Search icon

TIMOTHY HARRIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19791.00
Total Face Value Of Loan:
19791.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19791
Current Approval Amount:
19791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19859.86
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10038.63
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20880.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State