RICHARD SIMPSON, LLC - Florida Company Profile

Entity Name: | RICHARD SIMPSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L04000046394 |
FEI/EIN Number | 202673014 |
Address: | 532 EMBRACER STREET NW, LAKE PLACID, FL, 33852 |
Mail Address: | 532 EMBRACER STREET NW, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
City: | Lake Placid |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON RICHARD | Managing Member | 532 EMBRACER STREET N.W., LAKE PLACID, FL, 33852 |
PETERS TRACY A | Agent | 1461 LAKE GROVES RD NW, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2012-04-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 1461 LAKE GROVES RD NW, LAKE PLACID, FL 33852 | - |
REINSTATEMENT | 2012-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-16 | PETERS, TRACY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 532 EMBRACER STREET NW, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 532 EMBRACER STREET NW, LAKE PLACID, FL 33852 | - |
REINSTATEMENT | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD D SIMPSON VS STATE OF FLORIDA | 5D2017-3867 | 2017-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD SIMPSON, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Robin C. Lemonidis |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-02-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-02-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-02-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ W/OUT PREJUDICE |
Docket Date | 2018-01-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ MAILBOX 1/2 |
On Behalf Of | RICHARD SIMPSON |
Docket Date | 2017-12-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
On Behalf Of | RICHARD SIMPSON |
Docket Date | 2017-12-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 12/5/17 |
On Behalf Of | RICHARD SIMPSON |
Docket Date | 2017-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 15-CA-9737 |
Parties
Name | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Role | Appellant |
Status | Active |
Representations | SEAN P. COX, ESQ. |
Name | TIMOTHY LYNN GRIFFIN |
Role | Appellant |
Status | Active |
Name | RICHARD SIMPSON, LLC |
Role | Appellant |
Status | Active |
Name | INNOVATIVE CONSTRUCTION & RENOVATION, L L C |
Role | Appellant |
Status | Active |
Name | ADVANTAGE RESTORATION, INC. |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-02-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2017-02-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Kelly, and Crenshaw, JJ., Concur. |
Docket Date | 2017-01-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ This court has received a duplicate notice of appeal for this case. A new proceeding is not initiated. But this shall proceed in certiorari. Petitioner shall file a petition and appendix within fifteen days, or the case may be dismissed without further notice. |
Docket Date | 2017-01-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2017-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-23 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2017-01-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2017-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-01-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2015-CA-009737 |
Parties
Name | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Role | Appellant |
Status | Active |
Representations | SEAN P. COX, ESQ. |
Name | TIMOTHY LYNN GRIFFIN |
Role | Appellant |
Status | Active |
Name | INNOVATIVE CONSTRUCTION & RENOVATION, L L C |
Role | Appellant |
Status | Active |
Name | RICHARD SIMPSON, LLC |
Role | Appellant |
Status | Active |
Name | ADVANTAGE RESTORATION, INC. |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-07-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-16 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion to strike respondent's answer brief is denied. |
Docket Date | 2017-03-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY AND REBUTTLE ARGUMENT TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR A WRIT OF CETIORARI |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-03-06 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETTIONER'S PETITION FOR WRIT OFCERTIORARI |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-02-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF FOR UNTIMELY FILING PURSUANT TO THE JANUARY 27, 2017 ORDER AND FLA.R.APP. 9.2109(F) |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | ADVANTAGE RESTORATION, INC. |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-01-19 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ to petition |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-14 |
REINSTATEMENT | 2012-04-16 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-03-22 |
REINSTATEMENT | 2006-10-06 |
ANNUAL REPORT | 2005-04-19 |
Florida Limited Liabilites | 2004-06-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State