Search icon

ANTHONY MILLER LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY 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 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000100861
Address: 932 23RD ST W., B, BRADENTON, FL, 34205
Mail Address: 932 23RD ST W., B, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER NANCY L Agent 932 23RD ST W, BRADENTON, FL, 34205
MILLER ANTHONY L Manager 932 23RD ST W APT B, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY MILLER VS STATE OF FLORIDA 4D2022-1284 2022-05-09 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF011094B

Parties

Name ANTHONY MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the May 9, 2022 petition raises an issue that this court previously considered and rejected. See 4D21-1849. We caution petitioner that continued abusive, repetitive, malicious, and/or frivolous filings will result in sanctions, such as a bar on pro se filing in this court. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2022-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Anthony Miller
Docket Date 2022-05-09
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Anthony Miller
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
ANTHONY MILLER VS STATE OF FLORIDA 4D2021-1849 2021-06-10 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
502015CF011094BXXX

Parties

Name ANTHONY MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah G. Koenig, Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order Per Section 16(b)(10)b., Fla. Const. ~ 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 from the date of appeal in non-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 Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: at the time this case arrived, the two-year period was shortened to 46 days by virtue of the appellant's prior appeal in case number 4D19-2347. This particular case, however, was completed in less than seven months.
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's July 12, 2021 motion to supplement the record is denied.
Docket Date 2021-08-13
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2021-08-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s complete version of the July 12, 2021 motion to supplement the record.
Docket Date 2021-08-11
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2021-08-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s July 12, 2021 motion to supplement the record.
Docket Date 2021-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **See complete motion**
On Behalf Of Anthony Miller
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Miller
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-06-10
Type Record
Subtype Record on Appeal
Description Received Summary Record
ANTHONY MILLER VS U.S. BANK TRUST, N.A. 4D2021-1620 2021-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011434

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANTHONY MILLER LLC
Role Appellant
Status Active
Representations Claudio R. Cedrez Pellegrino
Name Diane D. Miller
Role Appellee
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations Molly Carey, Sara Solano, Nicholas Steven Agnello, Andrew Arias, Derek Raymond Cournoyer
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-07-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s June 22, 2021 order.
Docket Date 2021-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Anthony Miller
Docket Date 2021-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of Anthony Miller
Docket Date 2021-06-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 11, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Anthony Miller
Docket Date 2021-05-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Anthony Miller
Docket Date 2021-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2021-05-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony Miller
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Miller
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANTHONY MILLER VS BANK OF AMERICA, N.A. 4D2020-1759 2020-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011434

Parties

Name ANTHONY MILLER LLC
Role Appellant
Status Active
Representations Claudio R. Cedrez Pellegrino
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Diane D. Miller
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Sara Solano, Nicholas Steven Agnello, Andrew Arias, Molly Carey, Derek Raymond Cournoyer
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 19, 2021 motion for attorney's fees and costs is denied.
Docket Date 2021-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anthony Miller
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Miller
Docket Date 2021-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anthony Miller
Docket Date 2021-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 8, 2021 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2021-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Anthony Miller
Docket Date 2021-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (24 PAGES)
On Behalf Of Anthony Miller
Docket Date 2021-02-04
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 Anthony Miller
Docket Date 2021-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-12-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Anthony Miller
Docket Date 2020-12-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Anthony Miller
Docket Date 2020-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Anthony Miller
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (417 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-10-21
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 October 20, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 5, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-10-20
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 Anthony Miller
Docket Date 2020-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s August 20, 2020 jurisdictional brief, appellee’s September 11, 2020 response, and appellant’s September 21, 2020 reply, it is ORDERED that above-styled appeal shall proceed. See Fla. R. App. P. 9.110(k); see also Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); Massachusetts Life Ins. Co. v. Crapo, 918 So. 2d 393, 394 (Fla. 1st DCA 2006).
Docket Date 2020-09-21
Type Response
Subtype Reply
Description Reply
On Behalf Of Anthony Miller
Docket Date 2020-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's September 11, 2020 "motion for leave of court to permit appellant to file a reply to appelle[e]'s response to appellant's brief statement explaining the basis for this court's subject matter jurisdiction" is granted, and appellant may file a reply within seven (7) days from the date of this order.
Docket Date 2020-09-11
Type Response
Subtype Response
Description Response
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT TO PERMIT APPELLANT TO FILE A REPLY TO APPELLE's RESPONSE TO APPELLANT's BRIEF STATEMENT EXPLAINING THE BASIS FOR THIS COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Anthony Miller
Docket Date 2020-09-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 20, 2020 jurisdictional brief.
Docket Date 2020-08-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Anthony Miller
Docket Date 2020-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony Miller
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Miller
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 4,2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 19, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
ANTHONY MILLER VS STATE OF FLORIDA 4D2019-2347 2019-07-24 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
502015CF011094B

Parties

Name ANTHONY MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah G. Koenig, Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-12-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Anthony Miller
Docket Date 2019-11-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Anthony Miller
Docket Date 2019-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2019-10-28
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court either for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s); further,ORDERED that appellant may reply within thirty (30) days of service of the response.
Docket Date 2019-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (17 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Miller
Docket Date 2019-09-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Anthony Miller
Docket Date 2019-09-05
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 August 30, 2019 motion for extension of time is granted, and appellant may serve the initial brief on or before September 29, 2019.
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
On Behalf Of Anthony Miller
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Miller
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
FELICIA JEFFERSON VS ANTHONY MILLER and KIMBERLA MILLER 4D2019-0615 2019-03-04 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 18001391

Parties

Name FELICIA JEFFERSON
Role Appellant
Status Active
Name KIMBERLA MILLER
Role Respondent
Status Active
Name ANTHONY MILLER LLC
Role Respondent
Status Active
Name HON. MERRILEE EHRLICH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the March 6, 2019 amended petition for writ of mandamus is denied.GROSS, TAYLOR and DAMOORGIAN, JJ., concur.
Docket Date 2019-03-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ ***AMENDED***
On Behalf Of FELICIA JEFFERSON
Docket Date 2019-03-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FELICIA JEFFERSON
Docket Date 2019-03-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ INDIGENT PER 18-1424
On Behalf Of FELICIA JEFFERSON
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
FELICIA JEFFERSON VS ANTHONY MILLER 4D2018-1424 2018-05-09 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 18001391

Parties

Name FELICIA JEFFERSON
Role Appellant
Status Active
Name ANTHONY MILLER LLC
Role Appellee
Status Active
Name HON. MERRILEE EHRLICH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-1423 FOR ALL PURPOSES. SEE 06/19/2018 ORDER.**
Docket Date 2019-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ REQUEST FOR DISMISSAL.
On Behalf Of FELICIA JEFFERSON
Docket Date 2019-04-05
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellant's March 12, 2019 motion to stay issuance of the mandate is denied. Further,ORDERED that appellant’s March 18, 2019 “motion to extend the stay of the mandate” is denied.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **DENIED. SEE 04/05/2019 ORDER.** MOTION TO EXTEND THE STAY OF THE MANDATE FOR GOOD CAUSE
On Behalf Of FELICIA JEFFERSON
Docket Date 2019-03-12
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of FELICIA JEFFERSON
Docket Date 2019-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ "RESPONSE OF REQUEST OF ORDER"
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 26, 2018 motion for extension of time is granted, and the time within which to comply with this court’s November 7, 2018 order is extended fifteen (15) days from the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH THE NOVEMBER 7, 2018 ORDER
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-11-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant is directed to supplement the record within twenty (20) days with a transcript of the hearing dated April 10, 2018 on the appellees’ petition for an injunction for protection against stalking. Appellant’s failure to comply with this order to supplement the record may result in an affirmance of this appeal. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979) (“Without a record of the trial proceedings, the appellate court can not properly resolve the underlying factual issues so as to conclude that the trial court's judgment is not supported by the evidence or by an alternative theory.”).
Docket Date 2018-07-31
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's July 12, 2018 corrected "motion for clarification and possible reconsider" is denied; further,ORDERED that appellant’s July 24, 2018 “motion to extend the time to file brief” is denied as moot without prejudice to refiling if the appellee files an answer brief.
Docket Date 2018-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **MOOT, SEE 07/31/2018 ORDER**
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ 1 **CORRECTED MOTION FILED** FOR CLARIFICATION AND POSSIBLE RECONSIDER.
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 64 PAGES (PAGES 1-58)
Docket Date 2018-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 26, 2018 "motion to submit water addendum (safety rules)" is denied without prejudice to seek relief in the trial court; further, ORDERED that appellant's June 29, 2018 "motion to move to comply with rules for Certificate of Service" is noted by the court.
Docket Date 2018-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **NOTED BY THE COURT** TO MOVE TO COMPLY WITH RULES FOR CERTIFICATE OF SERVICE
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-06-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s May 30, 2018 motion to consolidate is granted, and case numbers 4D18-1423 and 4D18-1424 are consolidated for all purposes and shall proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The case shall proceed under case number 4D18-1423; further,Upon consideration of appellant’s June 12, 2018 response, it is ORDERED that appellant’s May 30, 2018 “motion for rehearing” is treated as the initial brief for the consolidated cases; further,ORDERED that appellant’s May 21, 2018 and May 22, 2018 motions “for temporary relief and I would like receive a typical report of Victoryah’s health well-being” are denied without prejudice to seek relief in the trial court; further,ORDERED that appellant’s May 21, 2018 motion for automatic stay and May 22, 2018 amended motion for automatic stay are denied; further,ORDERED that appellant’s May 25, 2018 “motion to hear child wishes and to request parenting classes for the guardians” is denied without prejudice to seek relief in the trial court; further,ORDERED that appellant’s June 7, 2018 “amended motion to let child decide (choose)” is noted; further,ORDERED that appellant’s June 7, 2018 “motion to vacate injunction against stalking violence and to modify and amend functional parental duties, privileges and rights and enforce time sharing” is denied without prejudice to seek relief in the trial court; further,ORDERED that appellant’s June 7, 2018 “amended motion for rehearing to add motion to disregard harmless error” is noted.Appellant is reminded that excessive motion practice is strongly discouraged.
Docket Date 2018-06-12
Type Response
Subtype Response
Description Response ~ TO THE ORDER BY THE COURT.
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **NOTED, SEE 06/19/2018 ORDER** "AMENDED MOTION TO LET CHILD DECIDE (CHOOSE)"
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **NOTED, SEE 06/19/2018 ORDER** "AMENDED MOTION FOR REHEARING TO ADD MOTION TO DISREGARD HARMLESS ERROR"
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-06-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to file a response, within ten (10) days from the date of this order, indicating whether appellant's May 30, 2018 "motion for rehearing" should be treated as the initial brief in the above-styled case.
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR ORAL ARGUMENT"
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **TREATED AS THE INITIAL BRIEF. SEE 06/19/2018 ORDER.**
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED** MOTION TO HEAR CHILD WISHES AND TO REQUEST PARENTING CLASSES FOR THE GUARDIANS
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED** "MOTION FOR TEMPORARY RELIEF AND I WOULD LIKE RECEIVE A TYPICAL REPORT OF VICTORYAH'S HEALTH WELL-BEING" (CERTIFICATE OF SERVICE HAS BEEN AMENDED)
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix ~ "DISCOVERY"
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **DENIED**
On Behalf Of FELICIA JEFFERSON
Docket Date 2018-05-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELICIA JEFFERSON
ANTHONY MILLER VS DAVID G. LAWRENCE, ET AL 2D2011-4678 2011-09-22 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2010CA000721

Parties

Name ANTHONY MILLER LLC
Role Appellant
Status Active
Name Hardee Correctional Inst.,
Role Appellee
Status Active
Name DAVID G. LAWRENCE , WARDEN
Role Appellee
Status Active
Representations GENERAL COUNSEL
Name S. WALLER
Role Appellee
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, MORRIS and BLACK
Docket Date 2012-09-27
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-08-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2011-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES LANGFORD
Docket Date 2011-09-22
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2011-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY MILLER

Documents

Name Date
Florida Limited Liability 2007-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3942579001 2021-05-20 0455 PPS 7961 NW 12th Pl, Miami, FL, 33147-8226
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12281
Loan Approval Amount (current) 12281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-8226
Project Congressional District FL-24
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12306.59
Forgiveness Paid Date 2021-09-02
8380028309 2021-01-29 0455 PPS 1183 Virgo Dr, Port Charlotte, FL, 33948-5037
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6575
Loan Approval Amount (current) 6575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33948-5037
Project Congressional District FL-17
Number of Employees 1
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6702.54
Forgiveness Paid Date 2023-01-20
8976958503 2021-03-10 0455 PPP 2467 Plunkett St, Hollywood, FL, 33020-5884
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20277
Loan Approval Amount (current) 20277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-5884
Project Congressional District FL-25
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20347
Forgiveness Paid Date 2021-07-19
6169358908 2021-05-01 0455 PPP 7961 NW 12th Pl, Miami, FL, 33147-8226
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12281
Loan Approval Amount (current) 12281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-8226
Project Congressional District FL-24
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12319.36
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State