Search icon

STEVEN SANDERS, LLC - Florida Company Profile

Company Details

Entity Name: STEVEN SANDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN SANDERS, 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: 21 Mar 2008 (17 years ago)
Date of dissolution: 03 Feb 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2010 (15 years ago)
Document Number: L08000029340
FEI/EIN Number 262247293

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

Address: 1243 PLATA CANADA DRIVE, CANTONMENT, FL, 32533
Mail Address: 1243 PLATA CANADA DRIVE, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS STEVEN Managing Member 1243 PLATA CANADA DRIVE, CANTONMENT, FL, 32533
SANDERS STEVEN Agent 1243 PLATA CANADA DRIVE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-02-03 - -

Court Cases

Title Case Number Docket Date Status
STEVEN SANDERS VS STATE OF FLORIDA 5D2021-2333 2021-09-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-32035

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-31686

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-31420

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-35483

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-33183

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-32303

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-31421

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-32217

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-32312

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-31929

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-31810

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-33184

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CF-31808

Parties

Name STEVEN SANDERS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; 9/21 OTSC DISCHARGED
Docket Date 2021-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 09/21/21 ORDER; CERT OF SVC 09/29/21
On Behalf Of Steven Sanders
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-09-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DYS; DISCHARGED PER 10/13 ORDER
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/21
On Behalf Of Steven Sanders
STEVEN SANDERS VS STATE OF FLORIDA 5D2021-1093 2021-05-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031420-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031686-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033183-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031421-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032217-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032035-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032303-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035483-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031808-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031810-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031929-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032312-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033184-CFAES

Parties

Name STEVEN SANDERS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 7/14/21
On Behalf Of Steven Sanders
Docket Date 2021-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/3/21
On Behalf Of Steven Sanders
STEVEN G. SANDERS VS STATE OF FLORIDA 5D2019-1383 2019-05-13 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31686-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32217-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32035-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32312-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-35483-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31810-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31808-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31929-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31420-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-33184-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-33183-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31421-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32303-CFAES

Parties

Name STEVEN SANDERS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 10/1
Docket Date 2019-07-30
Type Order
Subtype Order to Respond to Petition
Description ORD-RESPONSE AND REPLY - PET FOR IAC ~ RESPONSE W/IN 30 DAYS; REPLY 20 DAYS THERETO
Docket Date 2019-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION AND APX PER 7/25 ORDER; MAILBOX 7/25/19
On Behalf Of Steven Sanders
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET DUE BY 8/28
Docket Date 2019-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION; MAILBOX 7/14/19
On Behalf Of Steven Sanders
Docket Date 2019-07-09
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 5/8 PETITION STRICKEN. AMENDED PET DUE BY 7/29
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO 6/13 ORDER; MAILBOX 6/23/19
On Behalf Of Steven Sanders
Docket Date 2019-06-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 15 DAYS- MOT TO STRIKE
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of State of Florida
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-14
Type Order
Subtype Order to Respond to Petition
Description ORD-RESPONSE AND REPLY - PET FOR IAC ~ RESPONSE W/IN 30 DAYS; REPLY 20 DAYS THERETO
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2019-05-13
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 5/8/19
On Behalf Of Steven Sanders
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of State of Florida
Docket Date 2020-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-11-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
Docket Date 2019-10-18
Type Response
Subtype Reply
Description REPLY ~ MAILBOX 10/14/19
On Behalf Of Steven Sanders
Docket Date 2019-09-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
STEVEN G. SANDERS VS STATE OF FLORIDA 5D2019-1277 2019-05-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032035-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031808-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035483-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033184-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031810-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032312-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031420-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032303-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031686-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032217-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031929-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031421-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033183-CFAES

Parties

Name STEVEN SANDERS, LLC
Role Appellant
Status Active
Representations Robert David Malove
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/23/19
On Behalf Of Steven Sanders
Docket Date 2019-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steven Sanders
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/30/19
On Behalf Of Steven Sanders
STEVEN G. SANDERS VS STATE OF FLORIDA 5D2017-2931 2017-09-19 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033184-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032303-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031810-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031421-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033183-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035483-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032035-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031808-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031420-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032217-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032312-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031929-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031686-CFAES

Parties

Name STEVEN SANDERS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2018-02-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-10-23
Type Response
Subtype Reply
Description REPLY ~ PER 10/2 ORDER
On Behalf Of Steven Sanders
Docket Date 2017-10-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-10-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2017-10-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-09-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 9/19 ORDER; CERT SERV 9/26
On Behalf Of Steven Sanders
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-19
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/7/17
On Behalf Of Steven Sanders
Docket Date 2017-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
STEVEN G. SANDERS VS STATE OF FLORIDA 5D2017-2830 2017-09-06 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031929-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032035-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033183-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-033184-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031421-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032312-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032303-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031611-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031686-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035483-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032217-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031420-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031810-CFAES

Parties

Name STEVEN SANDERS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 11/6
On Behalf Of Steven Sanders
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description REC-3.801 SUMM DENIAL
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/31/17
On Behalf Of Steven Sanders
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STEVEN SANDERS VS STATE OF FLORIDA 5D2016-1048 2016-03-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31686-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32303-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-33183-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32312-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31808-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31420-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32217-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31929-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-35483-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31421-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32035-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31810-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-33184-CFAES

Parties

Name STEVEN SANDERS, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Craig R. Atack, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-06-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/6
On Behalf Of Steven Sanders
Docket Date 2017-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/15
On Behalf Of State of Florida
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steven Sanders
Docket Date 2016-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL EFILED (118 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-10-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Steven Sanders
Docket Date 2016-10-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/24
On Behalf Of Steven Sanders
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/17
On Behalf Of Steven Sanders
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/5
On Behalf Of Steven Sanders
Docket Date 2016-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1067 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-05-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Steven Sanders
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2016-04-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-04-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-04-14
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-04-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/28/16
On Behalf Of Steven Sanders
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
LC Voluntary Dissolution 2010-02-03
ANNUAL REPORT 2009-04-14
Florida Limited Liability 2008-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State