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