Search icon

RICHARD LLOYD, INC.

Company Details

Entity Name: RICHARD LLOYD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1983 (41 years ago)
Date of dissolution: 17 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: G82129
FEI/EIN Number 59-2347527
Address: 462 E.WANDO PARK BLVD, MT. PLEASANT, SC 29464
Mail Address: 2503 ARTHUR ST., HOLLYWOOD, FL 33020
Place of Formation: FLORIDA

Agent

Name Role Address
LLOYD, RICHARD Agent 2503 ARTHUR ST., HOLLYWOOD, FL 33020

President

Name Role Address
LLOYD, RICHARD President 639 WAMPLER DR., CHARLESTON, SC 29412

Secretary

Name Role Address
LLOYD, RICHARD Secretary 639 WAMPLER DR., CHARLESTON, SC 29412

Treasurer

Name Role Address
LLOYD, RICHARD Treasurer 639 WAMPLER DR., CHARLESTON, SC 29412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 462 E.WANDO PARK BLVD, MT. PLEASANT, SC 29464 No data
CHANGE OF MAILING ADDRESS 1985-06-03 462 E.WANDO PARK BLVD, MT. PLEASANT, SC 29464 No data
REGISTERED AGENT NAME CHANGED 1985-06-03 LLOYD, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 1985-06-03 2503 ARTHUR ST., HOLLYWOOD, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
RICHARD LLOYD VS STATE OF FLORIDA 2D2023-2700 2023-12-14 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
74-4324

Parties

Name RICHARD LLOYD, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion for written opinion and motion for certification are denied.
Docket Date 2024-03-11
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ CERTIFICATION
On Behalf Of RICHARD LLOYD
Docket Date 2024-02-20
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ The petition for writ of habeas corpus is denied.
Docket Date 2024-02-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KHOUZAM, ATKINSON, and SMITH
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-12-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD LLOYD
RICHARD LLOYD VS STATE OF FLORIDA 2D2019-1537 2019-04-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
74-04324 CFANO-C

Parties

Name RICHARD LLOYD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name HON. NANCY MOATE LEY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD LLOYD
Docket Date 2019-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* MOATE LEY, 33 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-25
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 LLOYD
Docket Date 2020-05-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD LLOYD
Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order.
Docket Date 2019-08-21
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 RICHARD LLOYD
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-05-24
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 LLOYD
Docket Date 2019-04-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-23
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
RICHARD LLOYD VS STATE OF FLORIDA 2D2015-1034 2015-03-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
74-4324

Parties

Name RICHARD LLOYD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-03-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-03-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD LLOYD
Docket Date 2015-03-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PINELLAS CLERK
RICHARD LLOYD VS STATE OF FLORIDA 2D2012-5676 2012-11-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
74-04324

Parties

Name RICHARD LLOYD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-03-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD LLOYD
Docket Date 2013-01-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD LLOYD
Docket Date 2012-12-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD LLOYD
Docket Date 2012-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD LLOYD
Docket Date 2012-11-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State