Search icon

ROBERT THOMAS, LLC

Company Details

Entity Name: ROBERT THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Nov 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: L05000113881
FEI/EIN Number APPLIED FOR
Address: 237 SILVER BRANCH TRAIL, DELAND, FL, 32724
Mail Address: 237 SILVER BRANCH TRAIL, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS ROBERT Agent 237 SILVER BRANCH TRAIL, DELAND, FL, 32724

Managing Member

Name Role Address
THOMAS ROBERT Managing Member 237 SILVER BRANCH TRAIL, DELAND, FL, 32724

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 Thomas, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-3177 2024-11-19 Open
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-1996-CF-5225-A

Parties

Name ROBERT THOMAS, LLC
Role Petitioner
Status Active
Name Hon. Tatiana Radi Salvador
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals TLH Attorney General, Fourth Judicial Circuit State Attorney, Ryan Edward Roy
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Petition
Subtype Petition Belated Appeal
Description MAILBOX DATE: 11/14/2024
Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to 12/6 order
On Behalf Of State of Florida
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-12-06
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; amended petition; per 11/20 order; Mailbox 12/02/24
On Behalf Of Robert Thomas
ROBERT THOMAS VS GAIL PLAISIMOND 6D2024-0766 2024-04-10 Open
Classification Original Proceedings - County Family - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-DR-000207

Parties

Name ROBERT THOMAS, LLC
Role Petitioner
Status Active
Name GAIL PLAISIMOND
Role Respondent
Status Active
Representations JEFFREY AENLLE, ESQ.
Name HON. JOHN S. CARLIN
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-10
Type Petition
Subtype Petition
Description Petition Filed - PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERT THOMAS
Docket Date 2024-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description FIFTH EMERGENCY REQUEST FOR 6 DCA TO RULE ON PETITION FOR WRIT OF PROHIBITION .
On Behalf Of ROBERT THOMAS
Docket Date 2024-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description FOURTH EMERGENCY REQUEST FOR 6 DCA TO RULE ON PETITION FOR WRIT OF PROHIBITION .
On Behalf Of ROBERT THOMAS
Docket Date 2024-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description THIRD EMERGENCY REQUEST FOR 6 DCA TO RULE ON PETITION FOR WRIT OF PROHIBITION .
On Behalf Of ROBERT THOMAS
Docket Date 2024-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description SECOND EMERGENCY REQUEST FOR 6 DCA TO RULE ON PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERT THOMAS
Docket Date 2024-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description EMERGENCY REQEST FOR 6 DCA TO RULE ON PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERT THOMAS
Docket Date 2024-04-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERT THOMAS
Docket Date 2024-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT THOMAS VS GAIL PLAISIMOND 6D2024-0031 2024-01-08 Open
Classification Original Proceedings - Circuit Family - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-DR-000207

Parties

Name ROBERT THOMAS, LLC
Role Petitioner
Status Active
Name GAIL PLAISIMOND
Role Respondent
Status Active
Representations JEFFREY AENLLE, ESQ.
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERT THOMAS
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-08
Type Petition
Subtype Petition
Description Petition Filed PETITION FOR WRIT OF MANDAMUS
On Behalf Of ROBERT THOMAS
ROBERT THOMAS, Appellant(s) v. GAIL PLAISIMOND, Appellee(s). 6D2023-3760 2023-10-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-DR-000207

Parties

Name ROBERT THOMAS, LLC
Role Appellant
Status Active
Representations GEORGIA THOMAS, ESQ.
Name HON. JOHN S. CARLIN
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name GAIL PLAISIMOND
Role Appellee
Status Active
Representations JEFFREY AENLLE, ESQ.

Docket Entries

Docket Date 2024-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall serve the initial brief within ten days from the date of this order or counsel risks sanctions.
Docket Date 2024-11-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within five days of this order, or this appeal may be dismissed without further notice.
View View File
Docket Date 2023-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT THOMAS
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ JEFFREY AENLLE'S MAIL RETURNED. RESENT 11/16/23
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELANT'S MOTION FOR EXTENTION OF TIME TO FILE THE INITIAL BRIEF AND APPENDIX
On Behalf Of ROBERT THOMAS
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT THOMAS
Docket Date 2023-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-02
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 to serve initial brief and appendix is granted. The initial brief and appendix shall be served within twenty days of the date of this order. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
ROBERT THOMAS VS GAIL PLAISIMOND 6D2023-3448 2023-09-12 Closed
Classification Original Proceedings - County Family - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-DR-000207

Parties

Name ROBERT THOMAS, LLC
Role Petitioner
Status Active
Name GAIL PLAISIMOND
Role Respondent
Status Active
Representations JEFFREY AENLLE, ESQ.
Name HON. JOHN S. CARLIN
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This Court earlier denied Petitioner’s petition for writ of prohibition stemming from Lee County Circuit Court Case Number 21-DR-000207. Because it appears that Petitioner’s filings are abusive, repetitive, malicious, or frivolous, Petitioner is cautioned that any further pro se filings in this Court asserting claims stemming from Lee County Circuit Court Case No. 21-DR-000207 may result in sanctions such as a bar on pro se filing in this Court. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).
Docket Date 2023-12-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J. and SMITH AND GANNAM, JJ.
Docket Date 2023-10-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBERT THOMAS
Docket Date 2023-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING , CLARIFICATION AND WRITTEN OPINION
On Behalf Of ROBERT THOMAS
Docket Date 2023-10-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The Petitioner’s emergency motion to stay proceedings filed on September 28, 2023, is denied as moot.
Docket Date 2023-09-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ UPDATED FINDINGS ON EMERGENCY MOTION TO STAY AND FATHER'S REQUEST 6 DCA TO RULE ON EMERGENCY MOTION TO STAY ALL TRIAL COURT PROCEEDINGS AND EXPEDITE WRIT OF PROHIBITION
On Behalf Of ROBERT THOMAS
Docket Date 2023-09-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The Petitioner's petition for writ of prohibition is denied; the motion for stay of proceedings is denied; to the extent that Petitioner is requesting to hold the motion for stay in abeyance, that request is denied; to the extent the motion to stay also seeks mandamus relief, Petitioner's notice filed on September 18, 2023 has now indicated that the request is moot and it will be dismissed as such.
Docket Date 2023-09-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ IMPORTANT UPDATED RULING ON EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS AND WRIT OF MANDAMUS
On Behalf Of ROBERT THOMAS
Docket Date 2023-09-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS AND WRIT OF MANDAMUS
On Behalf Of ROBERT THOMAS
Docket Date 2023-09-14
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of ROBERT THOMAS
Docket Date 2023-09-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT THOMAS
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERT THOMAS
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The motion for stay of proceedings is denied; to the extent that Petitioner is requesting to hold the motion for stay in abeyance, that request is denied; to the extent the motion to stay also seeks mandamus relief, Petitioner's notice filed on September 18, 2023 has now indicated that the request is moot and it will be dismissed as such.
ROBERT THOMAS VS GAIL PLAISIMOND 6D2023-3149 2023-07-28 Closed
Classification Original Proceedings - County Family - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-DR-207

Parties

Name ROBERT THOMAS, LLC
Role Petitioner
Status Active
Name GAIL PLAISIMOND
Role Appellee
Status Active
Representations JEFFREY AENLLE, ESQ.
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit a sufficient motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELANT'S MOTION FOR EXTENSION OF TIME TO FILE FEES and to file Amended Petition for Writ of Prohibition
On Behalf Of ROBERT THOMAS
Docket Date 2023-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-28
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT THOMAS
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's motion for an extension of time is granted such that Petitioner shall forward the required filing fee or a motion to proceed in forma pauperis within twenty days of this order. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Petitioner may also filed an amended petition, as requested within the motion for an extension of time, within twenty days of this order.
View View File
R.C. THOMAS a/k/a ROBERT THOMAS VS STATE OF FLORIDA 4D2018-3545 2018-11-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-6260CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
92-17415 CF10A

Parties

Name ROBERT THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
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.
Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Thomas
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Thomas
Docket Date 2018-11-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
R.C. THOMAS a/k/a ROBERT THOMAS VS STATE OF FLORIDA 4D2015-2358 2015-06-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-9883 CF10A

Parties

Name ROBERT THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-09-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that Appellant¿s August 6, 2015 motion to supplement the record is granted. The trial court's July 13, 2015 order denying Appellant's motion to correct illegal sentence 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.
Docket Date 2015-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED**
On Behalf Of Robert Thomas
Docket Date 2015-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
On Behalf Of Robert Thomas
Docket Date 2015-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of Robert Thomas
Docket Date 2015-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/1/15
Docket Date 2015-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 1st NOA
On Behalf Of Robert Thomas
Docket Date 2015-06-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
ROBERT THOMAS A/K/A R.C. THOMAS VS STATE OF FLORIDA 4D2011-4270 2011-11-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
1109883CF10A

Parties

Name ROBERT THOMAS, LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) JACQUELINE N. BROWN
On Behalf Of STATE OF FLORIDA
Docket Date 2012-06-29
Type Order
Subtype Order on Motion For Dismissal of Counsel
Description Order Denying Dismissal of Counsel ~ (APPELLANT)
Docket Date 2012-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T-
On Behalf Of ROBERT THOMAS
Docket Date 2012-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel ~ T-
On Behalf Of ROBERT THOMAS
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ TO SERVE ANSWER BRIEF. T -
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) RICHARD B. GREENE
On Behalf Of ROBERT THOMAS
Docket Date 2012-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2012-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf.
Docket Date 2012-04-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-04-16
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 THOMAS
Docket Date 2012-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-02-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/6/12
On Behalf Of ROBERT THOMAS
Docket Date 2012-01-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT THOMAS
Docket Date 2012-01-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 561/13/12 NOTICE OF COMPLIANCE
Docket Date 2012-01-13
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 1/19/12 -NO CERT. OF SERVICE** OF COMPLIANCE RE: APPLICATION OF INDIGENT STATUS AND APPOINTMENT OF COUNSEL WITH THIS COURT
On Behalf Of ROBERT THOMAS
Docket Date 2012-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 1/5/12 NOTICE OF CHANGE OF ADDRESS
Docket Date 2012-01-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 1/11/12--NO CERT. OF SERVICE**
On Behalf Of ROBERT THOMAS
Docket Date 2011-12-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT THOMAS
Docket Date 2011-11-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.17. CL Howard Forman, Clerk CC01
Docket Date 2011-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal
Docket Date 2011-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT THOMAS
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2006-04-30
Florida Limited Liability 2005-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State