Search icon

ROBERT M. WARNER, LLC

Company Details

Entity Name: ROBERT M. WARNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000075700
FEI/EIN Number 203244972
Address: 1133 OLD POLK CITY RD., LAKELAND, FL, 33809
Mail Address: 1133 OLD POLK CITY RD., LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER ROBERT M Agent 1133 OLD POLK CITY RD., LAKELAND, FL, 33809

Managing Member

Name Role Address
WARNER ROBERT M Managing Member 1133 OLD POLK CITY RD., LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Robert M. Warner, Appellant(s), v. Carolyn M. Warner, Appellee(s). 5D2024-1274 2024-05-10 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-DR-002561-A

Parties

Name ROBERT M. WARNER, LLC
Role Appellant
Status Active
Representations Brian P. North
Name R. Gregg Jerald
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert M. Warner
Docket Date 2024-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees- SEE AMENDED MOTION
Docket Date 2024-07-30
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert M. Warner
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Review
Description GRANTED AS TO REVIEW, LOWER TRIBUNAL'S ORDER IS AFFIRMED
View View File
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 864 pages
On Behalf Of Marion Clerk
Docket Date 2024-06-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-06-13
Type Response
Subtype Response
Description Response to motion for review per 6/3 order
Docket Date 2024-06-03
Type Order
Subtype Order to File Response
Description W/IN 10 DAYS, APPELLEE TO RESPOND TO 5/30 MOTION FOR REVIEW
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Robert M. Warner
Docket Date 2024-05-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review; PER 7/3 ORDER, GRANTED AS TO REVIEW, LOWER TRIBUNAL ORDER IS AFFIRMED
On Behalf Of Robert M. Warner
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - FEE PAID
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/10/2024
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Notice OF NON-REPRESENTATION
Docket Date 2024-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File

Documents

Name Date
ANNUAL REPORT 2006-08-03
Florida Limited Liability 2005-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State