Search icon

RICHARD JORDAN, LLC

Company Details

Entity Name: RICHARD JORDAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000068271
Address: 8070 ST. JOHN AVE W, BOYNTON BEACH, FL, 33472, US
Mail Address: 8070 ST. JOHN AVE W, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN RICHARD Agent 8070 ST. JOHN AVE W, BOYNTON BEACH, FL, 33472

Manager

Name Role Address
JORDAN RICHARD Manager 8070 ST. JOHN AVE W, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SEAN GARDNER, ALISON WILLIAMSON, NATHANIEL STOUGHT, AND RICHARD JORDAN VS MARKET TRADERS INSTITUTE, INC. 5D2020-0970 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001844-16X-G

Parties

Name Sean Gardner
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name RICHARD JORDAN, LLC
Role Appellant
Status Active
Name Alison Williamson
Role Appellant
Status Active
Name Nathaniel Stought
Role Appellant
Status Active
Name MARKET TRADERS INSTITUTE, INC.
Role Appellee
Status Active
Representations I. William Spivey, II, Colin S. Baker, Courtney M. Keller
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/30 ORDER
On Behalf Of Sean Gardner
Docket Date 2020-06-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-04-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael R. D'Lugo 040710
On Behalf Of Sean Gardner
Docket Date 2020-04-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE I. William Spivey, II 0701076
On Behalf Of Market Traders Institute, Inc.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/10/2020
On Behalf Of Sean Gardner
Docket Date 2020-04-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sean Gardner

Documents

Name Date
Florida Limited Liability 2008-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State