Search icon

DAVID RICHTER, LLC

Company Details

Entity Name: DAVID RICHTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000055979
FEI/EIN Number 542142019
Address: 21809 Statesboro Drive, Clitherall, MN, 56524, US
Mail Address: 21809 Statesboro Drive, Clitherall, MN, 56524, US
Place of Formation: FLORIDA

Agent

Name Role Address
RICHTER DAVID Agent 21809 Statesboro Drive, Clitherall, FL, 56524

Managing Member

Name Role Address
RICHTER DAVID Managing Member 21809 Statesboro Drive, Clitherall, MN, 56524

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 21809 Statesboro Drive, Clitherall, MN 56524 No data
CHANGE OF MAILING ADDRESS 2021-04-03 21809 Statesboro Drive, Clitherall, MN 56524 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 21809 Statesboro Drive, Clitherall, FL 56524 No data
REGISTERED AGENT NAME CHANGED 2006-04-13 RICHTER, DAVID No data

Court Cases

Title Case Number Docket Date Status
THE STATE OF FLORIDA, VS DAVID RICHTER, 3D2011-2916 2011-11-15 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-385

Parties

Name Department of Children and Families
Role Appellant
Status Active
Representations JONATHAN M. RAICHE
Name DAVID RICHTER, LLC
Role Appellee
Status Active
Representations STEPHEN J. GOLEMBE
Name STEPHEN J. GOLEMBE
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME AND 1 VOL (AMENDED)
Docket Date 2012-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2012-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including June 14, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-02-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2012-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID RICHTER
Docket Date 2011-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol (amended)
Docket Date 2011-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol
Docket Date 2011-11-15
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2011-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Children and Families

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State