Search icon

ROBERT F. POOLE, LLC

Company Details

Entity Name: ROBERT F. POOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L12000144476
Address: 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258
Mail Address: 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POOLE ROBERT F Agent 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258

Managing Member

Name Role Address
POOLE ROBERT F Managing Member 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT F. POOLE VS STATE OF FLORIDA 5D2019-1648 2019-06-06 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1998-031722-CFAES

Parties

Name ROBERT F. POOLE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS LEGALLY INSUFFICIENT
Docket Date 2019-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ CERTIFICATE OF SERVICE 9/5/19; STRICKEN PER 9/25 ORDER
On Behalf Of ROBERT F. POOLE
Docket Date 2019-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-09
Type Record
Subtype Record on Appeal
Description REC - 3.853 SUMM DENIAL ~ CONFIDENTIAL PER 6/25 ORDER
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2019-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ LT TO FILE UNREDACTED CONFIDENTIAL ROA BY 7/15
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR UNREDACTED RECORDS; CERTIFICATE OF SERVICE 6/14/19
On Behalf Of ROBERT F. POOLE
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description REC - 3.853 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SERVED 5/29/19
On Behalf Of ROBERT F. POOLE
Docket Date 2019-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion Rehearing
Docket Date 2019-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT F. POOLE VS STATE OF FLORIDA 5D2018-3295 2018-10-22 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
98-31722

Parties

Name ROBERT F. POOLE, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-11-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 15 DAYS
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-10-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2018-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OF INDIGENCY; STRICKEN PER 10/23 ORDER
On Behalf Of ROBERT F. POOLE
Docket Date 2018-10-22
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/19/18
On Behalf Of ROBERT F. POOLE
Docket Date 2018-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ROBERT F. POOLE VS STATE OF FLORIDA 5D2018-3040 2018-09-26 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31281-CICI

Parties

Name ROBERT F. POOLE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10/8 DOCUMENTS STRICKEN; ROA BY 10/25; IB BY 11/5
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MAILBOX 10/8; STRICKEN PER 10/16 ORDER
On Behalf Of ROBERT F. POOLE
Docket Date 2018-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-26
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/20/18
On Behalf Of ROBERT F. POOLE
Docket Date 2018-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 62 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-10-17
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DAYS
Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2019-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 5/31 ORDER/ SHOW CAUSE
On Behalf Of ROBERT F. POOLE
Docket Date 2019-05-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-797 CASE DISMISSED
Docket Date 2019-05-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS INSUFFICIENT; RECONSIDERATION DENIED
Docket Date 2019-05-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC19-797 STAYED PENDING DISPOSITION OF MOT FOR REHEARING IN 5DCA
Docket Date 2019-05-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ CERTIFICATE OF SERVICE 5/7/19
Docket Date 2019-05-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref# 89261014
Docket Date 2019-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND RECONSIDERATION; MAILBOX 5/7/19; EN BANC STRICKEN PER 5/31 ORDER
On Behalf Of ROBERT F. POOLE
Docket Date 2019-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 1/17/19
On Behalf Of ROBERT F. POOLE
Docket Date 2018-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ MAILBOX 12/3/18
On Behalf Of ROBERT F. POOLE
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA FILE AMEND IB W/IN 15 DAYS...
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MAILBOX 11/15
On Behalf Of ROBERT F. POOLE
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF AE CONTAINED IN 11/5 INITIAL BRIEF; "AMENDED INIT BRF"; MAILBOX 11/15; TRTD AS A MT REH AND DENIED PER 11/20 ORDER
On Behalf Of ROBERT F. POOLE
Docket Date 2018-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 11/20 ORDER
Docket Date 2018-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB/APX W/IN 15 DAYS
Docket Date 2018-11-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 11/2/18; STRICKEN PER 11/6 ORDER
On Behalf Of ROBERT F. POOLE

Documents

Name Date
Florida Limited Liability 2012-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State