Entity Name: | ROBERT F. POOLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT F. POOLE, 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. |
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: | 14 Nov 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 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 |
Name | Role | Address |
---|---|---|
POOLE ROBERT F | Managing Member | 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258 |
POOLE ROBERT F | Agent | 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT F. POOLE VS STATE OF FLORIDA | 5D2019-1648 | 2019-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2012-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State