Search icon

RICHARD F. HUSSEY, P.A.

Company Details

Entity Name: RICHARD F. HUSSEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jun 1990 (35 years ago)
Document Number: L84121
FEI/EIN Number 65-0200075
Address: 800 SE 3rd Avenue, 4TH FLOOR, FT LAUDERDALE, FL 33316
Mail Address: 800 SE 3rd Avenue, 4th Floor, FT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hussey, Richard F Agent 800 SE 3rd Avenue, 4TH FLOOR, FT LAUDERDALE, FL 33316

Director

Name Role Address
Hussey, Richard F Director 800 SE 3rd Avenue, 4TH FLOOR FT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 Hussey, Richard F No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 800 SE 3rd Avenue, 4TH FLOOR, FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2017-04-06 800 SE 3rd Avenue, 4TH FLOOR, FT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 800 SE 3rd Avenue, 4TH FLOOR, FT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
RICHARD F. HUSSEY, P.A. VS DAVID STEPHEN REIDY 4D2022-1878 2022-07-11 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14-006256

Parties

Name RICHARD F. HUSSEY, P.A.
Role Petitioner
Status Active
Representations Richard F. Hussey
Name David Stephen Reidy
Role Respondent
Status Active
Representations Carla P. Lowry
Name Hon. Linda Alley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the July 11, 2022, petition for writ of prohibition is denied.WARNER, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ ***AMENDED***
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-07-14
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE OF PETITION FOR WRIT OF PROHIBITION AND APPENDIX
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-07-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Richard F. Hussey, P.A.
RICHARD F. HUSSEY, P.A. VS DAVID STEPHEN REIDY, et al 4D2021-1350 2021-04-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14-006256 (38) (90)

Parties

Name RICHARD F. HUSSEY, P.A.
Role Appellant
Status Active
Representations Richard F. Hussey
Name David Stephen Reidy
Role Appellee
Status Active
Representations Natalie P. Mescolotto, Carla P. Lowry
Name Liudmyla Y. Reidy
Role Appellee
Status Active
Name Hon. Linda Alley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 8, 2022 motion for rehearing, clarification, certification, and written opinion is denied.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION, OR FOR WRITTEN OPINION
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s April 22, 2022 motion for attorney's fees and costs is denied.
Docket Date 2022-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David Stephen Reidy
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 17, 2022 motion for extension of time and for clarification is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-05-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-05-18
Type Response
Subtype Response
Description Response
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND MOTION FOR CLARIFICATION
On Behalf Of David Stephen Reidy
Docket Date 2022-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-03-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s January 31, 2022 motion/request for judicial notice is granted. Further, upon consideration of appellee’s March 7, 2022 response, appellant’s February 4, 2022 motion to supplement the record is denied. The exhibits requested are already part of the record on appeal.
Docket Date 2022-03-07
Type Response
Subtype Response
Description Response
On Behalf Of David Stephen Reidy
Docket Date 2022-02-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s February 4, 2022 motion to supplement.
Docket Date 2022-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (8 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-31
Type Response
Subtype Response
Description Response
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2022-01-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the clerk’s January 19, 2022 affidavit.
Docket Date 2022-01-19
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-12-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's December 21, 2021 amended motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant’s December 21, 2021 amended motion for extension of time is treated as a motion for leave to file an amended initial brief and is granted. Appellant may serve an amended initial brief within twenty (20) days after receipt of the supplemental record.
Docket Date 2021-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ ***AMENDED***
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-12-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF ON APPEAL"
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED IB FILED**
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-12-06
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 Richard F. Hussey, P.A.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/6/21.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/5/21.
Docket Date 2021-08-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (1277 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-08-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on August 20, 2021, appellant is ordered to file a report, within three (3) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description Notice ~ Of Non-Receipt Of Transcript
On Behalf Of Clerk - Broward
Docket Date 2021-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-06-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2021-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-16
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard F. Hussey, P.A.
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State