Search icon

JAMES M. MILLER L.L.C. - Florida Company Profile

Company Details

Entity Name: JAMES M. MILLER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES M. MILLER L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L12000152157
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2309 17TH AVENUE S, ST PETERSBURG, FL, 33712
Mail Address: 2309 17TH AVENUE S, ST PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES Managing Member 2309 17TH AVENUE S, ST PETE, FL, 33712
MILLER JAMES L Agent 616 15th St N, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-08 MILLER, JAMES m -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 2309 17th Ave S, ST PETERSBURG, FL 33712 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 MILLER, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 616 15th St N, ST PETERSBURG, FL 33705 -

Court Cases

Title Case Number Docket Date Status
JAMES MILLER VS HENDERSON MACHINE, INC. 4D2019-0841 2019-03-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-002198 25

Parties

Name JAMES M. MILLER L.L.C.
Role Appellant
Status Active
Name HENDERSON MACHINE, INC.
Role Respondent
Status Active
Representations Mark A. Cullen
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-0416 DISMISSED
Docket Date 2020-03-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-396 DISMISSED
Docket Date 2020-03-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-03-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of James M. Miller
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's February 18, 2020 motion for rehearing, certification, and written opinion is denied.
Docket Date 2020-03-03
Type Response
Subtype Objection
Description Objection
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2020-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of James M. Miller
Docket Date 2020-02-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2019-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of James M. Miller
Docket Date 2019-11-13
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 November 8, 2019 motion for extension of time is granted, and the time for filing a response is extended until December 9, 2019; further, ORDERED that petitioner’s November 12, 2019 motion to strike is denied.
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of James M. Miller
Docket Date 2019-11-12
Type Response
Subtype Response
Description Response
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of James M. Miller
Docket Date 2019-11-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of James M. Miller
Docket Date 2019-10-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-10-15
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-10-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent’s appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-10-11
Type Response
Subtype Response
Description Response
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s October 1, 2019 motion for extension of time is granted in part, and the time for filing a response is extended until October 11, 2019. Respondent is advised that no further extensions will be granted.
Docket Date 2019-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s August 29, 2019 motion for extension of time is granted, and the time for filing a response is extended until September 30, 2019.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of James M. Miller
Docket Date 2019-09-05
Type Response
Subtype Objection
Description Objection
On Behalf Of James M. Miller
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s July 26, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further, ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-07-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response to the petition for writ of prohibition. This order does not stay the proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-05-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioner's May 13, 2019 motion for leave to amend is granted. The amended petition and appendix filed May 13, 2019 are accepted.
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of James M. Miller
Docket Date 2019-05-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ (AMENDED)
On Behalf Of James M. Miller
Docket Date 2019-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO AMEND PETITION FOR WRIT OF PROHIBITION
On Behalf Of James M. Miller
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's May 2, 2019 motion is granted. The petition and appendix are deemed timely filed.
Docket Date 2019-05-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of James M. Miller
Docket Date 2019-05-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of James M. Miller
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James M. Miller
Docket Date 2019-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's April 10, 2019 motion for extension of time is granted. The time for Petitioner to file a petition and appendix is extended twenty (20) days from the date of this order.
Docket Date 2019-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of James M. Miller
Docket Date 2019-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James M. Miller
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James M. Miller
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-03-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of James M. Miller
JAMES M. MILLER VS HENDERSON MACHINE, INC. 4D2019-0700 2019-03-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-002198 25

Parties

Name JAMES M. MILLER L.L.C.
Role Appellant
Status Active
Name HENDERSON MACHINE, INC.
Role Appellee
Status Active
Representations Catherine Cullen, Mark A. Cullen
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 7433 PAGES (PAGES 1-7404)
On Behalf Of Clerk - Broward
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 20, 2021 motion for rehearing, certification, and written opinion is denied.
Docket Date 2021-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION AND WRITTEN OPINION
On Behalf Of James M. Miller
Docket Date 2020-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 28, 2020 motion for extension of time is granted, and appellant shall file the motion for rehearing within twenty (20) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the motion for rehearing has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of James M. Miller
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 19, 2020 motion for extension of time is granted, and appellant shall file the motion for rehearing within thirty (30) days from the date of this order.
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of James M. Miller
Docket Date 2020-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s January 23, 2020 motion appellate for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s request for sanctions pursuant to section 57.105, Florida Statues (2016), found in the January 23, 2020 motion is denied.
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James M. Miller
Docket Date 2020-04-16
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2020-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 75 PAGES (PAGES 7429-7483)
On Behalf Of Clerk - Broward
Docket Date 2020-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES (PAGES 7405-7428)
On Behalf Of Clerk - Broward
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant's March 3, 2020 amended motion to direct the clerk to correct and 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 supplemental 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 reply brief within twenty (20) days from receipt of the supplemental record.
Docket Date 2020-03-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AMENDED MOTION TO DIRECT THE CLERK TO CORRECT AND SUPPLEMENTTHE RECORD
On Behalf Of James M. Miller
Docket Date 2020-03-02
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ **SEE AMENDED MOTION** MOTION FOR LEAVE TO DIRECT THE CLERK TO CORRECT AND SUPPLEMENT THE RECORD
On Behalf Of James M. Miller
Docket Date 2020-02-14
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 February 11, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-02-11
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 James M. Miller
Docket Date 2020-01-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellant's December 30, 2019 motion for leave to file an enlarged reply brief is denied. Further, ORDERED that appellant's December 30, 2019 motion for extension of time to file a reply brief is granted in part. Appellant may file a reply brief within fifteen (15) days from the date of this order.
Docket Date 2020-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-12-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of James M. Miller
Docket Date 2019-12-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-12-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's November 8, 2019 objection, it is ORDERED that appellee's November 7, 2019 second motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief on or before December 7, 2019. 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 2019-11-08
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE HENDERSON MACHINE, INC., AND APPELLANT'S MOTION TO FORECLOSE APPELLEE
On Behalf Of James M. Miller
Docket Date 2019-11-07
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 HENDERSON MACHINE, INC.
Docket Date 2019-10-15
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 October 8, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 7, 2019. 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 2019-10-08
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 HENDERSON MACHINE, INC.
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s August 23, 2019 “motion for leave to amend initial brief with second amended” is granted. The proposed second amended initial brief and appendix are deemed filed as of the date of this order. The amended initial brief and appendix, filed in this court on August 19, 2019, are stricken from the docket.
Docket Date 2019-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of James M. Miller
Docket Date 2019-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (SECOND)
On Behalf Of James M. Miller
Docket Date 2019-08-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of James M. Miller
Docket Date 2019-08-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN FROM DOCKET. SEE 09/18/2019 ORDER.**
On Behalf Of James M. Miller
Docket Date 2019-08-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN FROM DOCKET. SEE 09/18/2019 ORDER.**
On Behalf Of James M. Miller
Docket Date 2019-08-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s July 10, 2019 motion for leave to file an amended initial brief is granted, and the proposed amended initial brief and appendix are deemed filed as of the date of this order. Further,ORDERED that appellee’s July 11, 2019 “motion to strike appellant’s initial brief and proposed amended initial brief for violating various rules of appellate procedure” is denied. Further,Upon consideration of appellant’s July 26, 2019 objection, it is ORDERED that appellee’s July 11, 2019 “motion to strike entries in record that contain matters outside trial court record and request for sanctions” is granted in part and denied in part. The request to strike documents from the record is granted in part, and the May 6, 2019 “notice of filing Bailey text messages” is stricken from the record. (R. at 6247-382). The request to strike the remainder of the documents listed in the motion is denied. The request for sanctions is denied. Further,Upon consideration of appellee’s August 1, 2019 objection, it is ORDERED that appellant’s July 26, 2019 “motion to correct and admit relevant evidence into the record” is granted in part and denied in part. The request to supplement the record with documents from the underlying county court case is denied without prejudice to filing a motion to supplement which specifically lists which documents are missing from the record that appellant seeks to supplement. The request to supplement the record with the October 22, 2018 request for emergency relief is granted, and the record is supplemented to include this document. The record on appeal, transmitted to this court on June 24, 2019, is stricken from the docket. The clerk of the lower tribunal shall prepare and file a corrected record, within ten (10) days from the date of this order, which: (1) omits the May 6, 2019 “notice of filing Bailey text messages;” and (2) includes the October 22, 2018 request for emergency relief. Appellant shall monitor the supplementation process. Further,ORDERED that appellant’s August 15, 2019 motion for leave to file reply is denied.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ **DENIED. SEE 08/19/2019 ORDER.** MOTION FOR LEAVE TO RESPOND TO APPELLEE'S OBJECTION TO APPELLANT'S MOTION TO CORRECT THE RECORD
On Behalf Of James M. Miller
Docket Date 2019-08-15
Type Response
Subtype Reply to Response
Description Reply to Response ~ (PROPOSED) AMENDED RESPONSE TO APPELLEE'S OBJECTION TO APPELLANT'S MOTION TO CORRECT THE RECORD AND ADMIT NEW EVIDENCE INTO THE RECORD
On Behalf Of James M. Miller
Docket Date 2019-08-12
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO APPELLEE'S OBJECTION
On Behalf Of James M. Miller
Docket Date 2019-08-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 12, 2019 response to appellee’s objection is stricken as unauthorized.
Docket Date 2019-08-01
Type Response
Subtype Objection
Description Objection
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-07-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ **GRANTED IN PART, DENIED IN PART. SEE 08/19/2019 ORDER.** AND ADMIT RELEVANT EVIDENCE INTO THE RECORD; AND OBJECTION TO APPELLEE'S MOTION TO STRIKE AND REQUEST FOR SANCTIONS
On Behalf Of James M. Miller
Docket Date 2019-07-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James M. Miller
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **GRANTED IN PART, DENIED IN PART. SEE 08/19/2019 ORDER.** ENTRIES IN RECORD THAT CONTAIN MATTERS OUTSIDE TRIAL COURT RECORD AND REQUEST FOR SANCTIONS
On Behalf Of HENDERSON MACHINE, INC.
Docket Date 2019-07-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of James M. Miller
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of James M. Miller
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James M. Miller
Docket Date 2019-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ **STRICKEN FROM DOCKET. SEE 08/19/2019 ORDER.** 7568 PAGES (PAGES 1-7538)
On Behalf Of Clerk - Broward
Docket Date 2019-05-21
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 May 15, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of James M. Miller
Docket Date 2019-05-15
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 James M. Miller
Docket Date 2019-04-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant’s April 4, 2019 “motion to strike appellee’s additional instructions to the clerk” is denied.
Docket Date 2019-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S ADDITIONAL INSTRUCTIONS TO CLERK
On Behalf Of James M. Miller
Docket Date 2019-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of James M. Miller
Docket Date 2019-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James M. Miller
Docket Date 2019-03-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James M. Miller
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, IN TRUST FOR REGISTERED HOLDERS OF LONG BEACH MORTGAGE LOAN TRUST 2006-6 ASSET-BACKED CERTIFICATES SERIES 2006-6 VS JAMES M. MILLER, ANGELA M. MILLER A/K/A ANGELA MARIE MILLER A/K/A ANGELA MARIE HAYES, ALL AMERICAN MANAGEMENT, FAIRWINDS CREDIT UNION, STATE OF FLORIDA, SEMINOLE COUNTY, FLORIDA 5D2017-0785 2017-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-001978

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations Nicholas S. Agnello, MATT MITCHELL, Courtney Oakes
Name FAIRWINDS CREDIT UNION
Role Appellee
Status Active
Name ALL AMERICAN MANAGEMENT L.L.C.
Role Appellee
Status Active
Name JAMES M. MILLER L.L.C.
Role Appellee
Status Active
Representations Mark Dunn, ROGER A. KELLY
Name ANGELA M. MILLER
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name SEMINOLE COUNTY, FLORIDA
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2018-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR MOT CLARIFICATION
On Behalf Of JAMES M. MILLER
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 11/2/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/11
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-10
Type Response
Subtype Reply
Description REPLY ~ TO OBJECTION TO MOT ATTY FEES
On Behalf Of JAMES M. MILLER
Docket Date 2017-11-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/9 ORDER
On Behalf Of JAMES M. MILLER
Docket Date 2017-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES M. MILLER
Docket Date 2017-10-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/2
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES M. MILLER
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/3
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES M. MILLER
Docket Date 2017-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/23
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/24
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1035 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ PAYMENT TO COMPLETE PREP FOR ROA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction ~ 5/5 MTN/STAY DENIED.
Docket Date 2017-05-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-05
Type Response
Subtype Objection
Description OBJECTION ~ PER 5/2 ORDER TO MOT TO RELINQUISH
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2017-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES M. MILLER
Docket Date 2017-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP IS ACCEPTED.
Docket Date 2017-04-06
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBSTITUTION OF COUNSEL
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ROY A. DIAZ 0767700
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/17
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State