Search icon

ROBERT SELLERS L.L.C.

Company Details

Entity Name: ROBERT SELLERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jan 2013 (12 years ago)
Document Number: L13000009405
FEI/EIN Number 46-1808869
Address: 23054 COUNTY ROAD 44A, EUSTIS, FL 32736
Mail Address: 23054 COUNTY ROAD 44A, EUSTIS, FL 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SELLERS, ROBERT Agent 23054 COUNTY ROAD 44A, EUSTIS, FL 32736

Manager

Name Role Address
SELLERS, ROBERT Manager 23054 COUNTY ROAD 44A, EUSTIS, FL 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074567 BOB'S CONCRETE ACTIVE 2015-07-17 2025-12-31 No data 23054 COUNTY ROAD 44A, EUSTIS, FL, 32736

Court Cases

Title Case Number Docket Date Status
Robert E. Sellers, Appellant(s) v. State of Florida, Appellee(s). 1D2022-2764 2022-09-01 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2003-CF-0024

Parties

Name ROBERT SELLERS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Darlene F. Dickey
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Robert Sellers
Docket Date 2024-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 384 So. 3d 155
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Robert Sellers
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants in part Appellant’s motion for extension of time, docketed on October 11, 2022. Appellant shall serve the initial brief on or before November 28, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. If Appellant fails to serve the initial brief within the time allowed by this order, this case will be submitted to the Court without briefing. See Fla. R. App. P. 9.141(b)(2)(C).
Docket Date 2022-10-11
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 Robert Sellers
Docket Date 2022-10-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Robert Sellers
Docket Date 2022-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Sellers
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 44 pages SEALED
On Behalf Of Donald C. Spencer
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 1, 2022.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Sellers
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-3.853
On Behalf Of Donald C. Spencer

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State