Search icon

PERRY JOSEPH, LLC

Company Details

Entity Name: PERRY JOSEPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L11000050632
FEI/EIN Number 452037937
Address: 8437 TUTTLE AVE.,, 251, SARASOTA, FL, 34243, US
Mail Address: 8437 TUTTLE AVE.,, 251, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
LEA JOSEPH, LLC Agent

Manager

Name Role Address
JOSEPH PERRY Manager 8437 TUTTLE AVE., SUITE 251, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-27 LEA JOSEPH, LLC No data

Court Cases

Title Case Number Docket Date Status
PERRY JOSEPH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-2391 2023-10-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-1123CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Representations Brett Spencer Chase
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Thomas Michael Lynch, V
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-06
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 2024-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Perry Joseph
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
PERRY JOSEPH VS STATE OF FLORIDA 4D2019-2665 2019-08-23 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
04001123CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Representations Harold Deon Thompson
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jeanine Marie Germanowicz, Attorney General-W.P.B.
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 7, 2022 “motion to vacate decision for lack of jurisdiction” is treated as a motion for rehearing and is denied.
Docket Date 2022-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO VACATE DECISION
On Behalf Of PERRY JOSEPH
Docket Date 2020-09-14
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 2020-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-11
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-04-22
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court’s order denying appellant’s Florida Rule of Criminal Procedure 3.850 motion should not be reversed and remanded for further proceedings. Appellee shall solely address Ground IV of the initial brief; further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2020-03-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's March 11, 2020 request for leave to amend is granted and the proposed amended initial brief is deemed filed.
Docket Date 2020-03-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 9, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PERRY JOSEPH
Docket Date 2020-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ DEEMED FILED.
On Behalf Of PERRY JOSEPH
Docket Date 2020-03-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (SEE BRIEF FILED 3/11/20) **PROPOSED**
On Behalf Of PERRY JOSEPH
Docket Date 2020-03-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **STRICKEN**
On Behalf Of PERRY JOSEPH
Docket Date 2020-02-11
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 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2020-02-06
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 PERRY JOSEPH
Docket Date 2019-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PERRY JOSEPH
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **AMENDED**
On Behalf Of PERRY JOSEPH
Docket Date 2019-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2019-09-12
Type Order
Subtype Order
Description Notice of Appeal Treated as a Duplicate ~ ORDERED that the Notice of Appeal filed in the Circuit Court for Broward County, Florida on September 6, 2019 by Perry Joseph is treated as a duplicate to the Notice of Appeal filed on August 21, 2019 by
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **TREATED AS DUPLICATE**
On Behalf Of PERRY JOSEPH
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PERRY JOSEPH
PERRY JOSEPH VS STATE OF FLORIDA 4D2014-0593 2014-02-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-1123 CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above-styled case is hereby dismissed as set up in error. The mandamus petition that was transferred from the Florida Supreme Court is pending in 4D14-594.
Docket Date 2014-02-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-02-03
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order
Docket Date 2014-02-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-02-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PERRY JOSEPH
PERRY JOSEPH VS STATE OF FLORIDA 4D2013-3984 2013-10-28 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
04001123CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PERRY JOSEPH
Docket Date 2014-01-09
Type Record
Subtype Record on Appeal
Description Received Summary Record ~ ONE (1) VOLUME
Docket Date 2013-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ HABEAS CORPUS DENIAL
On Behalf Of PERRY JOSEPH
Docket Date 2013-10-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
PERRY JOSEPH VS STATE OF FLORIDA SC2013-0979 2013-05-03 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-2380

Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-1123 CF10D

Parties

Name PERRY JOSEPH, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2013-06-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-08-28
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus be and the same is hereby voluntarily dismissed.
Docket Date 2013-06-19
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of PERRY JOSEPH
Docket Date 2013-05-03
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of PERRY JOSEPH
Docket Date 2013-05-03
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
PERRY JOSEPH VS STATE OF FLORIDA 4D2013-0753 2013-02-22 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-1123 CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-07
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that petitioner's motion to reinstate filed April 1, 2013, is hereby denied.
Docket Date 2013-04-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ T -
On Behalf Of PERRY JOSEPH
Docket Date 2013-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the motion to withdraw writ of mandamus and motion to hear and rule filed March 1, 2013, the above-styled petition is hereby dismissed.
Docket Date 2013-03-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR VOLUNTARY DISMISSAL
On Behalf Of PERRY JOSEPH
Docket Date 2013-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PERRY JOSEPH
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PERRY JOSEPH
Docket Date 2013-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of PERRY JOSEPH
Docket Date 2013-02-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
PERRY JOSEPH VS STATE OF FLORIDA 4D2012-4405 2012-12-06 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-1123 CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations KATHERINE YZQUIERDO MCINTIRE, Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed December 6, 2012, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion; further,ORDERED that the motion for interlocutory review, attached to the motion for rehearing styled in the circuit court and filed in this Court October 7, 2013, is hereby stricken as unauthorized; further,ORDERED that all other pending motions filed by petitioner, are hereby determined to be moot.
Docket Date 2013-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FOR REHEARING FILED IN L.T. PS Perry Joseph
Docket Date 2013-09-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) 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 2013-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-07-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ AND RS. TO FILE A STATUS REPORT WITHIN 45 DYS.
Docket Date 2013-07-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REQUEST TO SET STATUS REPORT
On Behalf Of PERRY JOSEPH
Docket Date 2013-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PERRY JOSEPH
Docket Date 2013-04-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within seventy five (75) 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 2013-04-01
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED.
On Behalf Of PERRY JOSEPH
Docket Date 2013-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PERRY JOSEPH
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the respondent's motion filed March 18, 2013, for extension of time is hereby granted. Response filed March 19, 2013.
Docket Date 2013-03-19
Type Response
Subtype Response
Description Response ~ TO 2/14/13 ORDER
On Behalf Of State of Florida
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 2/14/13 ORDER
On Behalf Of State of Florida
Docket Date 2013-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO THE COURT TO CORRECT ERRORS
On Behalf Of PERRY JOSEPH
Docket Date 2013-02-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of PERRY JOSEPH
Docket Date 2013-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO HEAR AND RULE
On Behalf Of PERRY JOSEPH
Docket Date 2013-02-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2013-02-04
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-01-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PERRY JOSEPH
PERRY JOSEPH VS STATE OF FLORIDA 4D2012-2380 2012-06-25 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-1123 CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Name MICHAEL D. CREWS, SECRETARY
Role Appellee
Status Active
Name EDWIN G. BUSS
Role Appellee
Status Withdrawn
Representations Attorney General-W.P.B., KATHERINE YZQUIERDO MCINTIRE
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's motion filed October 3, 2013, for rehearing en banc is hereby denied.
Docket Date 2013-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (DENIED 11/12/13)
On Behalf Of PERRY JOSEPH
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the petitioner's motion filed September 25, 2013, for extension of time is hereby granted up to and including October 4, 2013.
Docket Date 2013-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of PERRY JOSEPH
Docket Date 2013-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the petitioner's motion filed August 26, 2013, for extension of time is hereby granted, and the time for appellant to serve his motion for rehearing is extended fifteen (15) days from the date of the entry of this order.
Docket Date 2013-08-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-1979 VOLUNTARILY DISMISSED
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FOR REHEARING (GRANTED 9/3/13)
On Behalf Of PERRY JOSEPH
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO 08/24/13
Docket Date 2013-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PREPARE AND FILE MOTION FOR REHEARING
On Behalf Of PERRY JOSEPH
Docket Date 2013-07-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ DENIED
Docket Date 2013-07-03
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-06-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-979
Docket Date 2013-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PERRY JOSEPH
Docket Date 2013-06-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO S/C ORDER
On Behalf Of PERRY JOSEPH
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed May 13, 2013, is granted and the time for filing a reply to the response is hereby extended to June 6, 2013.
Docket Date 2013-05-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER ("RESUBMITTED")
On Behalf Of PERRY JOSEPH
Docket Date 2013-05-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion filed on April 29, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PERRY JOSEPH
Docket Date 2013-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PETITION FOR WRIT OF MANDAMUS TO SUPREME COURT (**SENT TO SUPREME COURT**) PS Perry Joseph
Docket Date 2013-04-18
Type Response
Subtype Response
Description Response ~ TO 8/3/12 ORDER
On Behalf Of EDWIN G. BUSS
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's motion for extension filed March 18, 2013, is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order; further,ORDERED that appellant may file a reply within ten (10) days thereafter.
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EDWIN G. BUSS
Docket Date 2013-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 30 DAYS; PT. 10 DAYS THEREAFTER
Docket Date 2013-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EDWIN G. BUSS
Docket Date 2013-02-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2013-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PERRY JOSEPH
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ RS. 60 DYS TO FILE RESPONSE; PT. 10 DYS THEREAFTER.
Docket Date 2012-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 10/31/12 ORDER
On Behalf Of EDWIN G. BUSS
Docket Date 2012-10-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 20 DAYS, RS AS TO POINT 1 OF THE PETITION; PT, 10 DAYS THEREAFTER.
Docket Date 2012-10-22
Type Response
Subtype Response
Description Response ~ TO 10/10/12 ORDER
On Behalf Of EDWIN G. BUSS
Docket Date 2012-10-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS. WITHIN 10 DYS TO THE MOTION TO REINSTATE.
Docket Date 2012-09-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ T -
On Behalf Of PERRY JOSEPH
Docket Date 2012-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (PETITION REINSTATED 2/4/13).
Docket Date 2012-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (PETITION REINSTATED 2/4/13)
Docket Date 2012-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PERRY JOSEPH
Docket Date 2012-08-03
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PERRY JOSEPH
Docket Date 2012-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2012-06-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PERRY JOSEPH
PERRY JOSEPH VS STATE OF FLORIDA 4D2012-1687 2012-05-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-1123 CF10D

Parties

Name PERRY JOSEPH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS PREMATURE.
Docket Date 2012-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-05-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PERRY JOSEPH

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State