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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD WADE VS THE STATE OF FLORIDA | 3D2018-2078 | 2018-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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