Search icon

RICHARD HARPER LLC - Florida Company Profile

Company Details

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

RICHARD HARPER 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000038246
Address: 283 AHERN ST, ATLANTIC BEACH, FL, 32233
Mail Address: 283 AHERN ST, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER RICHARD Managing Member 283 AHERN ST, ATLANTIC BEACH, FL, 32233
HARPER RICHARD Agent 283 AHERN ST, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Richard Harper, Petitioner(s), v. City of Key Colony Beach, Respondent(s). 3D2023-1816 2023-10-11 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
2022-AP-1-M

Parties

Name RICHARD HARPER LLC
Role Appellant
Status Active
Representations Andrew Mitchell Tobin
Name City of Key Colony Beach
Role Appellee
Status Active
Representations Jeffrey Lawrence Hochman
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Petitioner's Request for Oral Argument is hereby denied as moot. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Richard Harper
View View File
Docket Date 2024-05-07
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Richard Harper
View View File
Docket Date 2024-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Harper
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion for an Extension of Time to File the reply brief is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Richard Harper
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description Upon consideration, Petitioner's Unopposed Motion to Withdraw October 2023 Transcript is hereby granted, and the transcript filed on March 5, 2024, is hereby withdrawn.
View View File
Docket Date 2024-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description PETITIONER'S UNOPPOSED MOTION TO WITHDRAW OCTOBER 2023 TRANSCRIPT
On Behalf Of Richard Harper
View View File
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 Days to 4/15/24. (GRANTED)
On Behalf Of Richard Harper
View View File
Docket Date 2024-02-15
Type Response
Subtype Response
Description City's Response to Petition for Writ of Certiorari
On Behalf Of City of Key Colony Beach
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 45 days to 03/07/2024(GRANTED)
On Behalf Of City of Key Colony Beach
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief [Petition]
On Behalf Of Richard Harper
View View File
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Richard Harper
View View File
Docket Date 2023-11-09
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2023-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcript
On Behalf Of Richard Harper
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file a Petition for Writ of Certiorari
On Behalf Of Richard Harper
View View File
Docket Date 2023-10-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9231074
On Behalf Of Richard Harper
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 21, 2023.
View View File
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Harper
View View File
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 20 day to December 22, 2023 (GRANTED)
On Behalf Of Richard Harper
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to file a petition for writ of certiorari is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
RICHARD HARPER VS STATE OF FLORIDA 4D2016-1997 2016-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
99-12595 CF10A

Parties

Name RICHARD HARPER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned Mail for AA
Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD HARPER
Docket Date 2016-06-14
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Florida Limited Liability 2006-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479898903 2021-04-26 0455 PPP 2371 NW 196th Ter, Miami Gardens, FL, 33056-2655
Loan Status Date 2021-09-24
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2655
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.5
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State