Search icon

RICHARD GRAHAM LLC

Company Details

Entity Name: RICHARD GRAHAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 May 2023 (2 years ago)
Date of dissolution: 10 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: L23000254164
FEI/EIN Number 93-2634341
Address: 1725 GOLDEN GATE BLVD E, NAPLES, FL 34120
Mail Address: 1725 GOLDEN GATE BLVD E, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM, RICHARD E, II Agent 1725 GOLDEN GATE BLVD E, NAPLES, FL 34120

President

Name Role Address
GRAHAM, RICHARD E, II President 1725 GOLDEN GATE BLVD E, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD GRAHAM, Appellant(s) v. PENSKE TRUCK LEASING CO LP, Appellee(s). 6D2024-0965 2024-05-13 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-006110-O

Parties

Name RICHARD GRAHAM LLC
Role Appellant
Status Active
Name PENSKE TRUCK LEASING CO LP
Role Appellee
Status Active
Representations JONATHAN LAMAR FOLEY
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of RICHARD GRAHAM
Docket Date 2024-11-26
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-11-21
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of RICHARD GRAHAM
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of RICHARD GRAHAM
Docket Date 2024-11-21
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO COURT'S ORDER OF NOVEMBER 5, 2024
On Behalf Of RICHARD GRAHAM
Docket Date 2024-11-15
Type Notice
Subtype Designation to the Court Reporter
Description DESIGNATION TO CLERK TO PREPARE AND TRANSMIT RECORD ON APPEAL
On Behalf Of RICHARD GRAHAM
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of RICHARD GRAHAM
Docket Date 2024-10-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of RICHARD GRAHAM
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for an extension of time to satisfy the filing fee in this case is granted to the extent that, within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO ALLOW LOWER TRIBUNAL CLERK OF COURT TO PROPERLY COMPLETE CERTIFICATE OF INDIGENCY
On Behalf Of RICHARD GRAHAM
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description Upon consideration that the application for determination of indigency status filed by Appellant on August 27, 2024, does not indicate whether the clerk of the lower tribunal determined Appellant to be indigent or not indigent, Appellant's application does not satisfy this Court's filing fee. Within fourteen days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of RICHARD GRAHAM
Docket Date 2024-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description NOTICE OF INDIGENCY STATUS AND EMERGENCY MOTION TO SEAL RECORDS
On Behalf Of RICHARD GRAHAM
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RICHARD GRAHAM
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for preparation of the record on appeal and to serve the initial brief is granted to the extent that the initial brief shall be served on or before February 28, 2025. No further extensions will be granted absent extenuating circumstances. Appellant is cautioned that future motions for extension of time shall include a certificate of consultation with opposing counsel in compliance with Florida Rule of Appellate Procedure 9.300(a).?? Appellant's motion to seal is granted to the extent that this Court will maintain the confidentiality of any records filed in this Court to the extent required by law.
View View File
Docket Date 2024-11-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure the transmission of the record on appeal or file a response that shows cause why this appeal should not be dismissed. If the record is not transmitted or Appellant fails to file a response within the time allowed, this appeal may be dismissed without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
RICHARD GRAHAM, et al., VS NORWEGIAN SEAFARER'S UNION, etc., et al., 3D2013-0866 2013-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-23521

Parties

Name RICHARD GRAHAM LLC
Role Appellant
Status Withdrawn
Name ROYAL CARIBBEAN CRUISES, LTD.
Role Appellee
Status Withdrawn
Name NORWEGIAN SEAFARER'S UNION
Role Appellee
Status Withdrawn
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Holly E. Van Horsten
Docket Date 2013-09-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Sanford L. Bohrer
Docket Date 2013-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-27
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of RICHARD GRAHAM
Docket Date 2013-08-27
Type Notice
Subtype Notice
Description Notice ~ regarding footnote 7 in initial brief
On Behalf Of RICHARD GRAHAM
Docket Date 2013-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD GRAHAM
View View File
Docket Date 2013-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief-7 days to 8/26/13
Docket Date 2013-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD GRAHAM
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ aa's reply brief (7) days to 8/19/13
Docket Date 2013-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD GRAHAM
Docket Date 2013-07-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of NORWEGIAN SEAFARER'S UNION
View View File
Docket Date 2013-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (Electronic).
Docket Date 2013-07-16
Type Record
Subtype Appendix
Description Appendix ~ to answer brief
On Behalf Of NORWEGIAN SEAFARER'S UNION
Docket Date 2013-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORWEGIAN SEAFARER'S UNION
View View File
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORWEGIAN SEAFARER'S UNION
Docket Date 2013-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Richard Jerald Dodson, Esq.¿s verified motion to appear pro hac vice is hereby granted.Upon consideration, Richard Jerald Dodson, Esq.¿s motion for leave to file amicus curiae brief on behalf of the International Transport Workers Federation is hereby granted.
Docket Date 2013-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file amicus curiae brief on behalf of the International Transport Workers Federation
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-14 days
Docket Date 2013-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORWEGIAN SEAFARER'S UNION
Docket Date 2013-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD GRAHAM
View View File
Docket Date 2013-05-28
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 5/24
Docket Date 2013-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD GRAHAM
Docket Date 2013-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of RICHARD GRAHAM
Docket Date 2013-04-04
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50)
Docket Date 2013-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2013-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD GRAHAM
Docket Date 2013-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-01-27
Florida Limited Liability 2023-05-24

Date of last update: 10 Feb 2025

Sources: Florida Department of State