Search icon

ROBERT R MILLER, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT R MILLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT R MILLER, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000000208
FEI/EIN Number 204021456

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11460 E BARD CT, INVERNESS, FL, 34450, US
Mail Address: 11460 E BARD CT, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT R Agent 11460 E BARD CT, INVERNESS, FL, 34450
MILLER ROBERT R Managing Member 11460 E BARD CT, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
ROBERT R. MILLER VS STATE OF FLORIDA SC2017-1598 2017-08-28 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D13-5503

Circuit Court for the Fourth Judicial Circuit, Duval County
162013CF003125AXXXMA

Parties

Name ROBERT R MILLER, LLC
Role Petitioner
Status Active
Representations Pamela D. Presnell
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaitlin R. Weiss
Name Hon. Kevin Anthony Blazs
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before October 30, 2017; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before December 8, 2017. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2018-10-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-10-25
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-04
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, we quash the decision in Miller and approve the decision in Torres-Rios and remand to the First District for proceedings consistent with this decision. It is so ordered.
View View File
Docket Date 2018-01-30
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of ROBERT R. MILLER
View View File
Docket Date 2018-01-10
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondent
On Behalf Of State of Florida
View View File
Docket Date 2017-12-11
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Motion for Extension of Time and to Toll the Time
On Behalf Of State of Florida
View View File
Docket Date 2017-12-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including January 10, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-12-06
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Trial Court Record - Volumes 1 through 4 - Filed electronically.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2017-11-20
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief on the Merits
On Behalf Of ROBERT R. MILLER
View View File
Docket Date 2017-10-31
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 20, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-10-30
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Motion to Toll the Time for Filing Petitioner's Initial Brief on the Merits
On Behalf Of ROBERT R. MILLER
View View File
Docket Date 2017-09-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent - with appendix
On Behalf Of State of Florida
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of ROBERT R. MILLER
View View File
Docket Date 2017-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-08-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-08-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of ROBERT R. MILLER
View View File
ROBERT R. MILLER VS STATE OF FLORIDA SC2015-0005 2015-01-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162013CF003125AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D13-5503

Parties

Name ROBERT R MILLER, LLC
Role Petitioner
Status Active
Representations Pamela D. Presnell
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jennifer J. Moore
Name Hon. Kevin Anthony Blazs
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated January 20, 2017, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this case is remanded for reconsideration in light of our decisions in Walton v. State, 208 So. 3d 60 (Fla. 2016), and Williams v. State, 186 So. 3d 989 (Fla. 2016).No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-26
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2017-01-31
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of State of Florida
View View File
Docket Date 2017-01-20
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before February 6, 2017, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decisions Walton v. State, 2016 WL 7013855 (Fla. Dec. 1, 2016); Williams v. State, 186 So. 3d 989 (Fla. 2016). Petitioner may serve a reply on or before February 16, 2017.
Docket Date 2015-01-29
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Walton v. State, Case No. SC13-1652, which is pending in this Court.
Docket Date 2015-01-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ROBERT R. MILLER
View View File
Docket Date 2015-01-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-01-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-01-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-01-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **AMENDED**
On Behalf Of ROBERT R. MILLER
View View File

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-19
Florida Limited Liability 2006-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State