Entity Name: | RICHARD BRYSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L04000004816 |
FEI/EIN Number | 593279323 |
Address: | 4530 SEVILLE AVE., COCOA, FL, 32926 |
Mail Address: | 4530 SEVILLE AVE., COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYSON RICHARD | Agent | 4530 SEVILLE AVE., COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
BRYSON RICHARD | Managing Member | 4530 SEVILLE AVE., COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-10 | BRYSON, RICHARD | No data |
REINSTATEMENT | 2017-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2010-08-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 4530 SEVILLE AVE., COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-30 | 4530 SEVILLE AVE., COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 4530 SEVILLE AVE., COCOA, FL 32926 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard S. Bryson, Petitioner(s) v. State of Florida and Department of Corrections, Respondent(s). | 5D2024-1269 | 2024-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD BRYSON LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | General Counsel Department of Corrections |
Role | Respondent |
Status | Active |
Name | Hon. Lindsay L Tygart |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-06-06 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transferred to Circuit Court |
View | View File |
Docket Date | 2024-05-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry; Amended petition; per 5/16 order; Mailbox 5/23/24 |
On Behalf Of | Richard Bryson |
Docket Date | 2024-05-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET |
View | View File |
Docket Date | 2024-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-09 |
Type | Disposition by Order |
Subtype | Transferred |
Description | TRANSFER ORDER FROM 1DCA |
Docket Date | 2024-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter from 1DCA |
Docket Date | 2024-05-09 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus- TRANSFER FROM 1DCA- MAILBOX DATE 04/30/2024 |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2009-CF-003328-A |
Parties
Name | RICHARD BRYSON LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Tallahassee Attorney General, Lance Eric Neff DNU |
Name | Department of Corrections |
Role | Respondent |
Status | Active |
Name | Hon. Adrian G. Soud |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-09-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-09-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-09-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2023-05-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 5/5/23 |
On Behalf Of | Richard Bryson |
Docket Date | 2023-04-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ PT W/IN 15 DYS |
Docket Date | 2023-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX DATE 4/12/23 |
On Behalf Of | Richard Bryson |
Docket Date | 2023-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-10 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State