Search icon

RICHARD HERNANDEZ, PLLC - Florida Company Profile

Company Details

Entity Name: RICHARD HERNANDEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD HERNANDEZ, PLLC 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: 30 May 2023 (2 years ago)
Document Number: L23000259963
FEI/EIN Number 931626862

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

Address: 2424 NORTH FEDERAL HIGHWAY STE 150, BOCA RATON, FL, 33431, US
Mail Address: 761 SW 64TH TERRACE, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RICHARD Manager 761 SW 64TH TERRACE, NORTH LAUDERDALE, FL, 33068
HERNANDEZ RICHARD Agent 761 SW 64TH TERRACE, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113490 THE LOTS & KEYS GROUP ACTIVE 2023-09-13 2028-12-31 - 2424 N. FEDERAL HWY. #150, BOCA RATON, FL, 33431

Court Cases

Title Case Number Docket Date Status
Richard Hernandez, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-1250 2024-05-30 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CF-3629, 15-CF-3411

Parties

Name RICHARD HERNANDEZ, PLLC
Role Petitioner
Status Active
Representations Rachael Elizabeth Reese
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner is required to make an express and distinct demand for performance, such as by filing a motion to hear and rule, before mandamus will be considered. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001).
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
RICHARD HERNANDEZ VS STATE OF FLORIDA 5D2019-1885 2019-06-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-15618

Parties

Name RICHARD HERNANDEZ, PLLC
Role Appellant
Status Active
Representations Matthew R. McLain
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Roberts J. Bradford, Jr., Office of the Attorney General
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/10 ORDER
On Behalf Of Richard Hernandez
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQUISHMENT EXTENDED TO 7/1; AA TO FILE STATUS REPORT BEFORE EXPIRATION
Docket Date 2020-06-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/3 ORDER
On Behalf Of Richard Hernandez
Docket Date 2020-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 6/1; STATUS REPORT ACCEPTED; CONCURRENT MOT EXT RELINQUISH PERIOD GRANTED
Docket Date 2020-04-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/3 ORDER
On Behalf Of Richard Hernandez
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA DUE 12/16. ATTY MCLAIN TO SHOW CAUSE W/I 10 DYS.
Docket Date 2019-10-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2019-10-08
Type Response
Subtype Response
Description RESPONSE ~ PER 10/8 ORDER
On Behalf Of Richard Hernandez
Docket Date 2019-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE 11/14. IB 20 DYS LTR. 9/27 OTSC DISCHARGED. ATTY MCLAIN TO SHOW CAUSE W/I 10 DAYS.
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-10-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Hernandez
Docket Date 2020-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Hernandez
Docket Date 2020-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Hernandez
Docket Date 2020-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 20 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ SROA 7/6; IB 7/16
Docket Date 2020-03-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ STATUS REPORT BY 4/2
Docket Date 2020-02-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Richard Hernandez
Docket Date 2020-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/24; IB W/IN 20 DYS
Docket Date 2020-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Hernandez
Docket Date 2020-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANT MOT TO OBTAIN COPY OF SEALED ROA
Docket Date 2020-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO OBTAIN COPY OF SEALED RECORD ON APPEAL
On Behalf Of Richard Hernandez
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/6
On Behalf Of Richard Hernandez
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 119 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 11/19 RESPONSE ACCEPTED
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/19 ORDER
On Behalf Of Richard Hernandez
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Richard Hernandez
Docket Date 2019-11-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA DUE 11/14. 10/8 OTSC DISCHARGED.
Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER AND REQUEST FOR EOT
On Behalf Of Richard Hernandez
Docket Date 2019-09-27
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2019-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 9/25
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER AND REQUEST FOR EOT FOR ROA
On Behalf Of Richard Hernandez
Docket Date 2019-08-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-15
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 8/26
Docket Date 2019-07-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2019-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF LT ORDER OF INSOLV.
On Behalf Of Richard Hernandez
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/19
On Behalf Of Richard Hernandez
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-02-09
Florida Limited Liability 2023-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016088608 2021-03-25 0455 PPP 6341 Cow Pen Rd, Miami Lakes, FL, 33014-2243
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15531
Loan Approval Amount (current) 15531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2243
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15590.54
Forgiveness Paid Date 2021-08-18
3463198807 2021-04-14 0455 PPS 6341 Cow Pen Rd, Miami Lakes, FL, 33014-2243
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15531
Loan Approval Amount (current) 15531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2243
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15585.36
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State