Search icon

DAVID RICHARDSON, LLC

Company Details

Entity Name: DAVID RICHARDSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000122937
FEI/EIN Number 271580726
Address: 67 Pelican Place, BELLEAIR, FL, 33756, US
Mail Address: 67 Pelican Place, BELLEAIR, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON DAVID J Agent 67 Pelican Place, BELLEAIR, FL, 33756

Managing Member

Name Role Address
RICHARDSON DAVID J Managing Member 67 Pelican Place, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 67 Pelican Place, BELLEAIR, FL 33756 No data
CHANGE OF MAILING ADDRESS 2016-01-23 67 Pelican Place, BELLEAIR, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 67 Pelican Place, BELLEAIR, FL 33756 No data
REINSTATEMENT 2011-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
KIRA RICHARDSON, Appellant(s) v. DAVID RICHARDSON, Appellee(s). 2D2023-2009 2023-09-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
23-DR-257

Parties

Name KIRA RICHARDSON
Role Appellant
Status Active
Representations JENNY GOLDEN, ESQ., Richard B. Ray, Esq.
Name DAVID RICHARDSON, LLC
Role Appellee
Status Active
Representations JONATHAN E. HACKWORTH, ESQ.
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of KIRA RICHARDSON
Docket Date 2024-06-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KIRA RICHARDSON
Docket Date 2024-01-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DAVID RICHARDSON
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's "motion to dismiss appeal or in the alternative stay the appellateprocess pending entry of order granting the appellee/petitioner’s motion for temporaryrelocation" is denied. Appellee shall serve the answer brief within 30 days of the date ofthis order.
Docket Date 2023-11-13
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the dateof this order.
Docket Date 2023-10-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant’s motion for leave to file amended initial brief is granted. The amendedinitial brief is accepted as filed, and the initial brief is stricken.
Docket Date 2023-10-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of KIRA RICHARDSON
Docket Date 2023-10-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KIRA RICHARDSON
Docket Date 2023-10-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of KIRA RICHARDSON
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KIRA RICHARDSON
Docket Date 2023-10-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT PAGINATED SO THAT THE PAGE NUMBERS DISPLAYED BY THE PDF READER MATCH THE INDEX PAGINATION.
On Behalf Of KIRA RICHARDSON
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 9, 2023.
Docket Date 2023-09-28
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 KIRA RICHARDSON
Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KIRA RICHARDSON
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KIRA RICHARDSON
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL OR IN THE ALTERNATIVE STAY THE APPELLATE PROCESS PENDING ENTRY OF ORDER GRANTING THE APPELLEE/PETITIONER'S MOTION FOR TEMPORARY RELOCATION
On Behalf Of DAVID RICHARDSON
Docket Date 2023-10-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not paginated so that the page numbers displayed by the PDFreader match the index pagination.Appellant shall file a corrected appendix within ten days from the date of thisorder.
DAVID RICHARDSON VS STATE OF FLORIDA 5D2023-2375 2023-07-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CF-29663-A

Parties

Name DAVID RICHARDSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "MOTION FOR SECOND EXTENSION OF TIME"; MAILBOX 11/20/22
On Behalf Of David Richardson
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/5/2023
On Behalf Of David Richardson
DAVID RICHARDSON VS STATE OF FLORIDA 5D2021-2254 2021-09-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CF-029663-AX

Parties

Name DAVID RICHARDSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX; 09/24/21
On Behalf Of David Richardson
Docket Date 2021-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/30/21
On Behalf Of David Richardson
Docket Date 2021-09-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-09-09
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Brevard
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LAURA RIVERO LEVEY VS KEN DETZNER, ETC., ET AL. SC2014-1871 2014-09-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372014CA001803XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D14-3854

Parties

Name LAURA RIVERO LEVEY
Role Petitioner
Status Active
Representations JOHN RUSSELL KELSO
Name PENELOPE TOWNSLEY
Role Respondent
Status Active
Representations ROBERT ANTHONY CUEVAS, Oren Rosenthal, Michael B. Valdes
Name Kenneth J. Detzner
Role Respondent
Status Active
Representations J. ANDREW ATKINSON, Ashley E. Davis
Name DAVID RICHARDSON, LLC
Role Respondent
Status Active
Representations Mark Herron, Robert J. Telfer III, JOSEPH BRENNAN DONNELLY
Name Hon. CHARLES A FRANCIS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-10-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Kenneth J. Detzner
Docket Date 2014-10-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ DAVID RICHARDSON'S ANSWER BRIEF ON JURISDICTION
On Behalf Of DAVID RICHARDSON
Docket Date 2014-10-08
Type Order
Subtype Expedite
Description ORDER-EXPEDITE GR ~ Petitioner's Motion to Expedite is hereby granted. Respondents' answer brief on jurisdiction shall be filed with this Court on or before October 13, 2014.
Docket Date 2014-10-01
Type Response
Subtype Response
Description RESPONSE ~ FILED AS THE SECRETARY'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE
On Behalf Of Kenneth J. Detzner
Docket Date 2014-09-30
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENT DAVID RICHARDSON'SRESPONSE TO PETITIONER'S MOTION TO EXPEDITE
On Behalf Of DAVID RICHARDSON
Docket Date 2014-09-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2014-09-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-09-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of LAURA RIVERO LEVEY
Docket Date 2014-09-29
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ DISPOSITION OF CASE
On Behalf Of LAURA RIVERO LEVEY
Docket Date 2014-09-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LAURA RIVERO LEVEY
Docket Date 2014-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OKSANA RICHARDSON & DAVID RICHARDSON VS B F S RETAIL & COMMERCIAL OPERATIONS, L L C, ET AL 2D2014-4449 2014-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2008CA006978XXCICI

Parties

Name DAVID RICHARDSON, LLC
Role Appellant
Status Active
Name OKSANA RICHARDSON
Role Appellant
Status Active
Name JASON P. WELLENREITER
Role Appellee
Status Active
Name B F S RETAIL & COMMERCIAL OPER
Role Appellee
Status Active
Representations STACY D. BLANK, ESQ., PATRICK M. CHIDNESE, ESQ., LEE P. TEICHNER, ESQ., JUSTIN L. DEES, ESQ.
Name G C R TIRE CENTERS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER INVITING JURISDICTIONAL CHALLENGE
On Behalf Of B F S RETAIL & COMMERCIAL OPER
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OKSANA RICHARDSON
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-05-18
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 OKSANA RICHARDSON
Docket Date 2015-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B F S RETAIL & COMMERCIAL OPER
Docket Date 2015-03-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ GAT-Supp(25)/AB(35)
Docket Date 2015-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of B F S RETAIL & COMMERCIAL OPER
Docket Date 2015-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-AB DUE 03/10/15
On Behalf Of B F S RETAIL & COMMERCIAL OPER
Docket Date 2015-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-AB DUE 02/23/15
On Behalf Of B F S RETAIL & COMMERCIAL OPER
Docket Date 2015-01-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **ALONG WITH LETTER ATTACHED**
On Behalf Of DAVID RICHARDSON
Docket Date 2015-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CAMPBELL
Docket Date 2014-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-12-01
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 DAVID RICHARDSON
Docket Date 2014-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B F S RETAIL & COMMERCIAL OPER
Docket Date 2014-09-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-09-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OKSANA RICHARDSON

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-10-12
Florida Limited Liability 2009-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State