Search icon

RICHARD SAPP, LLC

Company Details

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

Agent

Name Role Address
SAPP RICHARD P Agent 737 Mayfair Cir, ORLANDO, FL, 32803

Chief Executive Officer

Name Role
RICHARD SAPP, LLC Chief Executive Officer

Events

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

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-025306BJ

Parties

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

Documents

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