Search icon

RICHARD LOISEAU, LLC - Florida Company Profile

Company Details

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

RICHARD LOISEAU, 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: 04 Sep 2018 (7 years ago)
Document Number: L18000210420
FEI/EIN Number 81-2476319

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

Address: 9100 Conroy Windermere Road, SUITE 200, Windermere, FL, 34786, US
Mail Address: P. O. Box 917585, Longwood, FL, 32791, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOISEAU RICHARD Manager 9100 Conroy Windermere Road, Windermere, FL, 34786
LOISEAU RICHARD Agent 9100 Conroy Windermere Road, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 9100 Conroy Windermere Road, SUITE 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-03-15 9100 Conroy Windermere Road, SUITE 200, Windermere, FL 34786 -

Court Cases

Title Case Number Docket Date Status
Richard Loiseau, Appellant(s) v. Kennedy Realty Group and Cardone Realty 401k Plan, Appellee(s). 5D2023-1465 2023-04-18 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-SC-004141

Parties

Name RICHARD LOISEAU, LLC
Role Appellant
Status Active
Name Hon. Wayne Culver
Role Appellant
Status Active
Name Realty Group Kennedy
Role Appellee
Status Active
Name Cardone Realty 401k Plan
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-21
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 9/21 ORDER IS DISCHARGED; MOT FOR LEAVE IS GRANTED; IB ACKNOWLEDGED
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Loiseau
Docket Date 2023-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR LEAVE TO FILE INSTANTER HIS INITIAL BRIEF"
On Behalf Of Richard Loiseau
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER
On Behalf Of Richard Loiseau
Docket Date 2023-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 9/19
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Loiseau
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/17
Docket Date 2023-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 81 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Loiseau
Docket Date 2023-06-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PREIOD EXTINGUISHED; ROA BY 7/17; IB W/IN 10 DYS
Docket Date 2023-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/17 ORDER
On Behalf Of Richard Loiseau
Docket Date 2023-05-09
Type Response
Subtype Response
Description RESPONSE ~ PER 5/1 ORDER
On Behalf Of Richard Loiseau
Docket Date 2023-05-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS; DISCHARGED PER 5/17 ORDER
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/23
On Behalf Of Richard Loiseau
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 6/15; AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT; 5/1 ORDER TO SHOW CAUSE IS DISCHARGED
RICHARD LOISEAU AND CARMEN LOISEAU VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK MELLON AS TRUSTEE FOR THE CERTIFICATE HOLDERS CWABS, INC., ASSET-BACKED CERTIFICATE SERIES 20005-9 5D2016-3347 2016-09-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
09-CA-9538-14-G

Parties

Name RICHARD LOISEAU, LLC
Role Appellant
Status Active
Name CARMEN LOISEAU LLC
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Mehwish Yousuf, Shaib Y. Rios
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-11-29
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ANS BRF W/I 20 DAYS & 11/29 MOT IS MOOT
Docket Date 2016-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE BRIEF INSTANTER
Docket Date 2016-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-10-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/16
On Behalf Of Richard Loiseau
Docket Date 2016-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State