Search icon

RICHARD GRICE LLC - Florida Company Profile

Company Details

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

RICHARD GRICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000251525
Address: 209 21ST STREET, NICEVILLE, FL, 32578, UN
Mail Address: 209 21ST STREET, NICEVILLE, FL, 32578, UN
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRICE RICHARD Agent 209 21ST STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
RICHARD GRICE VS STATE OF FLORIDA 5D2016-4100 2016-12-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-034946-CFAES

Parties

Name RICHARD GRICE LLC
Role Appellant
Status Active
Representations Robert Jackson Pearce, III, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD GRICE
Docket Date 2017-05-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/25
On Behalf Of RICHARD GRICE
Docket Date 2017-04-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/10
On Behalf Of RICHARD GRICE
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/10
On Behalf Of RICHARD GRICE
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (144 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-12-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-12-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/16
On Behalf Of RICHARD GRICE
RICHARD GRICE VS STATE OF FLORIDA 5D2016-3466 2016-10-11 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-034946-CFAES

Parties

Name RICHARD GRICE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of State of Florida
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/6/16
On Behalf Of RICHARD GRICE
Docket Date 2016-10-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
RICHARD GRICE VS STATE OF FLORIDA 5D2015-3637 2015-10-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-34946-CFAES

Parties

Name RICHARD GRICE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2016-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-04-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/26 ORDER
Docket Date 2016-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 4/19; RS AND LT JUDGE SHALL FILE A STATUS REPORT
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
Docket Date 2016-01-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/20 ORDER
On Behalf Of State of Florida
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RS AND JUDGE FILE STATUS REPORT BY 1/29/16
Docket Date 2015-11-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/20 ORDER
Docket Date 2015-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 90 DAYS; RS AND LT JUDGE SHALL FILE A STATUS REPORT
Docket Date 2015-10-20
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 11/19
Docket Date 2015-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-16
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/9/15
On Behalf Of RICHARD GRICE
RICHARD GRICE VS STATE OF FLORIDA 5D2013-1473 2013-04-24 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
2011-35279CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-36048CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35230CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-34994CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35528CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35280CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35246CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35550CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35430CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35229CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-34945CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35343CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35257CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-34946CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35247CFAES

Parties

Name RICHARD GRICE LLC
Role Appellant
Status Active
Representations Office of the Public Defender, SHANNON TIMMANN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Roark Wall, Office of the Attorney General
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD GRICE
Docket Date 2013-12-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2013-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2013-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of RICHARD GRICE
Docket Date 2013-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of RICHARD GRICE
Docket Date 2013-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2013-05-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-05-03
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2013-05-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2013-05-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-04-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2013-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2023-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8539198709 2021-04-07 0491 PPS 2727 Phyllis St, Jacksonville, FL, 32205-5620
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 19471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-5620
Project Congressional District FL-04
Number of Employees 1
NAICS code 711190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19676.91
Forgiveness Paid Date 2022-05-05
9531008905 2021-05-12 0491 PPP 574 Orange Ave, Daytona Beach, FL, 32114-4256
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4256
Project Congressional District FL-06
Number of Employees 1
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9411.98
Forgiveness Paid Date 2021-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State