Search icon

TEAM RICHCO, LLC

Company Details

Entity Name: TEAM RICHCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000082089
Address: 1452 RIPLEY STREET, NORTH PORT, FL, 34286
Mail Address: 1452 RIPLEY STREET, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON CHERYL L Agent 240 SOUTH PINEAPPLE AVENUE, 10TH FLOOR, SARASOTA, FL, 34236

Manager

Name Role Address
BAXTER RICHARD Manager 1452 RIPLEY STREET, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TEAM RICHCO, LLC AND RICHARD BAXTER, LLC VS RAPID SECURITY SOLUTIONS, LLC, STEVEN E. PALEY, SHANNON G. LOGSDON, WOODSIDE PARTNERS, LLC, MICHAEL J. SLOMAK 2D2019-0063 2019-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 005722 NC

Parties

Name TEAM RICHCO, LLC
Role Appellant
Status Active
Representations PAUL BENNETT SEUSY, ESQ.
Name RICHARD BAXTER, LLC
Role Appellant
Status Active
Name MICHAEL J. SLOMAK
Role Appellee
Status Active
Name STEVEN E. PALEY
Role Appellee
Status Active
Name SHANNON G. LOGSDON
Role Appellee
Status Active
Name RAPID SECURITY SOLUTIONS, LLC
Role Appellee
Status Active
Representations LANCE W. SHINDER,ESQ., CHELSEA A. HACKMAN, ESQ.
Name WOODSIDE PARTNERS, LLC
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ***CORRECTED*** , in part, and dismissed, in part; judgement quashed.
Docket Date 2019-07-23
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT THAT APPELLEES WILL NOT BE RETAINING APPELLATE COUNSEL AND WILL NOT BE FILING AN ANSWER BRIEF
On Behalf Of RAPID SECURITY SOLUTIONS, LLC
Docket Date 2019-07-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR APPELLEES TO RETAIN APPELLATE COUNSEL AND FILE AN ANSWER BRIEF90 days (from 4/11/19) - AB due 07/10/19
On Behalf Of RAPID SECURITY SOLUTIONS, LLC
Docket Date 2019-03-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TEAM RICHCO, LLC
Docket Date 2019-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 904 PAGES
Docket Date 2019-01-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COUNSEL'S UNAVAILABILITY - February 5, 2019 through February 10, 2019 - March 13, 2019 through March 18, 2019 - June 6, 2019 through June 13, 2019 - June 27, 2019 through July 16, 2019
On Behalf Of TEAM RICHCO, LLC
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of TEAM RICHCO, LLC

Documents

Name Date
Florida Limited Liability 2014-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State