Search icon

CHARLES COMBS, LLC

Company Details

Entity Name: CHARLES COMBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000046213
FEI/EIN Number NOT APPLICABLE
Address: 752 SEMINOLE AVENUE, LONGWOOD, FL, 32750
Mail Address: 752 SEMINOLE AVENUE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COMBS CHARLES Agent 752 SEMINOLE AVENUE, LONGWOOD, FL, 32750

President

Name Role Address
COMBS CHARLES President 752 SEMINOLE AVENUE, LONGWOOD, FL, 32750

Secretary

Name Role Address
COMBS CHARLES Secretary 752 SEMINOLE AVENUE, LONGWOOD, FL, 32750

Treasurer

Name Role Address
COMBS CHARLES Treasurer 752 SEMINOLE AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLES COMBS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0768 2023-04-11 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
20-7276-CF

Parties

Name CHARLES COMBS, LLC
Role Appellant
Status Active
Representations ANDREA NORGARD, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, J. WADE STIDHAM, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES COMBS
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES COMBS
Docket Date 2023-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 285 PAGES - UNREDACTED ***CONFIDENTIAL***
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-07-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted to the extent that the appeals 2D23-752, 2D23-767, and 2D23-768 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2023-05-31
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of CHARLES COMBS
Docket Date 2023-05-26
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 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES COMBS
Docket Date 2023-05-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHARLES COMBS
Docket Date 2023-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FEDERICO - 194 PAGES UNEDACTED ***CONFIDENTIAL***
On Behalf Of PINELLAS CLERK
Docket Date 2023-04-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES COMBS
Docket Date 2023-04-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER FINDING DEFENDANT INDIGENT FOR PURPOSES OF APPEAL AND APPOINTING PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of PINELLAS CLERK
CHARLES COMBS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0752 2023-04-07 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
20-07275-CF

Parties

Name CHARLES COMBS, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., ANDREA NORGARD, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations J. WADE STIDHAM, A.A.G., Attorney General, Tampa
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AA, remailed mandate to new address per doc
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES COMBS
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES COMBS
Docket Date 2023-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 285 PAGES - REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-07-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted to the extent that the appeals 2D23-752, 2D23-767, and 2D23-768 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2023-05-31
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of CHARLES COMBS
Docket Date 2023-05-26
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 is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES COMBS
Docket Date 2023-05-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHARLES COMBS
Docket Date 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FEDERICO - 196 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-04-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-04-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER FINDING DEFENDANT INDIGENT FOR PURPOSES OF APPEAL AND APPOINTING PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of PINELLAS CLERK
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES COMBS
CHARLES COMBS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0767 2023-04-07 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
20-7277-CF

Parties

Name CHARLES COMBS, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., ANDREA NORGARD, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations J. WADE STIDHAM, A.A.G., Attorney General, Tampa
Name Hon. Philip James Federico
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHARLES COMBS
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-25
Type Notice
Subtype Notice
Description Notice
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES COMBS
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES COMBS
Docket Date 2023-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 285 PAGES - UNREDACTED ***CONFIDENTIAL***
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-07-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted to the extent that the appeals 2D23-752, 2D23-767, and 2D23-768 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2023-05-31
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of CHARLES COMBS
Docket Date 2023-05-31
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's notice dated May 18, 2023, is stricken because Appellant is represented by counsel. Appellant is represented by the 10th Judicial Circuit Public Defender, whose mailing address is P.O. Box 9000 Drawer PD, Bartow FL 33831-9000.
Docket Date 2023-05-26
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 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES COMBS
Docket Date 2023-05-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHARLES COMBS
Docket Date 2023-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of PINELLAS CLERK
Docket Date 2023-04-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES COMBS
Docket Date 2023-04-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER FINDING DEFENDANT INDIGENT FOR PURPOSES OF APPEAL AND APPOINTING PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of PINELLAS CLERK
CHARLES COMBS VS STATE OF FLORIDA 2D2022-2610 2022-08-12 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
21-02240-CF

Parties

Name CHARLES COMBS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, AND SMITH
Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's September 12, 2022, order.
Docket Date 2022-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ In response to this court's August 15, 2022 order, Appellant filed an amended notice of appeal stating that he is appealing "the guilty verdict of this Court dated 22 July 2022." Verdicts are not appealable. Within fifteen days, Appellant shall either file an amended notice of appeal stating the date the judgment and sentence were rendered or show cause why this appeal should not be dismissed as premature.
Docket Date 2022-09-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's emergency motion to stay is denied without prejudice to resubmit itfollowing satisfaction of this court's fee order of August 15, 2022.
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of CHARLES COMBS
Docket Date 2022-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHARLES COMBS
Docket Date 2022-08-15
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES COMBS

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-04
Florida Limited Liabilites 2004-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State