Search icon

RICHARD RILEY, LLC

Company Details

Entity Name: RICHARD RILEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000013659
Address: 1728 MANOR DRIVE, KISSIMMEE, FL, 34741
Mail Address: 1728 MANOR DRIVE, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY RICHARD Agent 1728 MANOR DRIVE, KISSIMMEE, FL, 34741

Manager

Name Role Address
RILEY RICHARD Manager 1728 MANOR DRIVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JARRETT PERRY, Appellant(s) v. RICHARD RILEY, Appellee(s). 4D2023-2633 2023-11-01 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432023DV000038

Parties

Name JARRETT PERRY
Role Appellant
Status Active
Representations Sharon Bidka Urbanek
Name RICHARD RILEY, LLC
Role Appellee
Status Active
Representations Barbara Kibbey
Name Hon. Sherwood Bauer Jr.
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JARRETT PERRY
Docket Date 2024-05-03
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Richard Riley
Docket Date 2024-04-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-04-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Unopposed Motion for Leave to File Amended Answer Brief
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JARRETT PERRY
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JARRETT PERRY
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JARRETT PERRY
Docket Date 2024-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-02-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-01-31
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Martin Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal Confidential
Description **Confidential**Record on Appeal - 506 Pages
On Behalf Of Martin Clerk
Docket Date 2024-01-19
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of JARRETT PERRY
Docket Date 2024-01-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's November 21, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-11-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of JARRETT PERRY
View View File
Docket Date 2024-04-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Riley
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Riley
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Richard Riley
Docket Date 2023-11-20
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
RICHARD RILEY VS KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY 2D2023-1805 2023-08-23 Closed
Classification Original Proceedings - County Misdemeanor - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
23-MM-6537

Parties

Name RICHARD RILEY, LLC
Role Petitioner
Status Active
Representations Steven Weber, A.P.D., LARRY LOUIS EGER, P. D.
Name KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HON. DAVID RYAN FELIX
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KHOUZAM, and ROTHSTEIN-YOUAKIM
Docket Date 2023-08-25
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ The petition for writ of habeas corpus is denied. See Knight v. State, 213 So. 3d1019, 1022 (Fla. 1st DCA 2017) (Although a habeas petition "falls within this court'soriginal jurisdiction," a defendant "is not excused from the requirement that [he] firstraise [his] arguments below"). This denial is without prejudice to Petitioner raising thisissue before the trial court in a new motion to modify bond.
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RICHARD RILEY
Docket Date 2023-08-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD RILEY
RICHARD RILEY VS KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY 2D2023-1771 2023-08-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-MM-6537

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-MM-6308

Parties

Name RICHARD RILEY, LLC
Role Petitioner
Status Active
Representations Steven Weber, A.P.D., LARRY LOUIS EGER, P. D.
Name KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HON. DAVID RYAN FELIX
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ *VOLUNTARY DISMISSAL*
Docket Date 2023-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD RILEY
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofhabeas corpus is dismissed.
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RICHARD RILEY
Docket Date 2023-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD RILEY
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2007-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923167404 2020-05-19 0455 PPP 8270 Barton Farms Blvd, SARASOTA, FL, 34240-8210
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 523330
Servicing Lender Name Gulfside Bank
Servicing Lender Address Orange Avenue Sarasota, Florida 34236, P.O. Box 1824, FL, 34230
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34240-8210
Project Congressional District FL-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 523330
Originating Lender Name Gulfside Bank
Originating Lender Address P.O. Box 1824, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16743.26
Forgiveness Paid Date 2020-11-05
9917788603 2021-03-26 0455 PPP 2557 Centergate Dr, Miramar, FL, 33025-7268
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18749
Loan Approval Amount (current) 18749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7268
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18825.56
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State