Search icon

SUSAN RICHARDSON LLC

Company Details

Entity Name: SUSAN RICHARDSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2009 (16 years ago)
Date of dissolution: 07 May 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2013 (12 years ago)
Document Number: L09000006537
FEI/EIN Number 271761370
Address: 10322 SANDLOR STREET, SPRING HILL, FL, 34608
Mail Address: PO BOX 3167, SPRING HILL, FL, 34611, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
RICHARDSON SUSAN Manager 10322 SANDLOR STREET, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-05-07 No data No data
CHANGE OF MAILING ADDRESS 2012-04-28 10322 SANDLOR STREET, SPRING HILL, FL 34608 No data

Court Cases

Title Case Number Docket Date Status
John Richardson as Personal Representative of the Estate of Susan Richardson, et al., Appellant(s) v. Wilmington Savings Fund Society, FSB, D/B/A Christiana Trust, not individually but as Trustee Carlsbad Funding Mortgage Trust, Appellee(s). 1D2023-1285 2023-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
2014-CA-000374

Parties

Name JOHN RICHARDSON LLC
Role Appellant
Status Active
Representations Bruce Jacobs, David Winker, Lance T Denha
Name SUSAN RICHARDSON LLC
Role Appellant
Status Active
Representations Bruce Jacobs, David Winker, Lance T Denha
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Steven J. Brotman, Laura Noyes, Eric L. Bolves
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Steven J. Brotman, Laura Noyes, Eric L. Bolves
Name Carlsbad Funding Mortgage Trust
Role Appellee
Status Active
Name Eric L. Bolves
Role Appellee
Status Active
Name Jonathan Sjostrom
Role Judge/Judicial Officer
Status Active
Name Franklin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Susan Richardson
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 14 days - 4/25/24
On Behalf Of John Richardson
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days
On Behalf Of Christiana Trust
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/12/24
On Behalf Of Christiana Trust
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Susan Richardson
View View File
Docket Date 2023-11-07
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 93 pages - Supplement 1
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Susan Richardson
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Susan Richardson
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Susan Richardson
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Susan Richardson
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-07-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Susan Richardson
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Richardson
Docket Date 2023-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-06-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 8916 pages
Docket Date 2023-06-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Franklin Clerk
Docket Date 2023-05-30
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Susan Richardson
Docket Date 2023-05-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed order dated 4/25/23
On Behalf Of Franklin Clerk
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
LC Voluntary Dissolution 2013-05-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State