Search icon

ROBERT RIDDICK, LLC.

Company Details

Entity Name: ROBERT RIDDICK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Sep 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000287004
FEI/EIN Number 85-3143537
Address: 4504 1ST AVE DR NW, BRADENTON, FL 34209
Mail Address: 4504 1ST AVE DR NW, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Riddick, Robert B Agent 4504 1ST AVE DR NW, BRADENTON, FL 34209

Manager

Name Role Address
RIDDICK, ROBERT Manager 4504 1ST AVE DR NW, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4504 1ST AVE DR NW, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2025-01-01 4504 1ST AVE DR NW, BRADENTON, FL 34209 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2024-01-01 4504 1ST AVE DR NW, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 4504 1ST AVE DR NW, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 Riddick, Robert B No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 4504 1ST AVE DR NW, BRADENTON, FL 34209 No data

Court Cases

Title Case Number Docket Date Status
CHRISTINA WATTS AND DANIEL WATTS VS GEICO GENERAL INSURANCE COMPANY AND ROBERT RIDDICK 2D2018-4930 2018-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-7093

Parties

Name DANIEL WATTS
Role Appellant
Status Active
Name ROBERT RIDDICK, LLC.
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew T. Lynn, Esq., ELIZABETH C. WHEELER, ESQ., MICHAEL C. CLARKE, ESQ., RONALD J. KURPIERS, I I, ESQ., ASHLEY M. LOVELACE, ESQ., PAYONG V. PUKSAHOME, ESQ.
Name Hon. BRIAN ITEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTINA WATTS
Role Appellant
Status Active
Representations PAUL M. EZA, ESQ., MICHAEL L. GLASS, ESQ., DENNIS R. SCHUTT, ESQ., JEFFREY D. DEVONCHIK, ESQ.

Docket Entries

Docket Date 2019-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of CHRISTINA WATTS
Docket Date 2019-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO JUNE 11, 2019 ORDER
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-06-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2019-05-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ as to Robert Riddick only
Docket Date 2019-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL AS TO APPELLEE ROBERT RIDDICK ONLY
On Behalf Of CHRISTINA WATTS
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Geico) due 06/21/19
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Geico) due 05/24/19
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/24/19
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S AMENDED MOTION FOR PROVISIONAL AWARD OF ATTORNEY'S FEES
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTINA WATTS
Docket Date 2019-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' motion to supplement the record is denied.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 22, 2019.
Docket Date 2019-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINA WATTS
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN - 1362 PAGES
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF07 - AB due 05/31/19
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GEICO GENERAL INSURANCE COMPANY'SRESPONSE TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2019-03-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within 15 days from the date of this order to appellants' motion to supplement.
Docket Date 2019-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CHRISTINA WATTS
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of CHRISTINA WATTS

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-09-14

Date of last update: 14 Feb 2025

Sources: Florida Department of State