Search icon

RICHARD GAVIS, LLC - Florida Company Profile

Company Details

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

RICHARD GAVIS, 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000112153
FEI/EIN Number 261330884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4018 SW HAYCROFT STREET, PORT ST. LUCIE, FL, 34953
Mail Address: 4018 SW HAYCROFT STREET, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIS RICHARD Manager 4018 SW HAYCROFT STREET, PORT ST. LUCIE, FL, 34953
Smith John RSr. Agent 3735 se 16 the place, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-25 Smith, John Robert, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 3735 se 16 the place, Cape Coral, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
RICHARD GAVIS VS STATE OF FLORIDA 4D2015-4634 2015-12-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF001709AXXXXX

Parties

Name RICHARD GAVIS, LLC
Role Appellant
Status Active
Representations Public Defender-S.L.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Anesha Worthy, Attorney General-W.P.B.
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-02
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's February 27, 2017 "affidavit in support of motion to proceed as a poor person upon appeal" is determined to be moot. A filing fee was already paid in this appeal, the record has been transmitted, and the case is fully briefed and perfected.
Docket Date 2017-02-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ (MOOT) IN SUPPORT OF MOTION TO PROCEED FORMA PAUPERIS
On Behalf Of RICHARD GAVIS
Docket Date 2017-02-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 10, 2017 "affidavit in support of motion to proceed as a poor person upon appeal" is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 for failure to serve the Attorney General's Office. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2017-02-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **STRICKEN** "IN SUPPORT OF MOTION TO PROCEED AS A POOR PERSON UOPON APPEAL"
On Behalf Of RICHARD GAVIS
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD GAVIS
Docket Date 2016-10-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 13, 2016 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of RICHARD GAVIS
Docket Date 2016-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 28, 2016 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-09-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 9/30/16**
On Behalf Of RICHARD GAVIS
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 20, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-20
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 2016-09-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 12, 2016 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-09-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of RICHARD GAVIS
Docket Date 2016-09-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 29, 2016 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-08-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of RICHARD GAVIS
Docket Date 2016-08-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 12, 2016 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of RICHARD GAVIS
Docket Date 2016-07-29
Type Notice
Subtype Notice
Description Notice ~ "OF STIPULATION TO APPELLEE'S MOTION FOR EOT AND OBJECTION TO ADDITIONAL EOTS"
On Behalf Of RICHARD GAVIS
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 15, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-15
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 2016-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD GAVIS
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-25
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 GAVIS
Docket Date 2016-04-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 4, 2016 motion of Glenn H. Mitchell, Esquire, counsel for appellant, Richard Gavis, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (843 PAGES) **VOL. 2 IN CONFIDENTIAL FOLDER**
Docket Date 2016-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RICHARD GAVIS
Docket Date 2016-02-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-01-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD GAVIS

Documents

Name Date
REINSTATEMENT 2018-02-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State