Search icon

JOHN RILEY LLC

Company Details

Entity Name: JOHN RILEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000187290
Address: 5320 DON MAR STREET, APOPKA, FL, 32703
Mail Address: 5320 DON MAR ST, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KURZON JOHN F Agent 5320 DON MAR STREET, APOPKA, FL, 32703

President

Name Role Address
FITZPATRICK RILEY President 3163 INTEGRA LAKES LN, APARTMENT 219, CASSELBERRY, FL, 32707

Vice President

Name Role Address
KURZON JOHN F Vice President 5320 DON MAR STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN RILEY, VS MIAMI-DADE COMMISSION ON ETHICS AND PUBLIC TRUST, 3D2021-1432 2021-07-08 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
C19-05-02

Parties

Name JOHN RILEY LLC
Role Appellant
Status Active
Representations James H. Greason
Name MIAMI-DADE COMMISSION ON ETHICS AND PUBLIC TRUST
Role Appellee
Status Active
Representations LORESSA FELIX
Name DR. JUDITH BERNIER
Role Judge/Judicial Officer
Status Active
Name RACHELLE ROSS
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-29
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ Upon consideration of Appellee’s Motion to Dismiss for Lack of Jurisdiction and the Response thereto, this cause is hereby transferred to the Eleventh Judicial Circuit Court. See Fla. R. App. P. 9.040(b)(1).
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the 11th Judicial Circuit Court
Docket Date 2021-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO MOTION TO DISMISS AND INCORPORATEDMEMORANDUM OF LAW
On Behalf Of JOHN RILEY
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/06/2021
Docket Date 2021-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of RACHELLE ROSS
Docket Date 2021-09-16
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 JOHN RILEY
Docket Date 2021-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TODISMISS FOR LACK OF JURISDICTION
On Behalf Of MIAMI-DADE COMMISSION ON ETHICS AND PUBLIC TRUST
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN RILEY
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL
On Behalf Of JOHN RILEY
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2021-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State