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 |
Name | Role | Address |
---|---|---|
POOLE ROBERT F | Agent | 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
POOLE ROBERT F | Managing Member | 6224 HIGH TIDE BLVD., JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State