Search icon

RICHARD BARNES LLC - Florida Company Profile

Company Details

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

RICHARD BARNES 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: 11 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L09000087756
Address: 1010 PIEDMONT OAKS DR, APOPKA, FL, 32703
Mail Address: 1010 PIEDMONT OAKS DR, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES RICHARD I Managing Member 1010 PEIDMONT OAKS DR, APOPKA, FL, 32703
BARNES RICHARD I Agent 1010 PEIDMONT OAKS DR, APOPKA, FL, 32703

Events

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

Court Cases

Title Case Number Docket Date Status
RICHARD BARNES VS STATE OF FLORIDA 5D2021-3089 2021-12-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CF-157

Parties

Name RICHARD BARNES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR/REHEAR EN BANC/WRITTEN OPINION DENIED
Docket Date 2023-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIINION; MAILBOX 02/14/23
Docket Date 2023-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 7/15/22
On Behalf Of Richard Barnes
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 05/23/22
On Behalf Of Richard Barnes
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 04/13/22
On Behalf Of Richard Barnes
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA SHALL PROCEED PRO SE; RULING ON MOT EOT WILL ISSUE SEPARATELY
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 02/01/22
On Behalf Of Richard Barnes
Docket Date 2022-02-02
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Richard Barnes
Docket Date 2022-01-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NTC TO COURT TREATED AS MOT FOR EOT AND STICKEN; AA REPRESENTEE BY COUNSEL
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PRO SE; "NOTICE TO THE COURT"; MAILBOX 01/25/22; STRICKEN PER 1/31 ORDER
On Behalf Of Richard Barnes
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 576 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/13/21
On Behalf Of Richard Barnes
RICHARD BARNES VS STATE OF FLORIDA 5D2017-3397 2017-10-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CF-000157-A

Parties

Name RICHARD BARNES LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Kevin R. Holtz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/9
On Behalf Of RICHARD BARNES
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/30
On Behalf Of RICHARD BARNES
Docket Date 2018-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD BARNES
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/28
On Behalf Of RICHARD BARNES
Docket Date 2018-04-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 4/27
Docket Date 2018-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 16 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-03-19
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of RICHARD BARNES
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/19
On Behalf Of RICHARD BARNES
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/15
On Behalf Of RICHARD BARNES
Docket Date 2017-12-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 66 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT OFFICE OF REGIONAL COUNSEL
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/30/17
On Behalf Of RICHARD BARNES
Docket Date 2018-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD BARNES
RICHARD BARNES VS STATE OF FLORIDA 5D2015-2798 2015-08-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592014CF000157A000XX

Parties

Name RICHARD BARNES LLC
Role Appellant
Status Active
Representations Kevin R. Holtz, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Samuel Perrone, Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of RICHARD BARNES
Docket Date 2017-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ DENIED PER 5/12/17 OPINION
On Behalf Of State of Florida
Docket Date 2017-02-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 2/2
Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED;WITHDRAWN PER 5/12 OPIN
Docket Date 2017-01-11
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-12-22
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of RICHARD BARNES
Docket Date 2016-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 20 DAYS; AA SHALL FILE A SUPP INIT BRF; SUPP ANS BRF W/IN 20 DAYS OF SUPP INIT BRF
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ NO REPLY BRF BEING FILED
On Behalf Of RICHARD BARNES
Docket Date 2016-06-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/28
On Behalf Of RICHARD BARNES
Docket Date 2016-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-04-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/19
On Behalf Of State of Florida
Docket Date 2016-03-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/29
On Behalf Of State of Florida
Docket Date 2016-02-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/30
On Behalf Of State of Florida
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD BARNES
Docket Date 2015-11-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/29
On Behalf Of RICHARD BARNES
Docket Date 2015-10-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/26
On Behalf Of RICHARD BARNES
Docket Date 2015-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TT - EFILED - (598 pages)
Docket Date 2015-08-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/15
On Behalf Of RICHARD BARNES
RICHARD BARNES VS STATE OF FLORIDA 5D2012-1797 2012-05-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-5898-I-O

Parties

Name RICHARD BARNES LLC
Role Appellant
Status Active
Representations DEE BALL, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ 1VOL; 2SUP
Docket Date 2013-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD BARNES
Docket Date 2012-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2012-08-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of RICHARD BARNES
Docket Date 2012-07-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA 8/13;INIT BRF 20 DYS AFTER RECEIPT OF ROA
Docket Date 2012-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD BARNES
Docket Date 2012-07-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-05-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD BARNES
Docket Date 2012-05-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
RICHARD BARNES VS STATE OF FLORIDA 5D2012-0945 2012-03-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-5898-I-O

Parties

Name RICHARD BARNES LLC
Role Petitioner
Status Active
Representations Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2015-08-26
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-04-27
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2012-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/13ORDER
On Behalf Of State of Florida
Docket Date 2012-03-13
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-03-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2012-03-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD BARNES

Documents

Name Date
Florida Limited Liability 2009-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660378303 2021-01-29 0455 PPS 9240 Pebble Creek Dr, Tampa, FL, 33647-2420
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20322.5
Loan Approval Amount (current) 20322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 103144
Servicing Lender Name OUCU Financial CU Inc
Servicing Lender Address 944 E State St, ATHENS, OH, 45701-2116
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2420
Project Congressional District FL-15
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 103144
Originating Lender Name OUCU Financial CU Inc
Originating Lender Address ATHENS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20493.43
Forgiveness Paid Date 2021-12-09
4762528706 2021-04-01 0455 PPP 14013 sw 90th ave D108 D108, Miami, FL, 33176
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176
Project Congressional District FL-27
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20910.7
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State