Entity Name: | ROBERT BUTLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT BUTLER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2005 (20 years ago) |
Document Number: | L05000054289 |
FEI/EIN Number |
202933148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4992 TALBOT BLVD, COCOA, FL, 32926, US |
Mail Address: | 4992 TALBOT BLVD, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER ROBERT | Managing Member | 4992 TALBOT BLVD, COCOA, FL, 32926 |
BUTLER ROBERT | Agent | 4992 TALBOT BLVD, COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126510 | COMMUNITY MANAGEMENT SERVICES OF CENTRAL FLORIDA | EXPIRED | 2019-11-27 | 2024-12-31 | - | PO BOX 700685, SAINT CLOUD, FL, 34770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 4992 TALBOT BLVD, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4992 TALBOT BLVD, COCOA, FL 32926 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 4992 TALBOT BLVD, COCOA, FL 32926 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT BUTLER VS STATE OF FLORIDA | 4D2022-0070 | 2022-01-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT BUTLER LLC |
Role | Appellant |
Status | Active |
Representations | Office of Criminal Conflict - Palm Beach |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-07 |
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 | 2022-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2022-03-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-02-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Grant Mot. to w/draw, aplnt file brief 30 days ~ ORDERED that appellate counsel's motion to withdraw is granted. See Mayolo v. State, 714 So. 2d 1124 (Fla. 4th DCA 1998); Jones v. State, 69 So. 3d 329, 333 (Fla. 4th DCA 2011). Further,ORDERED that appellant has thirty (30) days from the date of this order to file a pro se initial brief, with further briefing as provided by Florida Rule of Appellate Procedure 9.141(b)(3)(C). Failure to file a pro se initial brief within the time permitted will result in the dismissal of this appeal for lack of prosecution. |
Docket Date | 2022-02-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Robert Butler |
Docket Date | 2022-02-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (808 PAGES) |
On Behalf Of | Clerk - Indian River |
Docket Date | 2022-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert Butler |
Docket Date | 2022-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-10 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
On Behalf Of | Clerk - Indian River |
Docket Date | 2022-01-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Butler |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312014CF001441A |
Parties
Name | ROBERT BUTLER LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-P.B., Tom William Odom, Public Defender-S.L., Public Defender-I.R. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B., Don M. Rogers |
Name | Hon. Cynthia L. Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2018-08-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2017-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 4/12/18. |
On Behalf Of | State of Florida |
Docket Date | 2017-11-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Butler |
Docket Date | 2017-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 11/16/17. |
On Behalf Of | Robert Butler |
Docket Date | 2017-10-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 10/26/17. |
On Behalf Of | Robert Butler |
Docket Date | 2017-09-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/14/17 |
On Behalf Of | Robert Butler |
Docket Date | 2017-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/14/17. |
On Behalf Of | Robert Butler |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/14/17. |
On Behalf Of | Robert Butler |
Docket Date | 2017-06-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (356 PAGES) |
Docket Date | 2017-05-12 |
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 May 8, 2017 unopposed 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 thirty (30) days after the supplemental record is received. |
Docket Date | 2017-05-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Mot. file supp'l ROA & toll time |
On Behalf Of | Robert Butler |
Docket Date | 2017-05-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE. |
On Behalf Of | Robert Butler |
Docket Date | 2017-05-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 VOLUME CONTAINING 2 DISCS. |
On Behalf Of | Clerk - Indian River |
Docket Date | 2017-04-26 |
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 24, 2017 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 thirty (30) days after the supplemental record is received. |
Docket Date | 2017-04-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Mot. file supp'l ROA & toll time |
On Behalf Of | Robert Butler |
Docket Date | 2017-04-20 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender-P.B. |
Docket Date | 2017-04-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (129 PAGES) |
Docket Date | 2017-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | **DNU** ORD-LT Insolvency or Indigency |
Docket Date | 2017-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Butler |
Docket Date | 2017-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2636869002 | 2021-05-17 | 0455 | PPP | 8522 NW 35th Ct, Miami, FL, 33147-3922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4866158903 | 2021-04-29 | 0491 | PPP | 3024 Fairway Ln Apt B, Orlando, FL, 32804-3745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4712728807 | 2021-04-16 | 0491 | PPS | 5449 S Semoran Blvd Ste 216E, Orlando, FL, 32822-1779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State