Search icon

TIMOTHY HARRIS, LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY HARRIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY HARRIS, 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000030621
FEI/EIN Number 264571333

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

Address: 9902 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466
Mail Address: 9902 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS TIMOTHY Managing Member 9902 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466
HARRIS TIMOTHY Agent 9902 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-06-08 - -
REGISTERED AGENT NAME CHANGED 2015-06-08 HARRIS, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
TIMOTHY HARRIS VS STATE OF FLORIDA 5D2018-2431 2018-07-30 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033240-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-019069-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033238-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-064399-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033239-A

Parties

Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Michael Mario Pirolo, Brevard Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Criminal Appeals DAB Attorney General
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15; STRICKEN PER 6/17 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 318 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of State of Florida
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-03-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of State of Florida
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 359 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3221 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of State of Florida
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-02
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-2429, 18-2430, 182431, 18-2432, 18-2433; AA SHALL FILE AMEND NOA W/IN 15 DAYS
Docket Date 2018-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/18
On Behalf Of TIMOTHY HARRIS
TIMOTHY HARRIS VS STATE OF FLORIDA 5D2018-2433 2018-07-30 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033240-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033238-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-064399-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033239-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-019069-A

Parties

Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Brevard Public Defender, Michael Mario Pirolo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Criminal Appeals DAB Attorney General
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 359 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3221 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of State of Florida
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15; STRICKEN PER 6/17 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 318 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of State of Florida
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-03-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of State of Florida
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/18
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
TIMOTHY HARRIS VS STATE OF FLORIDA 5D2018-2430 2018-07-30 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-064399-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033239-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-019069-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033238-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033240-A

Parties

Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Michael Mario Pirolo, Brevard Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Criminal Appeals DAB Attorney General
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15; STRICKEN PER 6/17 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 318 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of State of Florida
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-03-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of State of Florida
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 359 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3221 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of State of Florida
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/18
On Behalf Of TIMOTHY HARRIS
TIMOTHY HARRIS VS STATE OF FLORIDA 5D2018-2432 2018-07-30 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-019069-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033239-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033238-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033240-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-064399-A

Parties

Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Brevard Public Defender, Michael Mario Pirolo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Criminal Appeals DAB Attorney General
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15; STRICKEN PER 6/17 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 318 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of State of Florida
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-03-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of State of Florida
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 359 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3221 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of State of Florida
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/18
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-02
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-2429, 18-2430, 182431, 18-2432, 18-2433; AA SHALL FILE AMEND NOA W/IN 15 DAYS
TIMOTHY HARRIS VS STATE OF FLORIDA 5D2018-2429 2018-07-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-033240-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-064399-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-0033239-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2001-CF-033238-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-019069-A

Parties

Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Robert Jackson Pearce, III, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Morgan Laur Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-06-17
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CRIMINAL ~ MOTION OR RB W/IN 5 DAYS
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15; STRICKEN PER 6/17 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 318 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of State of Florida
Docket Date 2019-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 5/12.
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-03-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO COMPEL
Docket Date 2019-03-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of State of Florida
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY HARRIS
Docket Date 2019-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 359 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-02-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 3/4
Docket Date 2018-12-19
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/19
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/14
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/4
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/19
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-09-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3221 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 18-2430, 18-2431, 18-2432, 18-2433
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of State of Florida
Docket Date 2018-08-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; MAILBOX 8/1/18; PS TIMOTHY HARRIS E12300
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PRO SE NOA IS TRTD AS A DUPLICATE...
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/2 ORDER
On Behalf Of TIMOTHY HARRIS
Docket Date 2018-08-02
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-2429, 18-2430, 182431, 18-2432, 18-2433; AA SHALL FILE AMEND NOA W/IN 15 DAYS
Docket Date 2018-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/18
On Behalf Of TIMOTHY HARRIS
TIMOTHY HARRIS VS STATE OF FLORIDA 5D2015-2031 2015-06-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2000-CF-002064-B

Parties

Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Craig R. Atack, Brevard Public Defender, Michael Mario Pirolo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Kenneth R. Lester, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2015-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/9 ORDER IS VACATED AND W/DRWN; 7/7 MOT EOT IS DENIED AS UNNECESSARY
Docket Date 2015-07-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ VACATED AND W/DRWN PER 7/10 ORDER
Docket Date 2015-07-07
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 TIMOTHY HARRIS
Docket Date 2015-06-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-10
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/15
On Behalf Of TIMOTHY HARRIS
TIMOTHY HARRIS VS STATE OF FLORIDA 4D2012-2236 2012-06-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00006667CF10A

Parties

Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Cynthia L. Comras, Attorney General-W.P.B.
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close ~ supp record (e)
Docket Date 2014-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/25/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (e)
Docket Date 2013-09-12
Type Notice
Subtype Notice
Description Notice ~ NO TRANSCRIPTS EXIST OR WILL BE PROVIDED FOR 5/3/12 IN RESPONSE TO THIS COURT'S 3/8/13 ORDER.
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including September 7, 2013.
Docket Date 2013-08-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 8/14/13)
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including August 7, 2013.
Docket Date 2013-06-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2013-03-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ **SEE 9/12/13 ENTRY** ORDERED that appellee's motion filed February 25, 2013, to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript along with a CD-ROM according to Rule 9.200(b)(2). The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2013-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) JOHN M. CONWAY (IN 12-2237)
On Behalf Of TIMOTHY HARRIS
Docket Date 2013-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2013-01-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-12-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2012-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ T -
On Behalf Of TIMOTHY HARRIS
Docket Date 2012-11-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of TIMOTHY HARRIS
Docket Date 2012-11-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: WRITTEN ORDER
Docket Date 2012-09-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; TO ENTER A WRITTEN ORDER ON APPELLANT'S MOTION TO CORRECT SENTENCING.
Docket Date 2012-08-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & STATUS REPORT
On Behalf Of TIMOTHY HARRIS
Docket Date 2012-08-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10D DAYS RE; RELINQUISHMENT
Docket Date 2012-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM) (IN 12-2237)
Docket Date 2012-07-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-2237.
Docket Date 2012-06-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2237
On Behalf Of TIMOTHY HARRIS
Docket Date 2012-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY HARRIS
TIMOTHY HARRIS VS STATE OF FLORIDA 4D2012-2237 2012-06-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
99018140CF10A

Parties

Name TIMOTHY HARRIS, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY HARRIS
Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close ~ supp record (e)
Docket Date 2014-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (e)
Docket Date 2013-08-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes
Docket Date 2013-03-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf.
Docket Date 2013-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
Docket Date 2013-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) JOHN M. CONWAY (IN 12-2237)
Docket Date 2013-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2013-01-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-12-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2012-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ T - 11/24
Docket Date 2012-11-19
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2012-11-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: WRITTEN ORDER
Docket Date 2012-09-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; TO ENTER A WRITTEN ORDER ON APPELLANT'S MOTION TO CORRECT SENTENCING.
Docket Date 2012-08-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & STATUS REPORT
Docket Date 2012-08-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10D DAYS RE; RELINQUISHMENT
Docket Date 2012-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM) (IN 12-2237)
Docket Date 2012-07-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-2236.
Docket Date 2012-06-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2236
On Behalf Of TIMOTHY HARRIS
Docket Date 2012-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-06-08
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-02-15
Florida Limited Liability 2009-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867078906 2021-04-27 0491 PPP 2707 Knollwood Trl, Eustis, FL, 32726-7057
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) 19791
Loan Approval Amount (current) 19791
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-7057
Project Congressional District FL-06
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19859.86
Forgiveness Paid Date 2021-09-15
8729258900 2021-05-12 0455 PPP 501 Mades Dr, Fort Pierce, FL, 34947-4366
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-4366
Project Congressional District FL-21
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10038.63
Forgiveness Paid Date 2021-10-06
6277759010 2021-05-22 0491 PPP 11637 Rainbow Springs Ct, Jacksonville, FL, 32219-5122
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-5122
Project Congressional District FL-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20880.94
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State