Entity Name: | RICHARD SAPP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | L17000066651 |
FEI/EIN Number | 82-0967410 |
Address: | 737 Mayfair Cir, ORLANDO, FL, 32803, US |
Mail Address: | 737 Mayfair Cir, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPP RICHARD P | Agent | 737 Mayfair Cir, ORLANDO, FL, 32803 |
Name | Role |
---|---|
RICHARD SAPP, LLC | Chief Executive Officer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-05 | SAPP, RICHARD P | No data |
REINSTATEMENT | 2020-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 737 Mayfair Cir, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 737 Mayfair Cir, ORLANDO, FL 32803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 737 Mayfair Cir, ORLANDO, FL 32803 | No data |
LC NAME CHANGE | 2017-04-19 | RICHARD SAPP, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Sapp, Appellant(s) v. Sims Crane & Equipment Co./Bridgefield Casualty Insurance Co., Appellee(s). | 1D2024-0300 | 2024-02-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD SAPP, LLC |
Role | Appellant |
Status | Active |
Representations | Lawrence Gray Sanders, Lawrence Hanna Samaha, Alexis Nicole Ercia |
Name | SIMS CRANE & EQUIPMENT CO. |
Role | Appellee |
Status | Active |
Representations | Robert Bridges Griffis, H George Kagan |
Name | Bridgefield Casualty Insurance Co. |
Role | Appellee |
Status | Active |
Representations | Robert Bridges Griffis, H George Kagan |
Name | Brian James Anthony |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Richard Sapp |
Docket Date | 2024-07-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Sims Crane & Equipment Co. |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-06-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Sims Crane & Equipment Co. |
Docket Date | 2024-06-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Richard Sapp |
Docket Date | 2024-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Richard Sapp |
Docket Date | 2024-04-30 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-551 pages |
Docket Date | 2024-03-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency fee waived for prep. of record |
On Behalf Of | Julie Hunsaker WC |
Docket Date | 2024-02-20 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Richard Sapp |
Docket Date | 2024-02-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Brian James Anthony |
Docket Date | 2024-02-02 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Richard Sapp |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-17 |
LC Name Change | 2017-04-19 |
Florida Limited Liability | 2017-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State