Search icon

RICHARD WADE LLC - Florida Company Profile

Company Details

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

RICHARD WADE 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: 17 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000096142
FEI/EIN Number APPLIED FOR

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

Address: 745 Park Ave, EDGEWATER, FL, 32132-3013, US
Mail Address: 1985 Hammock Rd, TITUSVILLE, FL, 32796, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarver Rebecca E Chief Operating Officer 1985 Hammock Rd., Titusville, FL, 32796
WADE RICHARD A Agent 1985 Hammock Rd., Titusville, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 745 Park Ave, EDGEWATER, FL 32132-3013 -
CHANGE OF MAILING ADDRESS 2018-02-07 745 Park Ave, EDGEWATER, FL 32132-3013 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 1985 Hammock Rd., Titusville, FL 32796 -

Court Cases

Title Case Number Docket Date Status
RICHARD WADE VS THE STATE OF FLORIDA 3D2018-2078 2018-10-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18050

Parties

Name RICHARD WADE LLC
Role Appellant
Status Active
Representations James A. Odell, JONATHAN GREENBERG, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations David Llanes, Office of Attorney General
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ This Court’s mandate issued on June 14, 2019 is hereby withdrawn. Upon consideration, appellant’s pro se motion for rehearing is hereby denied. EMAS, C.J., and FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate ~ MANDAT WITHDRAWN 6-20-19.
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
Docket Date 2019-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of RICHARD WADE
Docket Date 2019-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 1, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-04-01
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 The State of Florida
Docket Date 2019-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s February 28, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD WADE
Docket Date 2019-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD WADE
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD WADE
Docket Date 2019-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-16
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite this appeal is hereby granted. This Court adopts the proposed schedule as stated in the motion. Extension for filing the transcripts and briefs will not be granted absent extraordinary circumstances.
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 3 YEARS
On Behalf Of RICHARD WADE
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-10-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of RICHARD WADE

Documents

Name Date
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State