Search icon

JAMES C. RICHARDSON, LLC

Company Details

Entity Name: JAMES C. RICHARDSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2016 (8 years ago)
Document Number: L16000169317
FEI/EIN Number 81-3809940
Address: 1300 CITIZENS BLVD, LEESBURG, FL, 34748, US
Mail Address: 206 Brookstone Lane, FRUITLAND PARK, FL, 34731, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON JAMES C Agent 206 Brookstone Lane, FRUITLAND PARK, FL, 34731

Authorized Member

Name Role Address
RICHARDSON JAMES C Authorized Member 206 Brookstone Lane, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 206 Brookstone Lane, FRUITLAND PARK, FL 34731 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL 34748 No data

Court Cases

Title Case Number Docket Date Status
SHERRY RAPOSO, Appellant v. FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATIONS, LARISSA VAUGHN, PAUL UZIALKO, MARIA NAPOLITANO, OHSMY BARBOSA, LUZ FRANCO, EDDY LAGUERRE, and JAMES C. RICHARDSON, Appellees. 6D2023-2011 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-004538-O

Parties

Name Sherry Raposo
Role Appellant
Status Active
Name OHSMY BARBOSA
Role Appellee
Status Active
Name LARISSA VAUGHN
Role Appellee
Status Active
Name LUZ FRANCO
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations ERIC P. LARUE, ESQ., Jennifer P. Kerwin, Esq., IVY ROLLINS, A.A.G., Vicki Lambert, Esq., NASH JOHN HEDRICK, ESQ., Caitlin Elizabeth Wilcox, Ashley Moody
Name EDDY LAGUERRE
Role Appellee
Status Active
Name MARIA NAPOLITANO
Role Appellee
Status Active
Name PAUL UZIALKO
Role Appellee
Status Active
Name JAMES C. RICHARDSON, LLC
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion for extension of time to comply with the court's Order of May 2, 2024 is granted to the extent that Appellant, within 20 days from the date of this order, shall make arrangements with the clerk of the lower tribunal to supplement the record with the January 19, 2023 hearing transcript. The clerk of the lower tribunal shall transmit the supplemental record within 25 days after the date of this order. As appropriate or necessary, the supplemental record shall be identified as redacted, unredacted, or confidential. (
View View File
Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-06-11
Type Record
Subtype Supplemental Record
Description BEAMER - 37 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-06-10
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL WITHIN THE OFFICE OF THE ATTORNEY GENERAL AND CHANGE OF DESIGNATED E-MAIL ADDRESSES
On Behalf Of FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Sherry Raposo
Docket Date 2024-05-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The hearing transcript from the hearing on January 19, 2023, was not included in the record on appeal. Within three days, Appellant shall make arrangements with the clerk of the lower tribunal to supplement the record with the hearing transcript. The clerk of the lower tribunal shall transmit the supplemental record within ten days of the date of this order. As appropriate or necessary, the supplemental record shall be identified as redacted, unredacted, or confidential.
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL WITHIN THE OFFICE OF THE ATTORNEY GENERAL AND CHANGE OF DESIGNATED E-MAIL ADDRESSES
On Behalf Of FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION
Docket Date 2023-09-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL WITHIN THE OFFICE OF THE ATTORNEY GENERAL AND CHANGE OF DESIGNATED E-MAIL ADDRESSES
On Behalf Of FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION
Docket Date 2023-05-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Sherry Raposo
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ BEAMER- 902 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Sherry Raposo
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Sherry Raposo
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State