Search icon

RICHARD LEE GRIFFIN, LLC

Company Details

Entity Name: RICHARD LEE GRIFFIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Aug 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000083408
Address: 928 WISCONSIN AVENUE WEST, DELAND, FL, 32720, US
Mail Address: 928 WISCONSIN AVENUE WEST, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN RICHARD L Agent 928 WISCONSIN AVENUE WEST, DELAND, FL, 32720

Managing Member

Name Role Address
GRIFFIN RICHARD L Managing Member 928 WISCONSIN AVENUE WEST, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-29 928 WISCONSIN AVENUE WEST, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2005-08-29 928 WISCONSIN AVENUE WEST, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 928 WISCONSIN AVENUE WEST, DELAND, FL 32720 No data

Court Cases

Title Case Number Docket Date Status
RICHARD LEE GRIFFIN VS STATE OF FLORIDA 2D2011-1290 2011-03-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CF-002259-01XX

Parties

Name RICHARD LEE GRIFFIN, LLC
Role Appellant
Status Active
Representations JULIUS J. AULISIO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations RICHARD M. FISHKIN, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD LEE GRIFFIN
Docket Date 2011-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/17/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/10/11
On Behalf Of RICHARD LEE GRIFFIN
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD LEE GRIFFIN
Docket Date 2011-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD LEE GRIFFIN
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD LEE GRIFFIN
Docket Date 2011-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES HARLAN
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD LEE GRIFFIN
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Amendment 2005-08-29
Florida Limited Liability 2005-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State