Search icon

RICHARD SIMPSON, LLC

Company Details

Entity Name: RICHARD SIMPSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000046394
FEI/EIN Number 20-2673014
Address: 532 EMBRACER STREET NW, LAKE PLACID, FL 33852
Mail Address: 532 EMBRACER STREET NW, LAKE PLACID, FL 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS, TRACY A Agent 1461 LAKE GROVES RD NW, LAKE PLACID, FL 33852

Managing Member

Name Role Address
SIMPSON, RICHARD Managing Member 532 EMBRACER STREET N.W., LAKE PLACID, FL 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
PENDING REINSTATEMENT 2012-04-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1461 LAKE GROVES RD NW, LAKE PLACID, FL 33852 No data
REINSTATEMENT 2012-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-16 PETERS, TRACY A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 532 EMBRACER STREET NW, LAKE PLACID, FL 33852 No data
CHANGE OF MAILING ADDRESS 2009-01-26 532 EMBRACER STREET NW, LAKE PLACID, FL 33852 No data
REINSTATEMENT 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD D SIMPSON VS STATE OF FLORIDA 5D2017-3867 2017-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-015320-A

Parties

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
INNOVATIVE RENOVATION & CONSTRUCTION, L L C, ET AL VS ADVANTAGE RESTORATION, INC. 2D2017-0186 2017-01-18 Closed
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
INNOVATIVE RENOVATION & CONSTRUCTION, L L C, ET AL VS ADVANTAGE RESTORATION, INC. 2D2017-0095 2017-01-13 Closed
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

Documents

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

Date of last update: 29 Jan 2025

Sources: Florida Department of State