Search icon

JEFFREY MARTIN, LLC

Company Details

Entity Name: JEFFREY MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000004384
Address: 658 GLEN GROVE LANE, ORLANDO, FL, 32839
Mail Address: 658 GLEN GROVE LANE, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
MARTIN JEFFREY A Manager 7753 SUGAR BEND DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 658 GLEN GROVE LANE, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2007-05-15 658 GLEN GROVE LANE, ORLANDO, FL 32839 No data

Court Cases

Title Case Number Docket Date Status
MARVEL MARTIN AND JEFFREY MARTIN VS CITY OF TAMPA, ET AL. 2D2021-0372 2021-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11607

Parties

Name MARVEL MARTIN
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name JEFFREY MARTIN, LLC
Role Appellant
Status Active
Name COLUMBIA FOOD SERVICE COMPANY, INC.
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations HINDA KLEIN, ESQ., JEFFREY W. PEARSON, ESQ., KRISTIN KARBOWSKI, ESQ., TOYIN K. AINA - HARGRETT, ESQ.
Name COLUMBIA OPERATING COMPANY, INC.
Role Appellee
Status Active
Name COLUMBIA RESTAURANT INC
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO SUPPLEMENT
On Behalf Of CITY OF TAMPA
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ THIRD AGREED NOTICE FOR EXTENSION OF TIME//30 - AB DUE 12/1/21 (LAST)
On Behalf Of CITY OF TAMPA
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND AGREED NOTICE FOR EXTENSION OF TIME//30 - AB (COLUMBIA) DUE 11/1/21
On Behalf Of CITY OF TAMPA
Docket Date 2021-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (COLUMBIA) DUE 10/1/21
On Behalf Of CITY OF TAMPA
Docket Date 2021-07-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARVEL MARTIN
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 7/31/21
On Behalf Of MARVEL MARTIN
Docket Date 2021-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 104 PAGES
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ motions for rehearing en banc and certification of conflict are denied.
Docket Date 2022-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Columbia Food Service Company, Inc. D/B/A Columbia Restaurant and Columbia Operating Company, Inc.’s unopposed motion for leave to file untimely response to Appellants’ motions for rehearing en banc or certification is granted.
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ CONTAINED WITHIN THE MOTION
On Behalf Of CITY OF TAMPA
Docket Date 2022-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES COLUMBIA FOOD SERVICE COMPANY, INC. D/B/A COLUMBIA RESTAURANT AND COLUMBIA OPERATING COMPANY, INC.'S UNOPPOSED MOTION FOR LEAVE TO FILE UNTIMELY RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING EN BANC OR CERTIFICATION ***RESPONSE ATTACHED TO MOTION***
On Behalf Of CITY OF TAMPA
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of MARVEL MARTIN
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Columbia Food Service Company, Inc., and Columbia Operating Company have requested appellate attorney's fees pursuant to section 768.79, Florida Statutes (2021), and Florida Rule of Civil Procedure 1.442. The motion for attorney's fees is remanded to the trial court; if the Appellees establish entitlement thereto, the trial court is authorized to award Appellees all of the reasonable appellate attorney's fees they incurred.
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CITY OF TAMPA
Docket Date 2022-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-12-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARVEL MARTIN
Docket Date 2021-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 5 PAGES
Docket Date 2021-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees' motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CITY OF TAMPA
Docket Date 2021-12-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF TAMPA
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CITY OF TAMPA
Docket Date 2021-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF TAMPA
Docket Date 2021-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARVEL MARTIN
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/16/21
On Behalf Of MARVEL MARTIN
Docket Date 2021-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 463 PAGES
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted to the extent that Appellants shall serve the initial brief by May 17, 2021.
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MARVEL MARTIN
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF TAMPA
Docket Date 2021-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARVEL MARTIN
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED AND TRANSCRIPT OF HEARING PROCEEDINGS HELD ON 1/15/21
On Behalf Of MARVEL MARTIN
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 22, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
Docket Date 2021-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SECURITY FIRST INSURANCE COMPANY VS JEFFREY MARTIN AND MICHELLE MARTIN 5D2019-1490 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-052604-X

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Steven G. Schwartz
Name MICHELLE MARTIN, LLC
Role Appellee
Status Active
Name JEFFREY MARTIN, LLC
Role Appellee
Status Active
Representations Julie Oglesby, Matthew G. Struble, Christine Skubala Cohen
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-06-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/14 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2020-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Security First Insurance Company
Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of JEFFREY MARTIN
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB ACCEPTED
Docket Date 2020-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Security First Insurance Company
Docket Date 2020-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2020-01-20
Type Response
Subtype Response
Description RESPONSE ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Security First Insurance Company
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Security First Insurance Company
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/22
On Behalf Of Security First Insurance Company
Docket Date 2019-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JEFFREY MARTIN
Docket Date 2019-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY MARTIN
Docket Date 2019-11-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Security First Insurance Company
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/4
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- DUPLICATE
On Behalf Of Security First Insurance Company
Docket Date 2019-08-29
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 Security First Insurance Company
Docket Date 2019-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 8/9 MOT TO SUPPL AND 8/12 ORDER ARE W/DRWN; IB BY 9/4
Docket Date 2019-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOTION TO SUPP ROA
On Behalf Of Security First Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/3; W/DRWN PER 8/16 ORDER
Docket Date 2019-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Security First Insurance Company
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 811 PAGES - TRANSCRIPTS
On Behalf Of Clerk Brevard
Docket Date 2019-06-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW G. STRUBLE 0077092
On Behalf Of JEFFREY MARTIN
Docket Date 2019-06-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVEN G. SCHWARTZ 911471
On Behalf Of Security First Insurance Company
Docket Date 2019-06-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF LT ORDER DENYING MOT FOR NEW TRIAL
On Behalf Of Security First Insurance Company
Docket Date 2019-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL CONTINUE IN ABEYANCE
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ AND NOTICE OF LT ORDER
On Behalf Of Security First Insurance Company
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Security First Insurance Company
Docket Date 2019-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/19
On Behalf Of Security First Insurance Company
JEFFREY MARTIN VS STATE OF FLORIDA 4D2015-3924 2015-10-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CF018036A

Parties

Name JEFFREY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Stephen A. Rapp
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 28, 2015 motion for rehearing is denied.
Docket Date 2015-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED)
On Behalf Of JEFFREY MARTIN
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's December 17, 2015 statement of jurisdiction is treated as a motion to reinstate appeal and is denied.
Docket Date 2015-12-17
Type Response
Subtype Response
Description Response ~ JURISDICTIONAL STATEMENT
On Behalf Of JEFFREY MARTIN
Docket Date 2015-12-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to respond to this court's October 21 and November 16, 2015 orders requiring appellant to file a jurisdictional statement and ordering appellant to show cause why the appeal should not be dismissed for failure to do so. Accordingly, this appeal is dismissed.WARNER, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2015-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court¿s October 21, 2015 order directing appellant to file statement of the basis of this court¿s subject matter jurisdiction over the order appealed. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the jurisdictional statement within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2015-10-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RCVD 10/19/15
On Behalf Of JEFFREY MARTIN
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY MARTIN
JEFFREY MARTIN VS STATE OF FLORIDA 4D2015-1453 2015-04-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CF018036A

Parties

Name JEFFREY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 29, 2015 motion for rehearing is denied.
Docket Date 2015-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JEFFREY MARTIN
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY MARTIN
Docket Date 2015-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-13
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-04-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY MARTIN
JEFFREY MARTIN VS STATE OF FLORIDA 4D2014-4689 2014-12-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CF018036A

Parties

Name JEFFREY MARTIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Stephen A. Rapp
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY MARTIN
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 29, 2014, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2014-12-29
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 JEFFREY MARTIN
Docket Date 2014-12-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion filed on December 10, 2014 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2014-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY MARTIN
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-12-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-12-10
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 JEFFREY MARTIN

Documents

Name Date
Florida Limited Liability 2007-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State