Search icon

ROBIN PARKER LLC

Company Details

Entity Name: ROBIN PARKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L09000123532
FEI/EIN Number 271632044
Address: Douglas Elliman, 3509 Grand Avenue, Coconut Grove, FL, 33133, US
Mail Address: 9660 W. Bay Harbor Drive, Bay Harbor Islands, FL, 33154, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER ROBIN G Agent Douglas Elliman, Coconut Grove, FL, 33133

Managing Member

Name Role Address
PARKER ROBIN G Managing Member Douglas Elliman, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 Douglas Elliman, 3509 Grand Avenue, Suite #340, Coconut Grove, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 Douglas Elliman, 3509 Grand Avenue, Suite #340, Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2016-03-08 Douglas Elliman, 3509 Grand Avenue, Suite #340, Coconut Grove, FL 33133 No data
PENDING REINSTATEMENT 2012-05-01 No data No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Robin Parker, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1324 2024-09-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1850;

Parties

Name ROBIN PARKER LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Robert Charles Lee
Name Criminal Appeals TLH Attorney General
Role Respondent
Status Active
Name Hon. Francis J. Allman, Jr.
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype District Court of Appeal
Description The Court denies the final revised motion for rehearing and written opinion docketed September 10, 2024. The Court denies revised the motion for rehearing and and written opinion docketed September 4, 2024. The Court denies the motion for written opinion docketed September 4, 2024.
View View File
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Status Report
Description Status Report
On Behalf Of Robin Parker
View View File
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description Copy of motion for rehearing filed in 1D2023-1850
On Behalf Of Robin Parker
View View File
Docket Date 2024-09-13
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal. Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2024-09-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Case Number: SC2024-1324 Lower Tribunal Case Number(s): 1D2023-1850; 372015CF001827AXXXXX Case Type: Discretionary Review - Notice to Invoke - Direct Conflict of Decisions The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of September 12, 2024. Please be sure to register for your Appellate Case Information System (ACIS) account. For more information on registering please visit https://www.flcourts.gov/ACIS.
View View File
Docket Date 2024-09-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Robin Parker
View View File
Docket Date 2024-09-12
Type Motion
Subtype Couns Appointment
Description Motion to Appoint Counsel - Filed 09/11/2024
View View File
Docket Date 2024-11-19
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 1st District Court of Appeal on August 20, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Robin Parker, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2362 2024-09-11 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
24-TR-002526

Parties

Name ROBIN PARKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Augustus D. Aikens
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Robin Parker
Docket Date 2024-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Withdraw Appeal
On Behalf Of Robin Parker
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/denied as moot
View View File
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robin Parker
Docket Date 2024-10-10
Type Notice
Subtype Notice of Filing
Description Notice of Confidential Information within Court Filing (styled for LT) - treated as motion - see 11/5 order
On Behalf Of Robin Parker
Docket Date 2024-10-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis/denied as moot
On Behalf Of Robin Parker
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/2nd amended/certified copy
On Behalf Of Leon Clerk
Docket Date 2024-09-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/2nd amended/styled NOA/with attachments
On Behalf Of Robin Parker
Docket Date 2024-09-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Leon Clerk
Docket Date 2024-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Redaction of "Financial Information and Address on all Records"
On Behalf Of Robin Parker
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robin Parker
Docket Date 2024-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robin Parker
Docket Date 2024-09-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order being appealed
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/styled Notice of Appeal/with cert serv.
On Behalf Of Robin Parker
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Robin Parker
Robin Parker, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1850 2023-07-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CF-1827

Parties

Name ROBIN PARKER LLC
Role Appellant
Status Active
Name Hon. Francis J. Allman, Jr.
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Robert Charles Lee

Docket Entries

Docket Date 2024-11-19
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description service copy of Motion of Status Notification filed with FSC
On Behalf Of Robin Parker
Docket Date 2024-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Robin Parker
View View File
Docket Date 2024-09-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Robin Parker
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Robin Parker
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description Notice to appear pro se
On Behalf Of Robin Parker
View View File
Docket Date 2024-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Robin Parker
View View File
Docket Date 2024-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Robin Parker
View View File
Docket Date 2024-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Robin Parker
View View File
Docket Date 2024-03-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robin Parker
View View File
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robin Parker
View View File
Docket Date 2024-02-13
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 30 days 03/08/24
On Behalf Of Robin Parker
View View File
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days/ 01/08/24
On Behalf Of State of Florida
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2023-09-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Robin Parker
View View File
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robin Parker
View View File
Docket Date 2023-09-29
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Robin Parker
View View File
Docket Date 2023-09-29
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Amended Notice of Agreed Extension of Time - Initial Brief 35 days
On Behalf Of Robin Parker
View View File
Docket Date 2023-09-22
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Robin Parker
View View File
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 109 pages
View View File
Docket Date 2023-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robin Parker
View View File
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Robin Parker
View View File
Docket Date 2024-12-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-09-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Amended Motion for Rehearing and Written Opinion
On Behalf Of Robin Parker
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-09-05
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Robin Parker
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Robin Parker
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Robin Parker v. State of Florida 1D2022-4057 2022-12-15 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CF-1827

Parties

Name ROBIN PARKER LLC
Role Petitioner
Status Active
Representations Robert Berry
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. John Emmett Campbell, Hon. Ashley Moody

Docket Entries

Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2022-12-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robin Parker
View View File
Docket Date 2022-12-22
Type Order
Subtype Order Reclassifying Case
Description Proceeding Treat as Alleg Ineff Asst App Coun ~ In accordance with Florida Rules of Appellate Procedure 9.040(c) and 9.141(d), this proceeding shall be treated as a petition alleging ineffective assistance of appellate counsel.
View View File
Docket Date 2022-12-15
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Robin Parker
View View File
Docket Date 2022-12-15
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Robin Parker
View View File
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Habeas Corpus filed in this Court on December 15, 2022.
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State