Search icon

RICHARD JENNINGS LLC

Company Details

Entity Name: RICHARD JENNINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Aug 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000085603
FEI/EIN Number APPLIED FOR
Address: 5600 TEAKWOOD ROAD, LAKE WORTH, FL 33467
Mail Address: 5600 TEAKWOOD ROAD, LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JENNINGS, RICHARD Agent 5600 TEAKWOOD ROAD, LAKE WORTH, FL 33467

Managing Member

Name Role Address
JENNINGS, RICHARD Managing Member 5600 TEAKWOOD ROAD, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD JENNINGS VS STATE OF FLORIDA 4D2021-0609 2021-01-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-1774CF10A

Parties

Name RICHARD JENNINGS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 30, 2021 motion for rehearing is denied.
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Richard Jennings
Docket Date 2021-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Jennings
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 6, 2021 "emergency motion for extension of time and direction to lower clerk to provide ROA to appellant" is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. Further, ORDERED that the clerk is directed to forward appellant the summary record on appeal within five (5) days from the date of this order.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ EMERGENCY MOTION FOR EXTENSION OF TIME AND DIRECTION TO LOWER COURT CLERK TO PROVIDE ROA TO APPELLANT
On Behalf Of Richard Jennings
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 24, 2021 "motion for extension of time and direction to lower court to issue specified order" is granted in part, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions. This court notes that appellant may raise the point about the sufficiency of the trial court's order in an initial brief.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Jennings
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ EMERGENCY MOTION FOR EXTENSION OF TIME AND DIRECTION TO LOWER COURT TO ISSUE SPECIFIED ORDER
On Behalf Of Richard Jennings
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-01-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Jennings
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RICHARD JENNINGS VS STATE OF FLORIDA 4D2017-1699 2017-06-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15001774CF10A

Parties

Name RICHARD JENNINGS LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Claire Victoria Madill, Public Defender-P.B., Sarah Sandler
Name Donovan L. Parker
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Paul Patti, Attorney General-W.P.B.
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order Per Section 16(b)(10)b., Fla. Const. ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Order No. AOC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years:The notice of appeal was filed June 1, 2017. The appeal was dismissed July 21, 2017 for failure to pay the filing fee. The appellant was determined to be indigent in December 2017 and the case was reinstated. In January 2018, trial counsel for appellant was ordered to file proper designations to the court reporter and statement of judicial acts to be reviewed pursuant to Florida Rule of Appellate Procedure 9.140(d). After the proper designation was filed and the designated court reporter received 60 days of extensions of time, the record was transmitted to this court on June 26, 2018. The appellant then filed three motions to supplement the record and a notice of an agreed 90 days of extensions of time to file the initial brief. After the supplemental records were filed, the appellant filed a notice of a pending Florida Rule of Criminal Procedure 3.800(b)(2) motion on December 4, 2018. The motion was disposed of and the supplemental record was filed on February 4, 2019. Additional supplemental transcripts were filed in March and April 2019.The initial brief was filed in April 2019, and the answer and reply briefs were filed in May 2019. This court affirmed the judgment and sentence on June 20, 2019 and the mandate was issued August 9, 2019.
Docket Date 2019-09-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 15, 2019 pro se motion for rehearing is denied.
Docket Date 2019-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Richard Jennings
Docket Date 2019-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Jennings
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Jennings
Docket Date 2019-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 31 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-04-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of appellant’s April 10, 2019 Status Report on Supplemental Record, Apex Reporting is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the February 25, 2018 hearing transcript.
Docket Date 2019-04-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard Jennings
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-04-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description **DNU** Order Per Section 16(b)(10)b., Fla. Const. ~ Upon review of the docket, this court determines that the decision in this appeal will not be rendered within two years from the date of the notice of appeal, which is required pursuant to Article I, section 16(b)(10)b. of the Florida Constitution. The following circumstances contributed to the continuing review of the case and the time required for a final decision exceeding two years, to date:The notice of appeal was filed June 1, 2017. The appeal was dismissed July 21, 2017 for failure to pay the filing fee. The appellant was determined to be indigent in December 2017 and the case was reinstated. In January 2018, trial counsel for appellant was ordered to file proper designations to the court reporter and statement of judicial acts to be reviewed pursuant to Florida Rule of Appellate Procedure 9.140(d). After the proper designation was filed and the designated court reporter received 60 days of extensions of time, the record was transmitted to this court on June 26, 2018. The appellant then filed three motions to supplement the record and a notice of an agreed 90 days of extensions of time to file the initial brief. After the supplemental records were filed, the appellant filed a notice of a pending Florida Rule of Criminal Procedure 3.800(b)(2) motion on December 4, 2018. The motion was disposed of and the supplemental record was filed on February 4, 2019. An additional supplemental transcript was filed on March 11, 2019.Due to the circumstances above, this appeal is expedited. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances. The filing of motions by any party shall not toll the running of the briefing schedule.Appellant shall file the initial brief within thirty (30) days from the date of this order. Appellee shall serve the answer brief within thirty (30) days after service of the initial brief. Appellant shall serve the reply brief, if any, within fifteen (15) days after service of the answer brief. No further extensions of time shall be granted, absent extraordinary circumstances.
Docket Date 2019-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 54 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-03-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Apex Reporting is directed to file a status report within three (3) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2019-02-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard Jennings
Docket Date 2019-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 PAGES
On Behalf Of Clerk - Broward
Docket Date 2018-12-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Richard Jennings
Docket Date 2018-12-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/2/19
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Jennings
Docket Date 2018-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 51 PAGES
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's October 22, 2018 motion 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. The clerk of the lower tribunal shall prepare and file the supplemental 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 ten (10) days after the supplemental record is received.
Docket Date 2018-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Jennings
Docket Date 2018-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4 PAGES
Docket Date 2018-10-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 1, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Jennings
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Jennings
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Jennings
Docket Date 2018-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/31/18
Docket Date 2018-07-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES
Docket Date 2018-07-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard Jennings
Docket Date 2018-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Richard Jennings
Docket Date 2018-06-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's June 27, 2018 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 274 PAGES
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including June 6, 2018, with the following restrictions. If the transcript is not filed by June 6, 2018, the court reporter will be ordered not to appear in any further proceedings until the transcript is complete. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2018-05-02
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 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 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 extended to and including May 7, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-04-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-03-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2018-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-03-01
Type Notice
Subtype Notice
Description Notice ~ (NOTICE OF AMENDED COMPLIANCE WITH 1-25-18 ORDER)
Docket Date 2018-02-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2018-02-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ 6 PAGES **CONFIDENTIAL**
Docket Date 2018-01-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-01-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Apex Reporting Group is directed to file a status report within five (5) days from the date of this order regarding the preparation and filing of the transcripts.
Docket Date 2018-01-30
Type Notice
Subtype Notice
Description Notice ~ ***CORRECTED*** OF COMPLIANCE WITH COURT ORDER, DATED JANUARY 25, 2018
Docket Date 2018-01-29
Type Notice
Subtype Notice
Description Notice ~ ***SEE CORRECTED NOTICE FILED 1/30/18.*** OF COMPLIANCE WITH COURT ORDER, DATED JANUARY 25, 2018
Docket Date 2018-01-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 22, 2017 order is vacated; further,Upon consideration of attorney Donovan Parker, Esq.'s January 16, 2018 response, it is ORDERED that appellant's January 3, 2018 and January 17, 2018 motions to compel trial counsel to file proper designation to court reporter and statement of judicial acts to be reviewed are granted. It appears that attorney Donovan Parker, Esq. only filed the designations in THIS COURT, but they need to be filed in the CIRCUIT COURT and SERVED on the court reporting agency. Attorney Parker is again ORDERED to file the designations with the CIRCUIT COURT and SERVE the appropriate court reporting agency within two (2) days from the date of this order, and to simultaneously file a notice of compliance with this court.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ Upon consideration of attorney Donovan Parker, Esq.'s January 16, 2018 response, it is ORDERED that appellant's January 3, 2018 and January 17, 2018 motions to compel trial counsel to file proper designation to court reporter and statement of judicial acts to be reviewed are granted. It appears that attorney Donovan Parker, Esq. only filed the designations in THIS COURT, but they need to be filed in the CIRCUIT COURT and SERVED on the court reporting agency. Attorney Parker is again ORDERED to file the designations with the CIRCUIT COURT and SERVE the appropriate court reporting agency within two (2) days from the date of this order, and to simultaneously file a notice of compliance with this court.
Docket Date 2018-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's designation to the court reporter filed January 16, 2017 is stricken without prejudice to Donovan Parker, Esq., filing the designation to court reporter with the clerk of the lower tribunal.
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO COMPEL
On Behalf Of Richard Jennings
Docket Date 2018-01-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (SECOND) *AND* STATUS REPORT
On Behalf Of Richard Jennings
Docket Date 2018-01-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **STRICKEN** DESIGNATION TO COURT REPORTER.
Docket Date 2018-01-16
Type Response
Subtype Response
Description Response ~ TO 1/5/18 ORDER.
Docket Date 2018-01-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Donovan L. Parker, Esquire is directed to respond, within ten (10) days from the date of this order, to appellant's January 3, 2018 "status report and motion to compel trial counsel to file designation to court reporter and statement of judicial acts to be reviewed".
Docket Date 2018-01-03
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ *AND* STATUS REPORT
On Behalf Of Richard Jennings
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Jennings
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of appellant's notice of compliance filed November 30, 2017 it is ORDERED that the above-styled appeal is reinstated. The Office of the Public Defender shall file a notice of appearance in this court within ten (10) days from the date of this order.
Docket Date 2017-12-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-11-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Richard Jennings
Docket Date 2017-11-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 9, 2017 notice of compliance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-11-09
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN 11/9/17**OF COMPLIANCE RE: FEE
On Behalf Of Richard Jennings
Docket Date 2017-10-17
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that appellant's motion to compel is denied as moot, without prejudice to refiling if the clerk of the lower tribunal fails to review a newly filed application for indigent status. Appellant shall, within twenty (20) days from the date of this order, (1) file the enclosed application with the clerk of the lower tribunal; and (2) file in this court a notice confirming that he sent the application to the clerk of the lower tribunal.
Docket Date 2017-10-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***SEE CORRECTED AFFIDAVIT*** OF CLERK
Docket Date 2017-10-13
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Richard Jennings
Docket Date 2017-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Jennings

Documents

Name Date
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-08-16

Date of last update: 24 Jan 2025

Sources: Florida Department of State