Search icon

RICHARD LEE INC. - Florida Company Profile

Company Details

Entity Name: RICHARD LEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD LEE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000111601
Address: 10257 JEPSON ST, ORLANDO, FL, 32825
Mail Address: 10257 JEPSON ST, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCH BEECHIE President 10257 JEPSON ST, ORLANDO, FL, 32825
COUCH BEECHIE Agent 10257 JEPSON ST, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
VISTA DEL LAGO HOMEOWNERS ASSOCIATION, INC. VS WILLIAM LEARY, KIM UNGER, ERICA LINTZ, BERNIE OLLIFF, LEARY MANAGEMENT GROUP, INC., PETERSON INVESTMENTS, LLLP, RICHARD LEE, AND LUTZ, BOBO & TELFAIR, P.A. 5D2022-1494 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012804-O

Parties

Name VISTA DEL LAGO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel W. Perry
Name PETERSON INVESTMENTS, LLLP
Role Appellee
Status Active
Name Kim Unger
Role Appellee
Status Active
Name Erica Lintz
Role Appellee
Status Active
Name LEARY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name Bernie Olliff
Role Appellee
Status Active
Name William Leary
Role Appellee
Status Active
Representations J. Allen Bobo, Ronnie Guillen
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name RICHARD LEE INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29 - AMENDED FOR AES, WILLIAM LEARY, KIMUNGER, ERICA LINTZ, BERNIE OLLIFF, LEARY MANAGEMENT GROUP, INC., ANDPETERSON INVESTMENTS, LLLP
On Behalf Of William Leary
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR LEE, LUTTZ, BOBO & TELFAIR, P.A.
On Behalf Of William Leary
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of William Leary
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of William Leary
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29 - AMENDED FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR PA
On Behalf Of William Leary
Docket Date 2022-12-02
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR, P.A
On Behalf Of William Leary
Docket Date 2022-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/2
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/7
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/30
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1163 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Daniel W. Perry 376671
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-07-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE J. Allen Bobo 0356980
On Behalf Of William Leary
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Vista Del Lago Homeowners Association, Inc., Appellant(s) v. Kim Unger, Lutz, Bobo & Telfair, P.A., Leary Management Group, Inc., Bernie Olliff, Erica Lintz, Richard Lee, William Leary, Peterson Investments, LLLP, Appellee(s). 6D2023-1359 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012804-O

Parties

Name VISTA DEL LAGO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations DANIEL W. PERRY, ESQ.
Name Kim Unger
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name LEARY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name Bernie Olliff
Role Appellee
Status Active
Name Erica Lintz
Role Appellee
Status Active
Name RICHARD LEE INC.
Role Appellee
Status Active
Name William Leary
Role Appellee
Status Active
Representations RONNIE GUILLEN, ESQ., J. ALLEN BOBO, ESQ.
Name PETERSON INVESTMENTS, LLLP
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' Motion For Attorney's Fees, filed on December 29, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for the Ninth Judicial Circuit, Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal. Appellees' Motion for Costs is stricken without prejudice to be refiled in the trial court.
View View File
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of William Leary
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Appellant's motion to withdraw is granted and Attorney Perry shall be removed as counsel of record for appellant in this case. Inasmuch as a corporation cannot proceed pro se in this appeal, appellant shall have sixty-five days from the date of this order to retain counsel who shall file a notice of appearance with this court within such time, failing which appellant will risk dismissal of this appeal.
Docket Date 2023-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOVES FOR WITHDRAWAL OF ATTORNEY DANIELPERRY AND ABATEMENT OF THE ACTION FOR65 DAYS FOR PLAINTIFF TO RETAIN AN ATTORNEY
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-03-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS UNDER RULE 9.410(B)(5), FLA. R. APP. P
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-01-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-01-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of William Leary
Docket Date 2023-01-19
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF FILING APPENDIX TO APPELLEES' MOTION FORSANCTIONS PURSUANT TO RULE 9.410(B)
On Behalf Of William Leary
Docket Date 2023-01-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ MOVE FOR SANCTIONS IN THE FORM OF AN AWARD OF ATTORNEYS' FEES ASSOCIATED WITH THIS APPEAL ON THE FOLLOWING GROUNDS
On Behalf Of William Leary
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR LEE, LUTTZ, BOBO & TELFAIR, P.A.
On Behalf Of William Leary
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of William Leary
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of William Leary
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/29 - AMENDED FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR PA
On Behalf Of William Leary
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/29 - AMENDED FOR AES, WILLIAM LEARY, KIMUNGER, ERICA LINTZ, BERNIE OLLIFF, LEARY MANAGEMENT GROUP, INC., ANDPETERSON INVESTMENTS, LLLP
On Behalf Of William Leary
Docket Date 2022-12-02
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR, P.A
On Behalf Of William Leary
Docket Date 2022-11-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/2
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/7
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/30
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1163 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Daniel W. Perry 376671
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J. Allen Bobo 0356980
On Behalf Of William Leary
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Domestic Profit 2007-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7673478107 2020-07-23 0455 PPP 4065 SW 96 Ave, Miami, FL, 33165-5104
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3233
Loan Approval Amount (current) 3233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-5104
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3247.35
Forgiveness Paid Date 2021-01-08
7383438805 2021-04-21 0455 PPP 10420 SW 186th Ln, Cutler Bay, FL, 33157-6722
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6722
Project Congressional District FL-27
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20909.48
Forgiveness Paid Date 2021-09-10
1316528408 2021-02-01 0455 PPS 4065 SW 96th Ave, Miami, FL, 33165-5104
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3233
Loan Approval Amount (current) 3233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-5104
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3252.4
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State