Search icon

RICHARD GOLDEN LLC

Company Details

Entity Name: RICHARD GOLDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L20000000858
FEI/EIN Number 84-4358075
Address: 2705 ENVIRONS BLVD., ORLANDO, FL, 32818, US
Mail Address: 2705 ENVIRONS BLVD., ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDEN RICHARD W Agent 2705 ENVIRONS BLVD., ORLANDO, FL, 32818

Authorized Member

Name Role Address
GOLDEN RICHARD W Authorized Member 2705 ENVIRONS BLVD., ORLANDO, FL, 32818

Court Cases

Title Case Number Docket Date Status
Richard Golden, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3668 2023-12-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-CFDB-301175

Parties

Name RICHARD GOLDEN LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Joseph R Chloupek
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Criminal Appeals DAB Attorney General
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Richard Golden
Docket Date 2024-05-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Golden
Docket Date 2024-04-04
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT ORDER IS AFFIRMED
Docket Date 2024-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 267 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO 3/12 ORDER
On Behalf Of State of Florida
Docket Date 2024-03-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 3/22, AE TO RESPOND TO AA'S MOTION TO REVIEW
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED"
On Behalf Of Richard Golden
Docket Date 2024-03-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Richard Golden
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Richard Golden
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 4/11
Docket Date 2024-01-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2024-01-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2024-01-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED
Docket Date 2023-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/18/2023 ORDER
On Behalf Of Richard Golden
Docket Date 2023-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Richard Golden
Docket Date 2023-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 10 DAYS
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/2023
On Behalf Of Richard Golden
Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-21
Florida Limited Liability 2019-12-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State