Search icon

RICHARD POWELL L.L.C. - Florida Company Profile

Company Details

Entity Name: RICHARD POWELL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD POWELL L.L.C. 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: 18 Oct 2007 (17 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: L07000106291
Address: 320 WHETHERBIN WAY, TALLAHASSEE, FL, 32301
Mail Address: 320 WHETHERBIN WAY, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL RICHARD Managing Member 320 WHETHERBIN WAY, TALLAHASSEE, FL, 32301
POWELL RICHARD Agent 320 WHETHERBIN WAY, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
PATRICIA MERINO, Appellant(s) v. RICHARD POWELL, Appellee(s). 6D2023-3584 2023-09-29 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-DR-016370

Parties

Name PATRICIA MERINO
Role Appellant
Status Active
Representations DAVID T. ROBERTS, ESQ., SHANNON L. AKINS, ESQ.
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name RICHARD POWELL L.L.C.
Role Appellee
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., A. J. FOWINKLE, ESQ., Dayna Maeder

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Response
Description APPELLANT'S NOTICE OF COMPLIANCE WITH ORDER DATED NOVEMBER 4, 2024
On Behalf Of PATRICIA MERINO
Docket Date 2024-11-04
Type Order
Subtype Order to File Response
Description The parties are ordered to advise this Court, within ten days of the date of this Order, whether title to the Cornerview Lane house has been transferred to a third party and the mortgage thereon satisfied since the date of the dissolution judgment and, if so, whether this moots any issue addressed in the previously-filed briefs or changes a party's position on the distribution of the proceeds.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATRICIA MERINO
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve her reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of RICHARD POWELL
Docket Date 2024-07-22
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of RICHARD POWELL
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of PATRICIA MERINO
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION FOR TEN DAY ENLARGEMENT OF TIME FOR PREPARATION OF REPLY BRIEF
On Behalf Of RICHARD POWELL
Docket Date 2024-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT/WIFE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PATRICIA MERINO
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S MOTION FOR TEN DAY ENLARGEMENT OF TIME FOR PREPARATION OF REPLY BRIEF
On Behalf Of PATRICIA MERINO
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RICHARD POWELL
Docket Date 2024-04-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PATRICIA MERINO
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME FOR PREPARATION OF INITIAL BRIEF
On Behalf Of PATRICIA MERINO
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//15 - IB DUE 3/26/24 (LAST REQUEST)
On Behalf Of PATRICIA MERINO
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BEAMER - REDACTED - 2006 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-02
Type Record
Subtype Transcript
Description Transcript Received ~ BEAMER - 380 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 3/11/24
On Behalf Of PATRICIA MERINO
Docket Date 2023-11-21
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-11-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of RICHARD POWELL
Docket Date 2023-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of PATRICIA MERINO
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA MERINO
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD POWELL
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PATRICIA MERINO
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PATRICIA MERINO
Docket Date 2023-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of RICHARD POWELL
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ In light of this court’s order, issued on April 5, 2024, appellant’s motion for extension of time to serve initial brief is denied as moot.
Docket Date 2024-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s- Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICIA MERINO
PATRICIA MERINO VS RICHARD POWELL 5D2021-1237 2021-05-14 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-DR-016370-O

Parties

Name Patricia Merino
Role Petitioner
Status Active
Representations Jordan Gerber
Name RICHARD POWELL L.L.C.
Role Respondent
Status Active
Representations A. Jay Fowinkle
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-06-15
Type Response
Subtype Reply
Description REPLY
On Behalf Of Patricia Merino
Docket Date 2021-06-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Richard Powell
Docket Date 2021-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Richard Powell
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 ORDER
On Behalf Of Richard Powell
Docket Date 2021-05-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY NOON 6/1
Docket Date 2021-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Patricia Merino
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Patricia Merino
Docket Date 2021-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Patricia Merino
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 5 DYS FILE APX
Docket Date 2021-05-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/14/21
On Behalf Of Patricia Merino
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2007-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4928258306 2021-01-23 0455 PPS 735 Manatee Bay Dr, Boynton Beach, FL, 33435-2821
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20348
Loan Approval Amount (current) 20348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2821
Project Congressional District FL-22
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20468.97
Forgiveness Paid Date 2021-09-07
9196737700 2020-05-01 0455 PPP 735 Manatee Bay Drive, Boynton Beach, FL, 33435
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20348
Loan Approval Amount (current) 20348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20470.65
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State