Search icon

KENNETH POLLARD, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH POLLARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH POLLARD, 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: 14 Jul 1970 (55 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 366945
FEI/EIN Number 591292473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2995 CYPRESS GARDENS ROAD, WINTER HAVEN FLA, 33880
Mail Address: 2995 CYPRESS GARDENS ROAD, WINTER HAVEN FLA, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLARD, KENNETH President 2995 CYPRESS GARDENS RD., WINTER HAVEN, FL
POLLARD, KENNETH Director 2995 CYPRESS GARDENS RD., WINTER HAVEN, FL
POLLARD, LORETTA Secretary 2995 CYPRESS GARDENS RD., WINTER HAVEN, FL
POLLARD, LORETTA Treasurer 2995 CYPRESS GARDENS RD., WINTER HAVEN, FL
POLLARD, KEVEN Director 2995 CYPRESS GARDENS RD, WINTER HAVEN, FL
POLLARD, KENNETH Agent 2995 CYPRESS GARDEN ROAD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-11-10 - -
NAME CHANGE AMENDMENT 1986-11-10 KENNETH POLLARD, INC. -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 1983-02-09 2995 CYPRESS GARDEN ROAD, WINTER HAVEN, FL 33880 -

Court Cases

Title Case Number Docket Date Status
KENNETH POLLARD, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0954 2024-04-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF001071

Parties

Name KENNETH POLLARD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
KENNETH POLLARD VS STATE OF FLORIDA 4D2019-3730 2019-12-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF001071A

Parties

Name KENNETH POLLARD, INC.
Role Appellant
Status Active
Representations Office of Criminal Conflict - St. Lucie, Claire Victoria Madill, Public Defender-P.B., Richard Bartmon, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah G. Koenig, Matthew Steven Ocksrider, Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2020-07-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of KENNETH POLLARD
Docket Date 2020-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 346 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2020-04-13
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of KENNETH POLLARD
Docket Date 2021-08-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENNETH POLLARD
Docket Date 2021-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/08/2021
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of KENNETH POLLARD
Docket Date 2021-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/22/2021
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/2020
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/2020
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH POLLARD
Docket Date 2020-04-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/06/2020
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KENNETH POLLARD
Docket Date 2020-03-11
Type Record
Subtype Transcript
Description Transcript Received ~ 417 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2020-02-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ Upon consideration of appellee’s January 28, 2020 response, it is ORDERED that appellant’s January 27, 2020 motion to supplement the record and toll 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,Upon consideration of appellant’s February 3, 2020 response, it is ORDERED that appellee’s January 28, 2020 motion to dismiss is denied.
Docket Date 2020-02-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of KENNETH POLLARD
Docket Date 2020-01-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD AND MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2020-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of KENNETH POLLARD
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH POLLARD
Docket Date 2020-01-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the January 9, 2020 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Kenneth Pollard, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2020-01-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KENNETH POLLARD
Docket Date 2019-12-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 23 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-12-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **DUPLICATE**
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH POLLARD
KENNETH POLLARD VS STATE OF FLORIDA 4D2019-2294 2019-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF001071A

Parties

Name KENNETH POLLARD, INC.
Role Petitioner
Status Active
Representations Public Defender-P.B., Peggy Natale
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Matthew Steven Ocksrider, Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that, having considered the State’s response, the July 15, 2019 petition for belated appeal is denied on the merits. GROSS, CONNER and KUNTZ, JJ., concur.
Docket Date 2019-08-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-01
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-08-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2019-07-25
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2019-07-15
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of KENNETH POLLARD
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
KENNETH POLLARD VS STATE OF FLORIDA 4D2019-1260 2019-04-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF001071A

Parties

Name KENNETH POLLARD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 24, 2019 petition for writ of mandamus is dismissed.GROSS, CONNER and KUNTZ, JJ., concur.
Docket Date 2019-05-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-04-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ INDIGENT PER 17-1803
On Behalf Of KENNETH POLLARD
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
KENNETH POLLARD VS STATE OF FLORIDA 4D2017-1803 2017-06-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF001071A

Parties

Name KENNETH POLLARD, INC.
Role Appellant
Status Active
Representations Peggy Natale, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of KENNETH POLLARD
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH POLLARD
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-15
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of KENNETH POLLARD
Docket Date 2019-07-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 10, 2019 motion to enforce the mandate is denied.
Docket Date 2019-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE THE MANDATE
On Behalf Of KENNETH POLLARD
Docket Date 2019-02-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of KENNETH POLLARD
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH POLLARD
Docket Date 2018-04-24
Type Response
Subtype Response
Description Response
On Behalf Of KENNETH POLLARD
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within three (3) days from the date of this order, to the April 20, 2018 certificate of clerk regarding the order to supplement the record.
Docket Date 2018-04-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CERTIFICATE OF CLERK RE: 4TH DCA ORDER TO SUPPLEMENT THE RECORD DATED APRIL 17, 2018
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's April 13, 2018 motion to supplement the record and toll time to serve initial brief is granted in part. 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 the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-04-13
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF** TO THIS COURT'S ORDER REGARDING THE CERTIFICATE OF CLERK FILED ON APRIL 9, 2018, AND REQUEST FOR SEVEN DAY EXTENSION
On Behalf Of KENNETH POLLARD
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 13, 2018 response to the certificate of clerk is treated as a motion for extension of time and is granted. Appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-04-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the certificate of clerk filed April 9, 2018.
Docket Date 2018-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CERTIFICATE OF CLERK RE: ORDER TO SUPPLEMENT THE RECORD
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's April 3, 2018 motion for extension of time to file the initial brief is denied as moot and without prejudice in light of this court’s March 28, 2018 order granting appellant’s motion to supplement the record, which tolled the time for filing of the initial brief until ten (10) days after the supplemental record is received.
Docket Date 2018-04-03
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 KENNETH POLLARD
Docket Date 2018-03-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's March 27, 2018 motion to supplement the record and toll time to serve initial brief 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 the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of KENNETH POLLARD
Docket Date 2018-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 88 PAGES (PAGES 447-531)
Docket Date 2018-02-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's February 15, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-02-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ (AMENDED)
On Behalf Of KENNETH POLLARD
Docket Date 2018-01-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's January 30, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of KENNETH POLLARD
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's January 25, 2018 amended motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ (AMENDED)
On Behalf Of KENNETH POLLARD
Docket Date 2017-12-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's December 8, 2017 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2017-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of KENNETH POLLARD
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 1/19/18.
On Behalf Of KENNETH POLLARD
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/20/17.
On Behalf Of KENNETH POLLARD
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH POLLARD
Docket Date 2017-08-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the August 4, 2017 unopposed motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Kenneth Pollard, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2017-08-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - St. Lucie
Docket Date 2017-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 426 PAGES
Docket Date 2017-08-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ (CERTIFICATE OF CLERK)
Docket Date 2017-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE THE OFFICE OF THE PUBLIC DEFENDER OF THE FIFTEENTHJUDICIAL CIRCUIT AS APPELLATE COUNSEL
On Behalf Of KENNETH POLLARD
Docket Date 2017-06-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter

Date of last update: 02 Apr 2025

Sources: Florida Department of State