Search icon

RANDOLPH MAYA LLC

Company Details

Entity Name: RANDOLPH MAYA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000069158
FEI/EIN Number 201664598
Address: 109 AMBERSWEET WAY, 315, DAVENPORT, FL, 33897, US
Mail Address: 109 AMBERSWEET WAY, 315, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SABGHIR JONATHAN M Agent 7118 SOUTHGATE BOULEVARD, NORTH LAUDERDALE, FL, 33068

Manager

Name Role Address
MAYA RANDOLPH Manager 109 AMBERSWEET WAY #315, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 109 AMBERSWEET WAY, 315, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2007-02-20 109 AMBERSWEET WAY, 315, DAVENPORT, FL 33897 No data
REGISTERED AGENT NAME CHANGED 2007-02-05 SABGHIR, JONATHAN MESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 7118 SOUTHGATE BOULEVARD, NORTH LAUDERDALE, FL 33068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009767 LAPSED CC 06-12852 MB PALM BEACH CTY CTY CIVIL 2007-01-18 2012-06-27 $15567.76 SY'S SUPPLIES SOUTH, INC., 1489 NORTH MILITARY TRAIL, SUITE 114, WEST PALM BEACH, FL 33409

Court Cases

Title Case Number Docket Date Status
RANDOLPH MAYA, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-0202 2024-01-25 Open
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-9111-XX

Parties

Name RANDOLPH MAYA LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations J. WADE STIDHAM, A.A.G., ATTORNEY GENERAL, TAMPA
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice
Description Notice of Pending Matter
On Behalf Of RANDOLPH MAYA
Docket Date 2024-06-20
Type Response
Subtype Reply
Description PETITIONER'S REPLY BRIEF
On Behalf Of RANDOLPH MAYA
Docket Date 2024-02-21
Type Order
Subtype Order to Respond to Petition
Description response p.a.i.a.a.c. ~ Respondent shall serve a response to petitioner's petition allegingineffective assistance of appellate counsel within 30 days. The State's responseshall include, in an appendix, any portions of the appellate record on which therespondent relies. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2024-05-15
Type Response
Subtype Response
Description RESPONSE TO PETITION ALLEGING INEFFECTIVE ASSISTANCE OF APPELLATE COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file the response to thepetition alleging ineffective assistance of appellate counsel is granted and theresponse shall be served by May 23, 2024.
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTIONFOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION ALLEGING INEFFECTIVE ASSISTANCE OF APPELLATE COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2024-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RANDOLPH MAYA
Docket Date 2024-01-25
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Randolph Maya, Petitioner(s) v. State of Florida, Respondent(s) SC2023-0928 2023-06-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-212;

Parties

Name RANDOLPH MAYA LLC
Role Petitioner
Status Active
Representations Steven Bolotin
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jonathan Wade Stidham, Jr.
Name Hon. Jalal A. Harb
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-07-25
Type Brief
Subtype Juris Answer
Description Respondent's Jurisdictional Brief
On Behalf Of State of Florida
View View File
Docket Date 2023-06-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-06-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Randolph Maya
View View File
Docket Date 2023-06-28
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Randolph Maya
View View File
Docket Date 2023-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
RANDOLPH MAYA, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-0212 2022-01-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-9111-XX

Parties

Name RANDOLPH MAYA LLC
Role Appellant
Status Active
Representations STEVEN L. BOLOTIN, A.P.D., HOWARD L. DIMMIG, II, P. D.
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, J. WADE STIDHAM, A.A.G.
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RANDOLPH MAYA
Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
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 Transfer to Sixth DCA
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-19
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 June 7, 2022.
Docket Date 2022-09-22
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 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RANDOLPH MAYA
Docket Date 2022-08-16
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 20 days from the date of this order.
Docket Date 2022-08-15
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 RANDOLPH MAYA
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's Second Motion to Supplement the Record on Appeal is granted, andthe supplemental records filed June 2, 2022, are accepted. Appellant's Second Motionfor Extension of Time is granted, and the initial brief shall be served within 60 days ofthe date of this order.
Docket Date 2022-06-06
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 RANDOLPH MAYA
Docket Date 2022-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** UNREDACTED - 145 PAGES
Docket Date 2022-09-23
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 be served within 30 days from the date of this order.
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RANDOLPH MAYA
Docket Date 2022-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 186 PAGES
Docket Date 2023-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ DISPOSITION This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2023-06-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ SC ACKNOWLEDGMENT OF NEW CASE
Docket Date 2022-04-19
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 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDOLPH MAYA
Docket Date 2022-04-08
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 2022-04-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ *CONFIDENTIAL* 5 CDs (LOCATED IN THE VAULT)
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RANDOLPH MAYA
Docket Date 2022-04-05
Type Record
Subtype Transcript
Description Transcript Received ~ 1008 PGS.
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/APPT PD
On Behalf Of RANDOLPH MAYA
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
RANDOLPH MAYA VS STATE OF FLORIDA 2D2022-0158 2022-01-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-9111-XX

Parties

Name RANDOLPH MAYA LLC
Role Appellant
Status Active
Representations STEVEN L. BOLOTIN, A.P.D., 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. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-23
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 be served within 30 days from the date of this order.
Docket Date 2022-09-22
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 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RANDOLPH MAYA
Docket Date 2022-08-16
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 20 days from the date of this order.
Docket Date 2022-08-15
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 RANDOLPH MAYA
Docket Date 2022-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's Second Motion to Supplement the Record on Appeal is granted, and the supplemental records filed June 2, 2022, are accepted.
Docket Date 2022-06-06
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 RANDOLPH MAYA
Docket Date 2022-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** UNREDACTED - 145 PAGES
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RANDOLPH MAYA
Docket Date 2022-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 186 PAGES
Docket Date 2022-04-19
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 June 7, 2022.
Docket Date 2022-04-19
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 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDOLPH MAYA
Docket Date 2022-04-08
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 2022-04-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ *CONFIDENTIAL* 5 CDs (LOCATED IN THE VAULT)
On Behalf Of POLK CLERK
Docket Date 2022-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RANDOLPH MAYA
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED HARB, 451
On Behalf Of POLK CLERK
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/APPT PD
On Behalf Of RANDOLPH MAYA
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2007-02-20
Reg. Agent Change 2007-02-05
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-27
Florida Limited Liability 2004-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State