Search icon

RICHARD HENDERSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RICHARD HENDERSON, 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: 05 Jan 2022 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L22000013024
FEI/EIN Number 87-4544121

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

Address: 2120 FLAMEFLOWER CT, TRINITY, FL, 34655, US
Mail Address: 2120 FLAMEFLOWER CT, TRINITY, FL, 34655, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Richard owne 2120 Flameflower ct, Trinity, FL, 34655
HENDERSON RICHARD Agent 2120 FLAMEFLOWER CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-03-23 RICHARD HENDERSON, LLC -

Court Cases

Title Case Number Docket Date Status
STEPHEN DELLA MONICA VS WELLS FARGO BANK, N. A. 2D2015-2548 2015-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-007841-CI

Parties

Name STEPHEN DELLA MONICA
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name REBECCA WUEST
Role Appellee
Status Active
Name RICHARD HENDERSON, LLC
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A., (DNU)
Role Appellee
Status Active
Representations MICHELE L. STOCKER, ESQ., LINDA M. RECK, ESQ., KIMBERLY S. MELLO, ESQ., LAURA NOYES, ESQ.
Name STEVEN HENDERSON
Role Appellee
Status Active
Name SHERRY GONZALEZ
Role Appellee
Status Active
Name SUZANNE WINTER
Role Appellee
Status Active
Name DAVID HENDERSON, INC.
Role Appellee
Status Active
Name ANITA FRAZIER
Role Appellee
Status Active
Name UNKNOWN HEIRS OF HELEN HENDERSON, DECEASED
Role Appellee
Status Active
Name CYNTHIA MC KINNEY
Role Appellee
Status Active
Name SANDRA HUFF
Role Appellee
Status Active
Name DANIEL HENDERSON
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of STEPHEN DELLA MONICA
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-06-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK - statutory filing fees required HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-08
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN DELLA MONICA

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
LC Name Change 2022-03-23
Florida Limited Liability 2022-01-05

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9605.00
Total Face Value Of Loan:
9605.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,605
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,605
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,668.77
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,604
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State