Search icon

RICHARD GOLDEN LLC - Florida Company Profile

Company Details

Entity Name: RICHARD GOLDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD GOLDEN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L20000000858
FEI/EIN Number 84-4358075

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
GOLDEN RICHARD W Authorized Member 2705 ENVIRONS BLVD., ORLANDO, FL, 32818
GOLDEN RICHARD W Agent 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 Apr 2025

Sources: Florida Department of State