Search icon

RICHARD PARKER LLC - Florida Company Profile

Company Details

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

RICHARD PARKER 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: 07 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L08000094683
FEI/EIN Number NOT APPLICABLE

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

Address: 2146 MASSACHUSETTS, CARRABELLE, FL, 32322
Mail Address: 2146 MASSACHUSETTS, CARRABELLE, FL, 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER RICHARD Managing Member 2146 MASSACHUSETTS, CARRABELLE, FL, 32322
PARKER RICHARD Agent 2146 MASSACHUSETTS, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
RICHARD PARKER VS ROBERT L. MILLER 4D2019-0066 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006136XXXXMBAG

Parties

Name RICHARD PARKER LLC
Role Appellant
Status Active
Representations Alan L. Raines, Elizabeth Jimenez
Name ROBERT L. MILLER
Role Appellee
Status Active
Representations GREGORY D. COOK, Timothy W. Schulz, STEVEN A. MAYANS
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2019-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICHARD PARKER
Docket Date 2019-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD PARKER
ALAN SHUGARMAN, VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2018-2070 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27406

Parties

Name ALAN SHUGARMAN
Role Appellant
Status Active
Representations RONALD S. LOWY, JONATHAN SMULEVICH
Name RICHARD PARKER LLC
Role Appellee
Status Active
Name Arianna Aguero
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL F. SUAREZ, Barbara E. Fox, HECTOR R. RIVERA, PETER S. BAUMBERGER, CARYN L. BELLUS, George L. Fernandez, Thomas A. Valdez, KAREN M. SHIMONSKY

Docket Entries

Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motions for Appellate Attorney’s Fees, it is ordered that said Motions are granted, contingent on the trial court’s determination that the offers of judgment comply with Florida law, and the matter is remanded to the trial court.
Docket Date 2019-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEES' MOTIONS FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-07-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPEELLEE'S NOTICE OF JOINDER AND ADOPTION OF CO-APPEELLEES AMENDED ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ unopposed motion for approval of the proposed amended answer brief is granted, and the amended answer brief filed on June 26, 2019 is accepted by the Court.
Docket Date 2019-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSEDMOTION FOR APPROVAL OF PROPOSEDAMENDED ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Mirador 1000 Condominium Association, Inc.’s June 24, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said motion.
Docket Date 2019-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-26
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ NOTICE OF FILING PROPOSED AMENDED ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN CO-APPELLEE'SMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEESARIANNA AGUERO and RICHARD PARKER
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Mirador 1000 Condominium Association, Inc.’s motion for an extension of time to file the answer brief is granted to and including June 17, 2019.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-05-16
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 MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Arianna Aguero and Richard Parker)-30 days to 5/17/19
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 5/17/19
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 4/17/19
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-18
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 MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Arianna Aguero and Richard Parker)-30 days to 3/18/19
Docket Date 2019-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALAN SHUGARMAN
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/16/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN SHUGARMAN
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motions for an extension of time to file their answer briefs are granted to and including June 24, 2019, with no further extensions allowed. If said briefs are not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 29, 2018.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALAN SHUGARMAN

Documents

Name Date
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-04-15
Florida Limited Liability 2008-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343582219 0418800 2018-10-30 12600 KINROSS LANE, NAPLES, FL, 34120
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-30
Case Closed 2020-04-28

Related Activity

Type Referral
Activity Nr 1421347
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2019-02-07
Abatement Due Date 2019-05-15
Current Penalty 1428.0
Initial Penalty 2842.0
Final Order 2019-04-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and lanyard was not attached to the boom or basket when working from an aerial lift: On or about 10/30/18, at 12600 Kinross lane, Naples, FL, an employee installing Christmas lights on palm trees was exposed to a fall hazard of approximately 40ft due to lack of fall protection equipment. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02001
Citaton Type Other
Standard Cited 19100135 A01
Issuance Date 2019-02-07
Abatement Due Date 2019-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(1): The employer did not ensure that each affected employee wear a protective helmet when working in areas where there is a potential for injury to the head from falling objects: On or about 10/30/18, at 12600 Kinross Lane, Naples, FL, employees were potentially exposed to struck-by hazards while installing Christmas lights on palm trees without wearing hardhats. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364717705 2020-05-01 0455 PPP 1004 82ND ST NW, BRADENTON, FL, 34209
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8037.5
Loan Approval Amount (current) 8037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34209-0100
Project Congressional District FL-16
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8113.19
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State