Search icon

TIMOTHY HARRIS, LLC

Company Details

Entity Name: TIMOTHY HARRIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000030621
FEI/EIN Number 264571333
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

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2015-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-08 HARRIS, TIMOTHY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
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 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 2019-12-20
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 Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
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
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
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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State