Search icon

RICHARD SIMPSON, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD SIMPSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD SIMPSON, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

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 - -

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3479802 Intrastate Non-Hazmat 2024-08-06 10000 2024 1 2 Auth. For Hire
Legal Name RICHARD SIMPSON
DBA Name A'S TRUCKING
Physical Address 3933 SW JARMER RD, PORT ST LUCIE, FL, 34953, US
Mailing Address 4543 NW 90TH AVE, SUNRISE, FL, 33351, US
Phone (954) 591-9932
Fax -
E-mail RSIMPSON@ROYALTYXPRESS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1949002296
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-31
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTERNATIO
License plate of the main unit P4832I
License state of the main unit FL
Vehicle Identification Number of the main unit 2HSCEAHR17C398823
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1934006395
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLVO
License plate of the main unit P4831I
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4N19TG56N422488
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-31
Code of the violation 3939ALFTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Front - Turn signal - inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-31
Code of the violation 39345B2BAIR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - Hose/tubing damaged or not secured
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State