Search icon

RICHARD JENKINS, LLC - Florida Company Profile

Company Details

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

RICHARD JENKINS, 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: 13 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000085831
FEI/EIN Number 46-3024735

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

Address: 130 peachtree cirlce, santa rosa beach, FL, 32459, US
Mail Address: 130 peachtree cirlce, santa rosa beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS RICHARD II Managing Member 130 peachtree cirlce, santa rosa beach, FL, 32459
JENKINS RICHARD Agent 130 peachtree cirlce, santa rosa beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 130 peachtree cirlce, santa rosa beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-02-28 130 peachtree cirlce, santa rosa beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 130 peachtree cirlce, santa rosa beach, FL 32459 -

Court Cases

Title Case Number Docket Date Status
RICHARD JENKINS, VS THE STATE OF FLORIDA, 3D2019-1944 2019-10-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-43000

Parties

Name RICHARD JENKINS, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-21
Type Record
Subtype Supplemental Record
Description Received Summary Record ~ CORRECTED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary record attached.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD JENKINS
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RICHARD JENKINS, VS THE STATE OF FLORIDA, 3D2019-1156 2019-06-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-43000

Parties

Name RICHARD JENKINS, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ CLERK'S MEMO
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-17
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to the timely filing of a notice of appeal following the trial court’s rendition of a final order.
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 16-1719, 16-1681, 12-826
On Behalf Of RICHARD JENKINS
Docket Date 2019-06-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
RICHARD JENKINS VS THE STATE OF FLORIDA 3D2016-1719 2016-07-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-43000

Parties

Name RICHARD JENKINS, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1681, 12-826
On Behalf Of RICHARD JENKINS
Docket Date 2016-07-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RICHARD JENKINS, VS THE STATE OF FLORIDA, 3D2016-1681 2016-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-43000

Parties

Name RICHARD JENKINS, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-07-20
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The petition for writ of habeas corpus for belated appeal is granted. This order shall serve as a timely notice of appeal from the summary denial of petitioner's post-conviction motion entered by the trial court on August 25, 2015. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion, The State of Florida's response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-07-15
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 12-826
On Behalf Of RICHARD JENKINS
RICHARD JENKINS, VS CITY OF MIAMI, 3D2015-2175 2015-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24887

Parties

Name RICHARD JENKINS, LLC
Role Appellant
Status Active
Representations Douglas C. Hiller
Name City of Miami
Role Appellee
Status Active
Representations DANIEL S. GOLDBERG, John A. Greco, ADANNA N. FERGUSON
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-04-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, May 3, 2016. The Court will consider the case without oral argument. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2016-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD JENKINS
Docket Date 2016-02-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of City of Miami
Docket Date 2016-02-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 29, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD JENKINS
Docket Date 2016-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD JENKINS
Docket Date 2016-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2016-01-05
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of City of Miami
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration of appellant¿s motion to stay or in the alternative motion for extension of time, the appellant is granted to and including ten (10) days after the January 19, 2016 hearing to file the reply brief.
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ motion to stay or in the alternative motion for extension of time
On Behalf Of RICHARD JENKINS
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted as stated in the motion.
Docket Date 2015-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2015-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Miami
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2015-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 20, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are filed by way of the appendix.
Docket Date 2015-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD JENKINS
Docket Date 2015-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD JENKINS
Docket Date 2015-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD JENKINS
Docket Date 2015-10-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the motion for rehearing of the order entered on October 21, 2015, appellant's request to abate the appeal is denied. Appellant is granted thirty (30) days from the date of this order to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. Appellant's motion for substitution of party is granted, and Comprehensive Personal Care Services, Inc. is substituted as a party appellant.
Docket Date 2015-10-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of City of Miami
Docket Date 2015-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for substitution of parties
On Behalf Of RICHARD JENKINS
Docket Date 2015-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ supplement to motion for eot, reply to ae response in opposition to motion for eot and motion for rehearing of order entered on Oct 21, 2015
On Behalf Of RICHARD JENKINS
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, appellant¿s motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2015-10-19
Type Response
Subtype Response
Description RESPONSE ~ amended response in opposition to motion for eot
On Behalf Of City of Miami
Docket Date 2015-10-19
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to dissolve stay
On Behalf Of City of Miami
Docket Date 2015-10-16
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 JENKINS
Docket Date 2015-10-16
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR EOT AND MOTION TO DISSOLVE STAY
On Behalf Of City of Miami
Docket Date 2015-09-29
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ The response to the emergency motion to stay and the supplemental order are noted. Appellee's motion to expedite is granted. Appellant's initial brief shall be filed within twenty (20) days from the date of this order. Appellee's answer brief shall be filed within twenty (20) days thereafter. Appellant's reply brief, if any, shall be filed within seven (7) days after the filing of the answer brief.
Docket Date 2015-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to emerg. motion to stay execution
On Behalf Of RICHARD JENKINS
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of City of Miami
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-22
Type Response
Subtype Response
Description RESPONSE ~ to emergency motion to stay and motion to expedite appeal
On Behalf Of City of Miami
Docket Date 2015-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 2, 2015.
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of RICHARD JENKINS
Docket Date 2015-09-21
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellant¿s emergency motion to stay execution, it is ordered that the trial court¿s order dated September 17, 2015, including the demolition of the appellant¿s home scheduled for 8:00 a.m., Tuesday, September 22, 2015, is temporarily stayed pending further order of this Court. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.The appellee is ordered to file a response by noon, Thursday, September 24, 2015, to the emergency motion to stay execution. The appellant is directed to file a supplemental pleading with any order rendered following the hearing before Judge Genden on Tuesday, September 22, 2015.
Docket Date 2015-09-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of RICHARD JENKINS
Docket Date 2015-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-11
Florida Limited Liability 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475558802 2021-04-23 0455 PPP 1935 19th St S, St Petersburg, FL, 33712-3222
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13560
Loan Approval Amount (current) 13560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-3222
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13653.04
Forgiveness Paid Date 2022-01-28
7208208809 2021-04-21 0455 PPP 3024 W Chapin Ave, Tampa, FL, 33611-1637
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1637
Project Congressional District FL-14
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State