Search icon

RICHARD DANIELS, LLC - Florida Company Profile

Company Details

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

RICHARD DANIELS, 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: 01 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000074324
FEI/EIN Number 263075298

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

Address: 21 SW RIVERWAY BLVD, PALM CITY, FL, 34990
Mail Address: 21 SW RIVERWAY BLVD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS RICHARD S Managing Member 21 SW RIVERWAY BLVD, PALM CITY, FL, 34990
BLAKISTON HENRY Y Agent 1001 N US HIGHWAY ONE, STE. 409, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
RICHARD DANIELS VS JUANDA BOXLEY INDIVIDUALLY, AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DORIS BAGLEY DANIELS 5D2018-2398 2018-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-002037

Parties

Name RICHARD DANIELS, LLC
Role Appellant
Status Active
Representations SHARON LEE STEDMAN
Name ESTATE OF DORIS BAGLEY DANIELS
Role Appellee
Status Active
Name JUANDA BOXLEY
Role Appellee
Status Active
Representations BRUCE A. SAYLOR
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/18
On Behalf Of RICHARD DANIELS
Docket Date 2018-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD DANIELS
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/24
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND CORRECTED
On Behalf Of RICHARD DANIELS
Docket Date 2018-09-03
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE PER 8/24 ORDER
On Behalf Of RICHARD DANIELS
Docket Date 2018-08-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA W/IN 10 DAYS FILE AMEND RESPONSE
Docket Date 2018-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/16 ORDER; RESPONSE TO ORDER STRIKING AND REQUEST TO WITHDRAW ORDER
On Behalf Of RICHARD DANIELS
Docket Date 2018-08-16
Type Response
Subtype Response
Description RESPONSE ~ STRICKEN PER 8/16 ORDER
On Behalf Of RICHARD DANIELS
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA FILE AMEND RESPONSE AND SECOND AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of RICHARD DANIELS
Docket Date 2018-08-15
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 DANIELS
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS
Docket Date 2018-08-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RICHARD DANIELS
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RICHARD DANIELS VS JUANDA BOXLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DORIS BAGLEY DANIELS 5D2017-3841 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CP-001373

Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-002037

Parties

Name RICHARD DANIELS, LLC
Role Appellant
Status Active
Representations SHARON LEE STEDMAN, Jane E. Carey
Name ESTATE OF DORIS BAGLEY DANIELS
Role Appellee
Status Active
Name JUANDA BOXLEY
Role Appellee
Status Active
Representations BRUCE A. SAYLOR
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AA'S 1/15 MOT TO FILE MED QUES AND CONF STATEMENT IS DENIED AS MOOT
Docket Date 2018-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-12-22
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-12-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/14/17
On Behalf Of RICHARD DANIELS
Docket Date 2017-12-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRUCE A SAYLOR 0202282
On Behalf Of JUANDA BOXLEY
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/17
On Behalf Of RICHARD DANIELS
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE MED QUESTIONAIRE
On Behalf Of RICHARD DANIELS
Docket Date 2018-01-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SHARON LEE STEDMAN 0303781
On Behalf Of RICHARD DANIELS
Docket Date 2018-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR MOT TO ACCEPT RESPONSE AS TIMELY FILED
On Behalf Of RICHARD DANIELS
Docket Date 2018-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
STATE OF FLORIDA VS RICHARD DANIELS 4D2012-2072 2012-06-08 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CF006915BXX

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Attorney General-W.P.B.
Name RICHARD DANIELS, LLC
Role Respondent
Status Active
Representations Leonard Scott Feuer
Name Hon. Barry M. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
Docket Date 2012-07-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ON THE MERITS.
Docket Date 2012-07-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED. RS. 6/21/12 PLEADING.
Docket Date 2012-07-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MISC. PLEADINGS NB Daniel Mulligan
Docket Date 2012-06-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ("THIRD PARTY PLEADING FOR NON-COMPLIANCE")
On Behalf Of State of Florida
Docket Date 2012-06-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
Docket Date 2012-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-06-08
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2009-01-27
Florida Limited Liability 2008-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State