Search icon

RICHMAN THREE LAKES DEVELOPMENT PARTNERS, LLC

Company Details

Entity Name: RICHMAN THREE LAKES DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: M14000007875
FEI/EIN Number 46-5529404
Address: 777 West Putnam Ave, Greenwich, CT, 06830, US
Mail Address: 777 West Putnam Ave, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Richman Luxury Development, LLC Manager 777 West Putnam Ave, Greenwich, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093738 AZURA ACTIVE 2018-08-22 2028-12-31 No data 477 S. ROSEMARY AVE., SUITE 301, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 777 West Putnam Ave, Greenwich, CT 06830 No data
CHANGE OF MAILING ADDRESS 2020-04-21 777 West Putnam Ave, Greenwich, CT 06830 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
LC NAME CHANGE 2015-06-22 RICHMAN THREE LAKES DEVELOPMENT PARTNERS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000186276 TERMINATED 19-01963-LMI U.S. BANKRUPTCY COURT 2020-02-20 2025-03-27 $15,469.68 ROSS R. HARTOG, CHAPTER 7 TRUSTEE (OBREGON), P.O. BOX 14306, FORT LAUDERDALE, FL 33302

Court Cases

Title Case Number Docket Date Status
Richman Three Lakes Development Partners, LLC, Appellant(s), v. Alfonso M. Perez, Appellee(s). 3D2024-0673 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19260-CA-01

Parties

Name RICHMAN THREE LAKES DEVELOPMENT PARTNERS, LLC
Role Appellant
Status Active
Representations Franklin John Caldwell, Jr., Brooks A. Saible
Name Alfonso M. Perez
Role Appellee
Status Active
Representations Carlos Santisteban, Jr., Jeffrey VanVoorhis Mansell
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - 30 days to 11/26/24 (GRANTED)
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2024-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Alfonso M. Perez
View View File
Docket Date 2024-09-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Alfonso M. Perez
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-4 days to 09/27/2024
On Behalf Of Alfonso M. Perez
View View File
Docket Date 2024-09-13
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on September 12, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Alfonso M. Perez
View View File
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 day to 08/21/2024 Granted
On Behalf Of Alfonso M. Perez
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alfonso M. Perez
View View File
Docket Date 2024-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Deposition Transcript-March 15, 2023
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11132669
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal Order appealed not attached.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Order appealed not attached.
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted based on a determination that a valid and enforceable proposal for settlement exists. EMAS, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2024-05-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Richman Three Lakes Development Partners, LLC
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 26, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State