Search icon

FRANK J MILLER LLC

Company Details

Entity Name: FRANK J MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2004 (21 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: L04000003599
FEI/EIN Number 417607335
Address: 2299 SCENIC HIGHWAY, T-8, PENSACOLA, FL, 32503
Mail Address: 2299 SCENIC HIGHWAY, T-8, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER FRANK J Agent 2299 SCENIC HIGHWAY, PENSACOLA, FL, 32503

Manager

Name Role Address
MILLER FRANK J Manager 2299 SCENIC HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-20 2299 SCENIC HIGHWAY, T-8, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2008-08-20 2299 SCENIC HIGHWAY, T-8, PENSACOLA, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-20 2299 SCENIC HIGHWAY, T-8, PENSACOLA, FL 32503 No data
CANCEL ADM DISS/REV 2007-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK J. MILLER, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2022-3755 2022-11-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-5353-CF

Parties

Name FRANK J MILLER LLC
Role Appellant
Status Active
Representations Lisa Martin, Howard L. Dimmig, II
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Tayna Carrie Alexander
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
View View File
Docket Date 2024-01-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing errorpursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shallforward to this court a supplemental record according to the time standards of FloridaRule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing ifthe supplemental record is not timely transmitted.
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FRANK J. MILLER
Docket Date 2024-04-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - ORDER DENYING SECOND MOTION TO CORRECT SENTENCING ERROR
On Behalf Of Pinellas Clerk
Docket Date 2024-04-25
Type Record
Subtype Supplemental Record Redacted
Description 4TH SUPPLEMENT - 84 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-04-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-03-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ CC PINELLAS CLERK ORDER DENYING IN PART AND DIRECTING THE STATE TO RESPOND TO IN PART ON DEFENDANT'S SECOND MOTION TO CORRECT SENTENCING ERROR; ORDER EXTENDING TRIAL COURT JURISDICTION
On Behalf Of Pinellas Clerk
Docket Date 2024-01-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of FRANK J. MILLER
Docket Date 2024-01-09
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerkpursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve theinitial brief within fifteen days of this order.
Docket Date 2023-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 25 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S MOTION TO CORRECT SENTENCING ERROR, DIRECTIONS TO CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-10-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing errorpursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shallforward to this court a supplemental record according to the time standards of FloridaRule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing ifthe supplemental record is not timely transmitted.
Docket Date 2023-10-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of FRANK J. MILLER
Docket Date 2023-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 18 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of Pinellas Clerk
Docket Date 2023-09-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time isgranted. Supplemental directions having already been filed, the clerk of the trial court isdirected to supplement the record within thirty days, and the initial brief shall be servedwithin sixty days of this order.
Docket Date 2023-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FRANK J. MILLER
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2023-06-21
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 FRANK J. MILLER
Docket Date 2023-06-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK J. MILLER
Docket Date 2023-05-19
Type Record
Subtype Transcript
Description Transcript Received ~ 597 PAGES - REDACTED
Docket Date 2023-01-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trialcourt is directed to supplement the record within thirty days, and the initial briefshall be served within sixty days of this order.
Docket Date 2023-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FRANK J. MILLER
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2023-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGEMENT TO SUPPLEMENTAL DESIGNATION TO COURT REPORTER
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until April 3, 2023.
Docket Date 2023-02-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-02-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-01-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of FRANK J. MILLER
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 237 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-11-17
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINTMENT OF PUBLIC DEFENDER FOR APPEAL
On Behalf Of Pinellas Clerk
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK J. MILLER
FRANK J. MILLER VS STATE OF FLORIDA 2D2021-1760 2021-06-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-5353-CF

Parties

Name FRANK J MILLER LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2021-07-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK J. MILLER
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, LaROSE, and STARGEL
Docket Date 2021-06-28
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2021-06-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PP FRANK J. MILLER AFFIDAVIT OF INSOLVENCY
On Behalf Of FRANK J. MILLER
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-17
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2021-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK J. MILLER
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days of the date of this order, Petitioner shall supplement the petition for writ of mandamus with (1) a notice identifying any motions he has filed that are currently pending in the trial court, (2) a statement indicating whether Petitioner has filed a motion to hear and rule in the trial court, and (3) a supplement to the petition with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607. Failure to comply with this order will subject this petition to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-08-20
REINSTATEMENT 2007-06-13
ANNUAL REPORT 2005-02-05
Florida Limited Liabilites 2004-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State