Search icon

RICHARD CLARKE LLC - Florida Company Profile

Company Details

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

RICHARD CLARKE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L09000081235
FEI/EIN Number 84-3065925

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

Address: 5510 Bradley st, PENSACOLA, FL, 32526, US
Mail Address: 5510 Bradley st, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE RICHARD P President 5510 Bradley st, PENSACOLA, FL, 32526
Andrews Tricia C Managing Member 5510 Bradley st, PENSACOLA, FL, 32526
CLARKE RICHARD P Agent 5510 Bradley st, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-02-23 - -
LC AMENDMENT 2016-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 5510 Bradley st, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 5510 Bradley st, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2016-01-31 5510 Bradley st, PENSACOLA, FL 32526 -
LC AMENDMENT 2012-09-26 - -
REINSTATEMENT 2011-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
CSAB MORTGAGE-BACKED PASSTHROUGH CERTIFICATES, SERIES 2007-1, et al., Appellant(s) v. RICHARD C. CLARKE a/k/a RICHARD CLARKE, et al., Appellee(s) 4D2023-2047 2023-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-15214

Parties

Name CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Role Appellant
Status Active
Representations Jezabel P. Lima, Gabriel Lievano, Kimberly Lyn George, Shawn Lee Taylor
Name U.S. Bank National Association, etc.
Role Appellant
Status Active
Name Paula Prinsen
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name RICHARD CLARKE LLC
Role Appellee
Status Active
Representations Stuart I. Grossman, Shawn Lee Taylor, Jonathan Harris Kline, Joseph James Huss
Name Unknown Spouse of Paula Prinsen
Role Appellee
Status Active
Name Unknown Parties in Possession #1
Role Appellee
Status Active
Name Unknown Parties in Possession #2
Role Appellee
Status Active
Name Unknown Spouse of Richard C. Clarke
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Entitlement of Attorney's Fee and Cost
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Richard Clarke
Docket Date 2024-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' July 8, 2024 motion for entitlement to attorney's fees and costs is denied.
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Clarke
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Clarke
Docket Date 2024-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 17, 2024.
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-12-01
Type Response
Subtype Response
Description Response to Court's November 29, 2023 Order
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - 962 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-29
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description 46 DAYS TO 12/18/2023.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSAB Mortgage-Backed Pass-Through Certificates, Series 2007-1
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Clarke
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-25
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-08-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
U.S. BANK NATIONAL ASSOC. VS RICHARD CLARKE a/k/a RICHARD C. CLARKE 4D2017-0145 2017-01-12 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08061787

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Role Appellant
Status Active
Representations Shawn Taylor
Name BROWARD, A POLITICAL SUBDIVISI
Role Appellee
Status Active
Name UNKNOWN TENANT(S)
Role Appellee
Status Active
Name RICHARD CLARKE LLC
Role Appellee
Status Active
Representations State Attorney-Broward, Jonathan H. Kline
Name Paula Prinsen
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 12, 2017 motion for attorneys' fees is denied.
Docket Date 2018-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 3, 2017 motion for extension of time is granted, and appellant shall serve the reply brief by October 12, 2017. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further, counsel is reminded that compliance with court orders and deadlines is required, and extensions of time are to be sought BEFORE the brief is due.
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 23, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED)
On Behalf Of Richard Clarke
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Clarke
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Richard Clarke
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 14, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-14
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 Richard Clarke
Docket Date 2017-07-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s June 12, 2017 motion to dismiss is denied. Orders on motions to vacate final judgments are appealable according to Florida Rule of Appellate Procedure 9.130(a)(5). See Florida Power & Light Co. v. Lubin, 405 So. 2d 263, 263 (Fla. 4th DCA 1981), see also Bastida v. Vitaver, 590 So. 2d 1092, 1093 (Fla. 3d DCA 1991).
Docket Date 2017-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of Richard Clarke
Docket Date 2017-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE AMENDED MOTION FILED 8/11/17**
On Behalf Of Richard Clarke
Docket Date 2017-04-13
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 April 4, 2017 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 2017-04-04
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 Richard Clarke
Docket Date 2017-03-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-02-09
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 January 31, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2017-01-31
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 U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-01-13
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 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Clarke
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-03
LC Amendment 2018-02-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
LC Amendment 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State