Search icon

LARRY M. RICHARDS, INC.

Company Details

Entity Name: LARRY M. RICHARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 1981 (44 years ago)
Document Number: 693960
FEI/EIN Number 592100418
Address: 2690-B ALBATROSS RD, P.O. BOX 1550, DELRAY BCH, FL, 33444
Mail Address: 2690-B ALBATROSS RD, P.O. BOX 1550, DELRAY BCH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BIRD, MALCOLM T. Agent 2690-B ALBATROSS RD., DELRAY BEACH, FL, 33444

President

Name Role Address
BIRD, SUZANNE C. President 2690-B ALBATROSS RD, DELRAY BCH, FL

Secretary

Name Role Address
BIRD, MALCOLM T. Secretary 2690-B ALBATROSS RD, DELRAY BCH, FL

Treasurer

Name Role Address
BIRD, MALCOLM T. Treasurer 2690-B ALBATROSS RD, DELRAY BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A. VS LARRY M. RICHARDS AND MARGARET RICHARDS 4D2016-1364 2016-04-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA005363XXXXMB

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Kimberly S. Mello, JONATHAN S. TANNEN, Michele L. Stocker, DANIELLE MARIE DIAZ
Name MARGARET RICHARDS
Role Appellee
Status Active
Name LARRY M. RICHARDS, INC.
Role Appellee
Status Active
Representations Mark D. Feinstein, STEVEN M. SINGER
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **16-1364 & 16-2033 ARE CONSOLIDATED FOR ALL PURPOSES - SEE 16-1364 FOR ALL FUTURE DOCKET ENTRIES** **A SINGLE BRIEF TO BE FILED**
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' February 8, 2017 motion for appellate attorney's fees is denied.
Docket Date 2017-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-03-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' February 3, 2017 motion to strike is denied.
Docket Date 2017-02-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/5/17.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LARRY M. RICHARDS
Docket Date 2017-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 2/27/17**
On Behalf Of LARRY M. RICHARDS
Docket Date 2017-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of LARRY M. RICHARDS
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 19, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LARRY M. RICHARDS
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY M. RICHARDS
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/19/17.
On Behalf Of LARRY M. RICHARDS
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 31, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-21
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 Wells Fargo Bank, N.A.
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/20/16.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (27 PAGES)
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's June 24, 2016 motion to consolidate is granted. Case numbers 4D16-1364 and 4D16-2033 are now consolidated for all purposes, and shall proceed under case number 4D16-1364. Appellant shall file a single initial brief addressing the issues in both appeals within sixty (60) days from the date of this order.
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/30/16
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-2033
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (517 PAGES)
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State