Search icon

RIDDELL LAW GROUP, P.A.

Company Details

Entity Name: RIDDELL LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000064737
FEI/EIN Number 432104724
Address: 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239, US
Mail Address: 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RIDDELL JEFFERSON F Agent 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Director

Name Role Address
RIDDELL JEFFERSON F Director 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

President

Name Role Address
RIDDELL JEFFERSON F President 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JEFFERSON F. RIDDELL, P. A., ET AL VS ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, 2D2014-5317 2014-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2003 CA 014164 NC

Parties

Name RIDDELL LAW GROUP, P.A.
Role Appellant
Status Active
Name JEFFERSON F. RIDDELL, P.A.
Role Appellant
Status Active
Representations JEFFERSON F. RIDDELL, ESQ.
Name JEFFERSON RIDDELL
Role Appellant
Status Active
Name ICARD, MERRILL, CULLIS, TIMM,
Role Appellee
Status Active
Representations JOHN J. WASKOM, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEFFERSON F. RIDDELL, P. A.
Docket Date 2014-12-15
Type Notice
Subtype Notice
Description Notice ~ "CASE HAS BEEN SETTLED"
On Behalf Of JEFFERSON F. RIDDELL, P. A.
Docket Date 2014-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFERSON F. RIDDELL, P. A.
RIDDELL LAW GROUP, P. A. AND JEFFERSON F. RIDDELL VS ICARED, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, 2D2012-1710 2012-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2003 CA 014164 NC

Parties

Name JEFFERSON F. RIDDELL, ESQ.
Role Appellant
Status Active
Name RIDDELL LAW GROUP, P.A.
Role Appellant
Status Active
Name ICARD, MERRILL, CULLIS, TIMM,
Role Appellee
Status Active
Representations JOHN J. WASKOM, ESQ., JOHN A. BARRY, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2013-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ appeal to proceed w/o ae's brief
Docket Date 2012-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-05-14
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2d11-6351
Docket Date 2012-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEFFERSON F. RIDDELL, ESQ.
Docket Date 2012-04-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of JEFFERSON F. RIDDELL, ESQ.
Docket Date 2012-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFERSON F. RIDDELL, ESQ.

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State