 2D2017-1229 2017-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-000703

Parties

Name WELLS FARGO BANK, N. A.
Role Appellant
Status Active
Representations DEAN A. MORANDE, ESQ., MICHAEL K. WINSTON, ESQ.
Name RICHARD A. SENA, LLC
Role Appellee
Status Active
Representations PAMELA STEWART, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. The appellant's motion to stay is denied.
Docket Date 2017-06-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2017-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Sleet, and Lucas
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF PENDING MOTION FOR RECONSIDERATION AND REQUEST TO STAY APPEAL
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Brandon S. Vesely's motion to withdraw as counsel of record for the appellee is granted. Attorney Vesely and the Albertelli Law firm are hereby relieved of further appellate responsibilities. Attorneys Michael K. Winston and Dean A. Morande remain counsel of record for the appellee.
Docket Date 2017-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-03-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO BANK, N. A.

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State