Search icon

RICHARD HARRIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RICHARD HARRIS, 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000127334
FEI/EIN Number NOT APPLICABLE

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

Address: 2245 26TH STREET S., ST PETERSBURG, FL, 33712
Mail Address: 2245 26TH STREET S., ST PETERSBURG, FL, 33712
ZIP code: 33712
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RICHARD Managing Member 2245 26TH STREET S., ST PETERSBURG, FL, 33712
PAQUETTE WENDY Agent 4326 PARK BLVD SUITE C-W, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
RICHARD HARRIS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2023-3087 2023-12-20 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312023CF000332

Parties

Name RICHARD HARRIS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Robert B. Meadows
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
RICHARD HARRIS VS STATE OF FLORIDA 5D2021-2962 2021-12-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2010-0499-CF

Parties

Name RICHARD HARRIS, LLC
Role Appellant
Status Active
Representations Rachael E. Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Harris
Docket Date 2022-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-05-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED
Docket Date 2022-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Harris
Docket Date 2022-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/19
On Behalf Of Richard Harris
Docket Date 2022-03-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1271 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2022-03-11
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2022-02-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ SECOND AMENDED
Docket Date 2022-02-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2022-02-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 3/10; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER AND MOTION FOR EOT FOR ROA
On Behalf Of Richard Harris
Docket Date 2022-01-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2022-01-19
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2022-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-12-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-12-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/21
On Behalf Of Richard Harris
Docket Date 2022-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-29
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
TIMOTHY HOWARD, J.D., Ph.D., VS R.J. REYNOLDS TOBACCO COMPANY, ET AL., SC2020-1772 2020-12-07 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, Gadsden County
202014CA000337AXXXXX

Circuit Court for the Second Judicial Circuit, Gadsden County
1D19-2123

Parties

Name Mr. Phillip Timothy Howard
Role Petitioner
Status Active
Name Margaret Harris
Role Respondent
Status Active
Representations Bard D. Rockenbach
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Charles F. Beall, Jr.
Name RICHARD HARRIS, LLC
Role Respondent
Status Active
Name Hon. David M. Frank
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Nicholas Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-12-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Phillip Timothy Howard
View View File
Docket Date 2020-12-07
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
RICHARD HARRIS VS STATE OF FLORIDA 4D2018-3160 2018-10-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15011454 CF10A

Parties

Name RICHARD HARRIS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD HARRIS
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-24
Type Record
Subtype Record on Appeal
Description Received Summary Record
RICHARD E. HARRIS VS STATE OF FLORIDA 5D2018-3297 2018-10-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
10-0499-CF

Parties

Name RICHARD HARRIS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND CERTIFICATION
Docket Date 2018-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION/CERTIFICATION; MAILBOX 11/8/18
On Behalf Of Richard Harris
Docket Date 2018-10-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 10/26 ORDER
Docket Date 2018-10-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ TREATED AS PET FOR WRIT OF HABEAS CORPUS
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-10-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ MAILBOX 10/18/18
On Behalf Of Richard Harris
Docket Date 2018-10-22
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/18/18
On Behalf Of Richard Harris

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-10-02

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,371.11
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $8,329
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,940.21
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State