Search icon

MICHAEL EDWARDS LLC

Company Details

Entity Name: MICHAEL EDWARDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2015 (9 years ago)
Document Number: L13000055215
FEI/EIN Number 46-2535761
Address: 5401 Pali way, st pete, FL, 33706, US
Mail Address: 5401 PALI WAY, ST PETERSBURG, FL, AL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ESKILDSEN MICHAEL E Agent 5401 PALI WAY, ST PETERSBURG, FL, 33706

Manager

Name Role Address
MILLER DONNA J Manager 5401 PALI WAY, ST PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 5401 Pali way, st pete, FL 33706 No data
CHANGE OF MAILING ADDRESS 2015-09-09 5401 Pali way, st pete, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2015-09-09 ESKILDSEN, MICHAEL E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL EDWARDS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-3004 2024-11-25 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-2476CF10A

Parties

Name MICHAEL EDWARDS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Ricky D. Dixon, Secretary of Corrections
Role Respondent
Status Active
Name Hon. Bernard Isaac Bober
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-11-18
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
MICHAEL EDWARDS, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2023-0534 2023-03-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-2476CF10A

Parties

Name MICHAEL EDWARDS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-31
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 30, 2023 motion for extension of time is granted, and appellant may serve the initial brief on or before June 29, 2023.
Docket Date 2024-02-22
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Michael Edwards
Docket Date 2024-02-07
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Michael Edwards
Docket Date 2024-02-05
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 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Michael Edwards
Docket Date 2023-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Letter from Appellant
On Behalf Of Michael Edwards
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File a Motion for Rehearing
On Behalf Of Michael Edwards
Docket Date 2023-10-02
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Michael Edwards
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File a Motion for Rehearing
On Behalf Of Michael Edwards
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Edwards
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Michael Edwards
Docket Date 2023-05-30
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 Michael Edwards
Docket Date 2023-03-22
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 March 22, 2023 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the current due date.
Docket Date 2023-03-22
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 Michael Edwards
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Edwards
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL EDWARDS VS STATE OF FLORIDA 4D2022-2196 2022-08-12 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-2476 CF10A

Parties

Name MICHAEL EDWARDS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the August 12, 2022 petition alleging ineffective assistance of appellate counsel is dismissed as successive. Fla. R. App. P. 9.141(d)(6)(C); Morris v. State, 134 So. 3d 1066 (Fla. 4th DCA 2013); Francois v. Wainwright, 470 So. 2d 685 (Fla. 1985).KLINGENSMITH, C.J., GERBER and KUNTZ, JJ., concur.
Docket Date 2022-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2022-08-12
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of Michael Edwards
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
MICHAEL EDWARDS VS STATE OF FLORIDA 4D2022-1045 2022-04-13 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-002476CF10A

Parties

Name MICHAEL EDWARDS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the April 13, 2022 petition alleging ineffective assistance of counsel is denied. MAY, CIKLIN and LEVINE, JJ., concur.
Docket Date 2022-06-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-14
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2022-04-13
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2022-04-13
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of Michael Edwards
MICHAEL EDWARDS VS STATE OF FLORIDA 4D2021-3420 2021-12-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-2476CF10A

Parties

Name MICHAEL EDWARDS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-07-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant's July 5, 2022 motion for extension of time to file a motion for rehearing is stricken as unauthorized because appellant failed to timely seek rehearing before the mandate issued on June 10, 2022.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING **Stricken**
On Behalf Of Michael Edwards
Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Duplicate**
On Behalf Of Michael Edwards
Docket Date 2022-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Edwards
Docket Date 2021-12-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 27, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Michael Edwards
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Edwards
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Summary Record
MICHAEL EDWARDS VS STATE OF FLORIDA 4D2019-1158 2019-04-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-2476 CF10A

Parties

Name MICHAEL EDWARDS LLC
Role Appellant
Status Active
Representations Office of Criminal Conflict - Broward, David John McPherrin, Public Defender-P.B., Alanah Cannavo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heidi Lynn Bettendorf, Attorney General-W.P.B.
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-11-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 20, 2020 motion for rehearing and written opinion is denied.
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-01
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ TO ISSUE A WRITTEN OPINION
On Behalf Of Michael Edwards
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/20.
Docket Date 2020-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 18, 2020 motion is stricken as unauthorized as appellant has counsel.
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** FOR CO-COUNSEL.
On Behalf Of Michael Edwards
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/20.
Docket Date 2019-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/25/20.
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Edwards
Docket Date 2019-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 25, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael Edwards
Docket Date 2019-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/9/19.
Docket Date 2019-09-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael Edwards
Docket Date 2019-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/09/19
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Edwards
Docket Date 2019-08-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the August 7, 2019 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Michael Edwards, in the above-styled appeal. The Public Defender for the 15th Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2019-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE THEOFFICE OF THE PUBLIC DEFENDER OF THE FIFTEENTHJUDICIAL CIRCUIT AS APPELLATE COUNSEL
On Behalf Of Michael Edwards
Docket Date 2019-08-06
Type Record
Subtype Transcript
Description Transcript Received ~ (584 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-07-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended thirty (30) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EOT.
Docket Date 2019-05-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on May 30, 2019, Boss Reporting is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2019-05-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2019-04-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-04-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ AND APPOINTING OCCCRC
On Behalf Of Michael Edwards
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 2019-04-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Edwards

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State