Search icon

RICHARD CLARKE LLC

Company Details

Entity Name: RICHARD CLARKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L09000081235
FEI/EIN Number 84-3065925
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

Agent

Name Role Address
CLARKE RICHARD P Agent 5510 Bradley st, PENSACOLA, FL, 32526

President

Name Role Address
CLARKE RICHARD P President 5510 Bradley st, PENSACOLA, FL, 32526

Managing Member

Name Role Address
Andrews Tricia C Managing Member 5510 Bradley st, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-02-23 No data No data
LC AMENDMENT 2016-03-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 5510 Bradley st, PENSACOLA, FL 32526 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 5510 Bradley st, PENSACOLA, FL 32526 No data
CHANGE OF MAILING ADDRESS 2016-01-31 5510 Bradley st, PENSACOLA, FL 32526 No data
LC AMENDMENT 2012-09-26 No data No data
REINSTATEMENT 2011-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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.

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 Feb 2025

Sources: Florida Department of State