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 |
Name | Role | Address |
---|---|---|
RICHTER DAVID | Agent | 21809 Statesboro Drive, Clitherall, FL, 56524 |
Name | Role | Address |
---|---|---|
RICHTER DAVID | Managing Member | 21809 Statesboro Drive, Clitherall, MN, 56524 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE STATE OF FLORIDA, VS DAVID RICHTER, | 3D2011-2916 | 2011-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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