Search icon

RICHARD WILSON LLC - Florida Company Profile

Company Details

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

RICHARD WILSON 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: 08 Aug 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000077454
Address: 1421 1/2 POPPY AVENUE, PENSACOLA, FL, 32507
Mail Address: 1421 1/2 POPPY AVENUE, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON RICHARD Managing Member 1421 1/2 POPPY AVENUE, PENSACOLA, FL, 32507
CLARK KENNETH Managing Member 310 SUNSET BLVD, PENSACOLA, FL, 32507
WILSON RICHARD Agent 1421 1/2 POPPY AVENUE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1421 1/2 POPPY AVENUE, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2025-01-02 1421 1/2 POPPY AVENUE, PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
RICHARD WILSON VS STATE OF FLORIDA 5D2016-3417 2016-10-05 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-AP-000013-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CT-004422-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CT-004423-A-O

Parties

Name RICHARD WILSON LLC
Role Petitioner
Status Active
Representations Stuart I. Hyman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-12-16
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of RICHARD WILSON
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/11 ORDER
On Behalf Of State of Florida
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of RICHARD WILSON
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of RICHARD WILSON
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/5/16
On Behalf Of RICHARD WILSON
Docket Date 2016-10-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-05
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/5/16
On Behalf Of RICHARD WILSON

Documents

Name Date
Florida Limited Liability 2005-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9828869009 2021-05-29 0491 PPP 271 Scottsdale Sq, Winter Park, FL, 32792-5310
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-5310
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.09
Forgiveness Paid Date 2022-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State