Search icon

TIMOTHY STRICKLAND LLC

Company Details

Entity Name: TIMOTHY STRICKLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2006 (18 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: L06000108936
Address: 27 BANYAN RD, OCALA, FL, 34472
Mail Address: 27 BANYAN RD, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKLAND TIMOTHY L Agent 17685 SE 28TH CT, SUMMERFIELD, FL, 34491

Manager

Name Role Address
STRICKLAND TIMOTHY L Manager 17685 SE 28TH CT., SUMMERFIELD, FL, 34491

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 MEEKS VS TIMOTHY STRICKLAND AND CYNTHIA STRICKLAND 6D2023-0104 2021-10-08 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-CC-003095

Parties

Name ROBERT MEEKS
Role Appellant
Status Active
Representations ADAM J. STEVENS, ESQ.
Name CYNTHIA STRICKLAND
Role Appellee
Status Active
Name TIMOTHY STRICKLAND LLC
Role Appellee
Status Active
Representations DAVID W. FINEMAN, ESQ., JOSEPH C. LOTEMPIO, ESQ.
Name HON. MARIA E. GONZALEZ
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellees’ Motion for Attorney’s Fees, filed on May 3, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Lee County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part and Dismissed in part.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ROBERT MEEKS
Docket Date 2022-05-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ Amended Answer Brief is accepted. Appellees’ Motion to Strike Initial Answer Brief is granted, and Appellees’ Answer Brief filed April 28, 2022, is stricken.
Docket Date 2022-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-05-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellees’ answer brief is prepared with the wrong font, and does not contain a certificate of compliance as required by rule 9.045. Appellees shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 17, 2022.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 12 PAGES
Docket Date 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT MEEKS
Docket Date 2022-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-02-10
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty-five days from the date of this order.
Docket Date 2022-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ 6 pages
On Behalf Of ROBERT MEEKS
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's amended unopposed motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE AND SERVE INITIAL BRIEF
On Behalf Of ROBERT MEEKS
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ GONZALEZ - REDACTED - 203 PAGES
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT MEEKS
Docket Date 2021-10-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROBERT MEEKS VS TIMOTHY STRICKLAND AND CYNTHIA STRICKLAND 2D2021-3111 2021-10-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-CC-003095

Parties

Name ROBERT MEEKS
Role Appellant
Status Active
Representations ADAM J. STEVENS, ESQ.
Name TIMOTHY STRICKLAND LLC
Role Appellee
Status Active
Representations JOSEPH C. LOTEMPIO, ESQ., DAVID W. FINEMAN, ESQ.
Name CYNTHIA STRICKLAND
Role Appellee
Status Active
Name HON. MARIA E. GONZALEZ
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the Sixth DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ROBERT MEEKS
Docket Date 2022-05-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ Amended Answer Brief is accepted. Appellees’ Motion to Strike Initial Answer Brief is granted, and Appellees’ Answer Brief filed April 28, 2022, is stricken.
Docket Date 2022-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellees’ answer brief is prepared with the wrong font, and does not contain a certificate of compliance as required by rule 9.045. Appellees shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-05-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 17, 2022.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2022-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 12 PAGES
Docket Date 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT MEEKS
Docket Date 2022-02-10
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty-five days from the date of this order.
Docket Date 2022-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ 6 pages
On Behalf Of ROBERT MEEKS
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's amended unopposed motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE AND SERVE INITIAL BRIEF
On Behalf Of ROBERT MEEKS
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ GONZALEZ - REDACTED - 203 PAGES
Docket Date 2021-10-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT MEEKS
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROBERT MEEKS AND ELAINE GOLISZESKI VS TIMOTHY STRICKLAND AND CYNTHIA STRICKLAND 2D2019-1694 2019-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-000829

Parties

Name ELAINE GOLISZESKI
Role Appellant
Status Active
Name ROBERT MEEKS
Role Appellant
Status Active
Representations ADAM J. STEVENS, ESQ.
Name TIMOTHY STRICKLAND LLC
Role Appellee
Status Active
Representations JOSEPH C. LOTEMPIO, ESQ.
Name CYNTHIA STRICKLAND
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for attorney's fees pursuant to the contractual prevailing party provision is granted and remanded to the circuit court for a determination of amount.
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2019-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 12/16/19
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2019-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 166 PAGES
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the amended initial brief filed on November 7, 2019, is accepted as filed. The appellees' objection is noted.
Docket Date 2019-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE AND SERVE AMENDED INITIAL BRIEF
On Behalf Of ROBERT MEEKS
Docket Date 2019-11-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT MEEKS
Docket Date 2019-11-07
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION AND RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE AND SERVE AMENDED INITIAL BRIEF
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2019-10-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ By its own motion, the court strikes the appellants' initial brief. The appellants' motion for leave to file an amended initial brief is granted. The amended brief shall be served within thirty-five days of the date of this order.
Docket Date 2019-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ APPELLANT'S RESPONSE AND MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND AMEND THE INITIAL BRIEF
On Behalf Of ROBERT MEEKS
Docket Date 2019-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' AMENDED MOTION TO SUPPLEMENT THE RECORD AND MOTION FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2019-09-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellees shall respond to the appellants' motion to supplement the record and motion for leave to file amended brief. The appellees shall state whether the proposed supplementation satisfies the concerns raised in the appellees' motion to enforce.
Docket Date 2019-09-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AMENDED RESPONSE AND MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND AMEND THE INITIAL BRIEF (AMENDED AS TO BOOKMARKING APPENDIX)
On Behalf Of ROBERT MEEKS
Docket Date 2019-09-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROBERT MEEKS
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND AMEND THE INITIAL BRIEF
On Behalf Of ROBERT MEEKS
Docket Date 2019-08-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants’ are directed to respond within fifteen (15) days from the date of this order to appellees’ motion to enforce.
Docket Date 2019-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE
On Behalf Of TIMOTHY STRICKLAND
Docket Date 2019-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT MEEKS
Docket Date 2019-07-25
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 is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 36 PAGES
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT MEEKS
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT MEEKS
ROBERT MEEKS & ELAINE GOLISZESKI VS TIMOTHY STRICKLAND, CYNTHIA STRICKLAND, ET AL., 2D2018-1986 2018-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-000829

Parties

Name ROBERT MEEKS
Role Appellant
Status Active
Representations ADAM J. STEVENS, ESQ.
Name ELAINE GOLISZESKI
Role Appellant
Status Active
Name TIMOTHY STRICKLAND LLC
Role Appellee
Status Active
Representations JOSEPH C. LOTEMPO, ESQ.
Name CYNTHIA STRICKLAND
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT MEEKS
Docket Date 2018-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 166 PAGES
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MEEKS

Documents

Name Date
Florida Limited Liability 2006-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State