Search icon

RICHARD BRADLEY LLC

Company Details

Entity Name: RICHARD BRADLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2013 (12 years ago)
Date of dissolution: 25 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: L13000012637
Address: 5342 LAKE MARGARET DR, 504, ORLANDO, FL, 32812
Mail Address: 5342 LAKE MARGARET DR, 504, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STROOT BRADY Agent 805 RENAISSANCE POINTE, ALTAMONTE SPRINGS, FL, 32714

Manager

Name Role Address
STROOT BRADY Manager 5342 LAKE MARGARET DR #504, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD BRADLEY VS SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES 2D2019-1070 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CA-002285-0000-00

Parties

Name JIMMY RYCE
Role Appellant
Status Active
Name SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name RICHARD BRADLEY LLC
Role Appellant
Status Active
Representations CAROL J.Y. WILSON, A.P.D., HOWARD L. DIMMIG, I I, P. D.

Docket Entries

Docket Date 2020-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Sleet, and Atkinson
Docket Date 2019-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING EXHIBITS
On Behalf Of SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RYCE
On Behalf Of RICHARD BRADLEY
Docket Date 2019-12-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS
On Behalf Of SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Docket Date 2019-12-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the appellee shall supplement its motion to dismiss with the exhibits referenced in the motion, which were not attached.
Docket Date 2019-12-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OBJECTION TO STATE'S MOTION TO DISMISS
On Behalf Of RICHARD BRADLEY
Docket Date 2019-12-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss appeal as moot.
Docket Date 2019-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD BRADLEY
Docket Date 2019-09-05
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 within 60 days from the date of this order.
Docket Date 2019-09-04
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 RICHARD BRADLEY
Docket Date 2019-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 242 PAGES
Docket Date 2019-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RICHARD BRADLEY
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD BRADLEY
Docket Date 2019-07-01
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 within 60 days from the date of this order.
Docket Date 2019-07-01
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 RICHARD BRADLEY
Docket Date 2019-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-04-01
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1093 PAGES
Docket Date 2019-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB - REDACTED - 498 PAGES
Docket Date 2019-03-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ & APPOINTMENT OF PUBLIC DEFENDER
On Behalf Of POLK CLERK
Docket Date 2019-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-01-16
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as moot.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-25
Florida Limited Liability 2013-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State