Search icon

ROBERT BUTLER LLC

Company Details

Entity Name: ROBERT BUTLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Document Number: L05000054289
FEI/EIN Number 20-2933148
Address: 4992 TALBOT BLVD, COCOA, FL 32926
Mail Address: 4992 TALBOT BLVD, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
BUTLER, ROBERT, INC Agent

Managing Member

Name Role
BUTLER, ROBERT, INC Managing Member

Fictitious Names

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 No data PO BOX 700685, SAINT CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 4992 TALBOT BLVD, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2022-04-26 4992 TALBOT BLVD, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4992 TALBOT BLVD, COCOA, FL 32926 No data

Court Cases

Title Case Number Docket Date Status
ROBERT BUTLER VS STATE OF FLORIDA 4D2022-0070 2022-01-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
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 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

Documents

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

Date of last update: 28 Jan 2025

Sources: Florida Department of State