Search icon

KYLE MILLER LLC

Company Details

Entity Name: KYLE MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000102053
FEI/EIN Number 205755461
Address: 873 WEST BAY DRIVE #181, LARGO, FL, 33770
Mail Address: 873 WEST BAY DRIVE #181, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KERLEW MICHAEL Agent 2213 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Managing Member

Name Role Address
MILLER KYLE Managing Member 873 WEST BAY DRIVE #181, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
KYLE MILLER, VS THE STATE OF FLORIDA, 3D2020-0873 2020-06-16 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-101

Parties

Name KYLE MILLER LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Kseniya Smychkouskaya
Name Hon. Mark Wilson
Role Judge/Judicial Officer
Status Active
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s pro se Motion for Rehearing and Motion for Extension of Time are hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of KYLE MILLER
Docket Date 2020-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KYLE MILLER
Docket Date 2020-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ Following review of the pro se Amended Petition for a Belated Appeal, the Response, and the Report and Recommendation of the Special Master, it is ordered that said Petition is hereby denied.
Docket Date 2020-10-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REPORT AND RECOMMENDATION OF SPECIAL MASTER ON APPELLANT'S PETITION FOR BELATED APPEAL
On Behalf Of Hon. Mark Wilson
Docket Date 2020-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the jurisdiction of this cause is relinquished to the lower tribunal for the purpose of appointing a special master to: (1) issue an order to show cause directed to the State Attorney; (2) conduct an evidentiary hearing if warranted by the State’s response; and (3) issue an appropriate report and recommendation concerning the petitioner’s entitlement to a belated appeal. See Staley v. State, 12 So. 3d 778 (Fla. 1st DCA 2009). FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of The State of Florida
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO APPENDIX
On Behalf Of The State of Florida
Docket Date 2020-06-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within fifteen (15) days from the date of this Order to the Amended Petition for Belated Appeal. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-16
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-06-11
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ PRIOR CASE: 20-652
On Behalf Of KYLE MILLER
KYLE MILLER, VS THE STATE OF FLORIDA, 3D2020-0652 2020-04-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-101

Parties

Name KYLE MILLER LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-17
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ Following review of the pro se Petition for a Belated Appeal, it is ordered that said Petition is hereby denied, without prejudice to the petitioner filing another such petition that fully complies with Florida Rule of Appellate Procedure 9.141, including a statement of “the nature, disposition and dates of all previous court proceedings” as well as his prior motion for post conviction relief under Florida Rule of Criminal Procedure 3.800.
Docket Date 2020-04-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-04-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-04-09
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of KYLE MILLER

Documents

Name Date
ANNUAL REPORT 2008-08-19
REINSTATEMENT 2007-10-07
Florida Limited Liability 2006-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State