Search icon

DAVID COX LLC - Florida Company Profile

Company Details

Entity Name: DAVID COX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID COX LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000074454
Address: 5337 CHESTNUT AVENUE, PACE, FL, 32571
Mail Address: 5337 CHESTNUT AVENUE, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DAVID Managing Member 5337 CHESTNUT AVENUE, PACE, FL, 32571
COX DAVID Agent 5337 CHESTNUT AVENUE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
DAVID COX VS STATE OF FLORIDA 4D2018-3268 2018-11-05 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
08-14820CF10A

Parties

Name DAVID COX LLC
Role Appellant
Status Active
Representations Ralph Michael Hursey
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Anesha Worthy
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
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.
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s April 2, 2019 “unopposed motion for leave to argue ineffective assistance of counsel issue” is granted.
Docket Date 2019-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO ARGUEINEFFECTIVE ASSISTANCE OF COUNSEL ISSUE
On Behalf Of David Cox
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of David Cox
Docket Date 2019-04-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO ARGUE INEFFECTIVE ASSISTANCE OF COUNSEL ISSUE
On Behalf Of State of Florida
Docket Date 2019-03-21
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-03-01
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 remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claim that the State committed a Brady violation by failing to disclose the prior convictions of its witnesses; further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2018-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-06
Type Order
Subtype Order
Description Notice of Appeal treated as an Amended Appeal ~ ORDERED that the Notice of Appeal filed in the Circuit Court for Broward County, Florida on November 3, 2018 is treated as an amended Notice of Appeal in the above-styled case.
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Cox
Docket Date 2018-11-05
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DAVID B. COX VS STATE OF FLORIDA 4D2011-0987 2011-03-16 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
08-14820 CF10A

Parties

Name DAVID COX LLC
Role Appellant
Status Active
Representations Ralph Michael Hursey
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Cynthia L. Comras
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-02-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-08
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN REPLY BRIEF
On Behalf Of David Cox
Docket Date 2015-12-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument at the Oxbridge Academy of the Palm Beaches on February 23, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **SEE NOTICE OF SCRIVENER'S ERROR FILED 2/8/16**
On Behalf Of David Cox
Docket Date 2015-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David Cox
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 27, 2015 unopposed motion to enlarge time is granted, and appellant shall serve the reply brief on or before September 10, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of David Cox
Docket Date 2015-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 2, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/02/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2015-04-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed April 21, 2015, for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended thirty (30) days from the date of this order.
Docket Date 2015-04-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ SUPP. ROA
Docket Date 2015-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellee's unopposed motion filed March 9, 2015, 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 supplemented material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process; further,ORDERED that the time for filing appellee's answer brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2015-03-09
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 2015-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/09/15
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/02/15
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of David Cox
Docket Date 2014-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-09-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's unopposed motion filed September 12, 2014, to supplement the record and for extension of time 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the amended initial brief within sixty (60) days from the filing of the supplemental record.
Docket Date 2014-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David Cox
Docket Date 2014-09-12
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 David Cox
Docket Date 2014-07-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that this court grants the State's June 6, 2014, motion to discontinue relinquishment; further,ORDERED that Appellant's July 7, 2014, motion to extend that relinquishment period is hereby denied; further, ORDERED that Appellant shall file his amended initial brief within forty-five (45) days of this order. Further briefing shall proceed consistent with the Florida Rules of Appellate Procedure.
Docket Date 2014-07-14
Type Response
Subtype Response
Description Response ~ TO AE'S MOTION TO DISCONTINUE RELINQUISHMENT
On Behalf Of David Cox
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT (DENIED 7/30/14)
On Behalf Of David Cox
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's motion for extension filed June 20, 2014, is granted, and the time for filing a response to appellee's motion to discontinue relinquishment of jurisdiction for lack of jurisdiction is hereby extended fourteen (14) days from the date of this order.
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISCONTINUE RELINQUISHMENT
On Behalf Of David Cox
Docket Date 2014-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISCONTINUE RELINQUISHMENT
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISCONTINUE RELINQUISHMENT (GRANTED 7/30/14)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant, Cox's motion filed April 24, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for sixty days to allow the court below to rule on Sworn 3.850 Motion.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of David Cox
Docket Date 2014-02-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellant's motion filed January 13, 2014, to extend relinquishment period, it isORDERED that jurisdiction is hereby relinquished to the trial court for forty-five (45) days from the date of the entry of this order to allow the trial court to rule on appellant's Sworn 3.850 Motion for New Trial Based on Ineffective Assistance of Counsel.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-01-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT (SEE 2/24/14 ORDER)
On Behalf Of David Cox
Docket Date 2013-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's motion filed November 12, 2013, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for sixty (60) days to allow additional time to litigate 3.850 Motion.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of David Cox
Docket Date 2013-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant motion filed September 3, 2013, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for sixty (60) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT ("STATUS REPORT")
On Behalf Of David Cox
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 45 DAYS
Docket Date 2013-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of David Cox
Docket Date 2013-05-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's unopposed motion filed May 8, 2013, to extend relinquishment period is hereby determined to be moot. See this court's order dated May 9, 2013.
Docket Date 2013-05-09
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED, sua sponte, jurisdiction is hereby relinquished to the trial court for an additional sixty (60) days, to consider and enter a ruling on the motion for new trial based on newly discovered evidence.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of David Cox
Docket Date 2013-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ L.T. ORDER FOR RESPONSE
Docket Date 2013-02-22
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DAYS; TO CONSIDER AND ENTER A RULING ON THE MOTION FOR NEW TRIAL BASED ON NEWLY DISCOVERED EVIDENCE.
Docket Date 2013-02-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ (M) ON RELINQUISHMENT (CONTAINS A MOTION FOR EXT. OF TIME)
On Behalf Of David Cox
Docket Date 2013-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) FOR RELINQUISHMENT (CONTAINED IN STATUS REPORT)
On Behalf Of David Cox
Docket Date 2012-12-13
Type Order
Subtype Order
Description ORD-Moot ~ TO RETURN THE APPENDIX SUBMITTED WITH THE INITIAL BRIEF, AS THIS COURT IS NOT IN POSSESSION OF SAID APPENDIX. (REQUEST CONTAINED IN 11/28/12 MOTION)
Docket Date 2012-11-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of David Cox
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ (MOTION TO RECONSIDER 10/12/12 ORDER)
Docket Date 2012-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ ("TO RECONSIDER") 9/14/12 ORDER T -
On Behalf Of David Cox
Docket Date 2012-10-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ 10 DAYS FOR AMENDED INITIAL BRIEF, WHICH EXCLUDES REFERENCE TO DOCUMENTS OUTSIDE OF THE RECORD.
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Cox
Docket Date 2011-06-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ 10 DAYS
Docket Date 2012-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 12/10/12
Docket Date 2012-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ***PROPOSED BRIEF***
On Behalf Of David Cox
Docket Date 2012-09-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ T - (BRIEF ATTACHED)
On Behalf Of David Cox
Docket Date 2012-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T - (ADDITIONAL COPIES FILED 9/18/12)
On Behalf Of David Cox
Docket Date 2012-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ON OR BEFORE 9/16/12.
Docket Date 2012-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) (CONTAINED IN STATUS REPORT)
On Behalf Of David Cox
Docket Date 2012-08-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ (M) (CONTAINS A MOTION FOR EXT. OF TIME)
On Behalf Of David Cox
Docket Date 2012-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS.
Docket Date 2012-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *EMERGENCY* T -
On Behalf Of David Cox
Docket Date 2012-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS.
Docket Date 2012-05-02
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 David Cox
Docket Date 2012-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 75 DAYS.
Docket Date 2012-02-08
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 David Cox
Docket Date 2012-01-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION
On Behalf Of David Cox
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-03
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 David Cox
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 12/28/11 (LETTER--NO ORDER)
Docket Date 2011-10-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ t - TO THE CLERK RE: NO RULING YET ON 3.800(B)(2) MOTION. CL Howard Forman, Clerk CC01
Docket Date 2011-10-04
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ 10 DAYS
Docket Date 2011-09-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CLERK OF CIRCUIT COURT TO SUPPLEMENT ROA
On Behalf Of David Cox
Docket Date 2011-07-07
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of David Cox
Docket Date 2011-05-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of David Cox
Docket Date 2011-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2011-04-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Criminal Conflict RC02
Docket Date 2011-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Cox
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2012-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State