Search icon

RICHBUILT GROUP OF JACKSONVILLE, LLC

Company Details

Entity Name: RICHBUILT GROUP OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2021 (3 years ago)
Document Number: L17000016795
FEI/EIN Number 82-2817511
Address: 2552 PETERS RD, STE B, FORT PIERCE, FL, 34945, US
Mail Address: 2552 PETERS RD, STE B, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENWATER BRUCE S Agent 1601 FORUM PLACE, STE. 610, WEST PALM BEACH, FL, 33401

Manager

Name Role Address
JACLYN RICH 2017 FAMILY TRUST Manager 2552 PETERS RD, FORT PIERCE, FL, 34945
SPENCER RICH 2017 FAMILY TRUST Manager 2552 PETERS RD, FORT PIERCE, FL, 34945
MILES RICH 2017 FAMILY TRUST Manager 2552 PETERS RD, FORT PIERCE, FL, 34945
JEROME L. RICH 2019 IRREVOCABLE TRUST Manager 2552 PETERS RD, SUITE B, FT. PIERCE, FL, 34945
JODI LYNN RICH 2019 IRREVOCABLE TRUST Manager 2552 PETERS RD, SUITE B, FT. PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066608 THE SOLERA AT KENDALL WEST EXPIRED 2019-06-11 2024-12-31 No data 2552 PETERS RD, SUITE B, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-08 No data No data
LC AMENDMENT 2018-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2552 PETERS RD, STE B, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2018-01-04 2552 PETERS RD, STE B, FORT PIERCE, FL 34945 No data

Court Cases

Title Case Number Docket Date Status
Rachael Abraham, Appellant(s), v. Richbuilt Group of Jacksonville, LLC D/B/A The Solera at Kendall West, Appellee(s). 5D2024-0912 2024-04-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-000853-A

Parties

Name Rachael Abraham
Role Appellant
Status Active
Name The Solera at Kendall West
Role Appellee
Status Active
Name RICHBUILT GROUP OF JACKSONVILLE, LLC
Role Appellee
Status Active
Representations Ryan F. McCain
Name Hon. Mose L. Floyd
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-06-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal- 74 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal - Per 4/12 Order
View View File
Docket Date 2024-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED NOA STRICKEN; 2ND AMENDED NOA W/I 10 DAYS
Docket Date 2024-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 4/9/24
Docket Date 2024-04-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED REQ; REQ FOR EMERGENCY TREATMENT STRICKEN W/OUT PREJUDICE
Docket Date 2024-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR EMERGENCY TREATMENT"; STRICKEN PER 4/9 ORDER
On Behalf Of Rachael Abraham
Docket Date 2024-04-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/05/2024
On Behalf Of Rachael Abraham

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
LC Amendment 2021-09-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-03
LC Amendment 2018-03-22
ANNUAL REPORT 2018-01-04
Florida Limited Liability 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State