Search icon

RALF RICHTER LLC - Florida Company Profile

Company Details

Entity Name: RALF RICHTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RALF RICHTER 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: 07 Oct 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: L13000141018
FEI/EIN Number 46-4980588

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

Address: 2830 NE 60TH ST., FORT LAUDERDALE, FL, 33308, US
Mail Address: 2830 NE 60TH ST., FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHTER RALF Manager 2830 NE 60TH STREET, FORT LAUDERDALE, FL, 33308
RICHTER RALF Agent 2830 NE 60TH ST., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
RALF ROBERT RICHTER VS JEANNETTE RICHTER-MARQUARD, et. al. 4D2017-2896 2017-09-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 14 005000

Parties

Name RALF ROBERT RICHTER
Role Appellant
Status Active
Representations Natalie Suzanne Kay, Tracy Belinda Newmark, Deborah Bianchi Tracht
Name TOPTAINER CONTAINER MANAGEMENT AND SALES FLORIDA
Role Appellee
Status Active
Name RALF RICHTER LLC
Role Appellee
Status Active
Name JEANNETTE RICHTER-MARQUARD
Role Appellee
Status Active
Representations Laura M. Arcaro, Henny L. Shomar, Douglas H. Reynolds, Seth E. Schneiderman
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-3044
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 7777-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D17-2896 AND 4D17-3044 ARE CONSOLIDATED FOR ALL PURPOSES****** SEE 17-2896 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2018-06-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ The court notes that the appellant has not purged himself of contempt of any of the outstanding orders of the trial court, pursuant to this court's April 30, 2018 order. Therefore, it is ORDERED that appellee's April 12, 2018 motion to dismiss appeal is granted, and the above-styled appeal is dismissed; further, ORDERED that appellee's April 9, 2018 motion for extension of time to file answer brief is determined to be moot.TAYLOR, LEVINE and KUNTZ, JJ., concur.
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellee's May 30, 2018 response, it is ORDERED that appellant's May 24, 2018 "amended motion for extension of time to comply with order dated April 30, 2018" is granted in part, and the time to comply with this court's April 30, 2018 order is extended ten (10) days from the date of this order. Failure to comply with the order WILL result in dismissal of the appeal. This is the final extension of time that will be granted for this purpose.
Docket Date 2018-05-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2018-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **SEE AMENDED MOTION**
On Behalf Of RALF ROBERT RICHTER
Docket Date 2018-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s April 23, 2018 response, it is ORDERED that the appellant shall, within thirty (30) days from the date of this order, purge himself of contempt of any outstanding orders of the trial court and file a copy of certificate of the Circuit Court of the Seventeenth Judicial Circuit so stating or appellee’s April 12, 2018 motion to dismiss appeal will be granted. Gazil v. Gazil, 343 So. 2d 595 (Fla.1977); Pasin v. Pasin, 517 So. 2d 742 (Fla. 4th DCA 1987); Simoes v. Simoes, 790 So. 2d 1221 (Fla. 3d DCA 2001); Rodriguez v. Rodriguez, 640 So. 2d 133 (Fla. 3d DCA 1994).
Docket Date 2018-04-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO SECOND MOTION TO DISMISS APPEAL
On Behalf Of RALF ROBERT RICHTER
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS APPEAL
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2018-03-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RALF ROBERT RICHTER
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RALF ROBERT RICHTER
Docket Date 2018-03-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/23/2018 ORDER***
On Behalf Of RALF ROBERT RICHTER
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's January 31, 2018 response, it isORDERED that appellant's January 26, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-31
Type Response
Subtype Response
Description Response
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2018-01-26
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 RALF ROBERT RICHTER
Docket Date 2018-01-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ 2762 PAGES **CONFIDENTIAL**
Docket Date 2018-01-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 5, 2018 order is vacated. Appellant's initial brief is due January 29, 2018.
Docket Date 2018-01-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***VACATED 1/9/18***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-05
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RALF ROBERT RICHTER
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 3690 PAGES
Docket Date 2017-12-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's November 8, 2017 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D17-2896. The appellant shall file a single initial brief that addresses the issues from both case numbers.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s October 27, 2017 response, it is ORDERED that appellees’ September 28, 2017 motion to dismiss is denied without prejudice to re-file once the pending motion for contempt is disposed of by the trial court.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RALF ROBERT RICHTER
Docket Date 2017-10-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of RALF ROBERT RICHTER
Docket Date 2017-10-17
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's September 28, 2017 motion to dismiss.
Docket Date 2017-09-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2017-09-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED***
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RALF ROBERT RICHTER
RALF ROBERT RICHTER VS JEANNETTE RICHTER-MARQUARD, ET AL. 4D2016-1838 2016-06-02 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14005000 (33/92)

Parties

Name RALF ROBERT RICHTER
Role Appellant
Status Active
Representations STEVEN L. BERZNER
Name JEANNETTE RICHTER-MARQUARD
Role Appellee
Status Active
Representations Douglas H. Reynolds, Seth E. Schneiderman, Laura M. Arcaro, Henny L. Shomar
Name RALF RICHTER LLC
Role Appellee
Status Active
Name TOPTAINER CONTAINER
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. Further,ORDERED that the appellee's July 28, 2016 motion to dismiss appeal is determined to be moot. Further,ORDERED that the appellee's July 28, 2016 motion for attorneys' fees appeal is determined to be moot.
Docket Date 2016-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT)
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2016-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOOT)
On Behalf Of JEANNETTE RICHTER-MARQUARD
Docket Date 2016-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RALF ROBERT RICHTER
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RALF ROBERT RICHTER VS JEANNETTE RICHTER- MARQUARD, et al. 4D2015-2615 2015-07-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-005000 FMCE

Parties

Name RALF ROBERT RICHTER
Role Appellant
Status Active
Representations PERRY WALTON HODGES, DIANA A. SULEA
Name TOPTAINER CONTAINER
Role Appellee
Status Active
Name RALF RICHTER LLC
Role Appellee
Status Active
Name JEANNETTE RICHTER-MARQUARD
Role Appellee
Status Active
Representations Henny L. Shomar, Douglas H. Reynolds
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 17, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RALF ROBERT RICHTER
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 17, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-15
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 RALF ROBERT RICHTER
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RALF ROBERT RICHTER

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-04
Florida Limited Liability 2013-10-07

Date of last update: 03 May 2025

Sources: Florida Department of State