Search icon

JAMES PALMER, LLC

Company Details

Entity Name: JAMES PALMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L08000105475
FEI/EIN Number 263688451
Address: 1737 SUNSET VIEW CIR, APOPKA, FL, 32703
Mail Address: 1737 SUNSET VIEW CIR, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER JAMES Agent 1737 SUNSET VIEW CIR, APOPKA, FL, 32703

Manager

Name Role Address
PALMER JAMES Manager 1737 SUNSET VIEW CIR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES PALMER VS STATE OF FLORIDA 2D2021-2651 2021-08-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF06-009029-XX

Parties

Name JAMES PALMER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-05-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES PALMER
Docket Date 2022-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES PALMER
Docket Date 2022-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for issuance of a written opinion is denied.
Docket Date 2022-03-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of JAMES PALMER
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAMES PALMER
Docket Date 2021-10-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF CONTAINED WITHIN 10/12/2021 MOTION TO SUPPLEMENT
On Behalf Of JAMES PALMER
Docket Date 2021-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record submitted for mailing to prison officials on October 6, 2021, is treated as a motion to submit an appendix as provided for by Florida Rule of Appellate Procedure 9.220 and is granted. Appellant within 30 days from the date of this order may submit an appendix to the filed initial brief containing the documents identified in the motion to supplement.
Docket Date 2021-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES PALMER
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME
On Behalf Of JAMES PALMER
Docket Date 2021-08-31
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SPOTO - REDACTED - 30 PAGES
Docket Date 2021-08-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *ARISES FROM 21-1788*
On Behalf Of JAMES PALMER
Docket Date 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES PALMER VS STATE OF FLORIDA 2D2021-1788 2021-06-18 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
06-CF-9029-XX

Parties

Name JAMES PALMER, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-24
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ VILLANTI, LUCAS, and SMITH
Docket Date 2021-08-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of JAMES PALMER
Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2021-08-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX INDEX
On Behalf Of STATE OF FLORIDA
Docket Date 2021-07-23
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2021-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL PETITION FOR BELATED APPEAL
On Behalf Of JAMES PALMER
Docket Date 2021-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-21
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Within 20 days petitioner shall supplement the petition for belated appeal with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-06-18
Type Petition
Subtype Petition
Description Petition Filed ~ *SEE NEW APPEAL 21-2651*
On Behalf Of JAMES PALMER
Docket Date 2021-08-24
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in lower tribunal case number 06-CF-9029-XX for review of the trial court's order of October 9, 2020. The lower tribunal clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-22
Florida Limited Liability 2008-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State