Search icon

ROBIN MARTIN LLC

Company Details

Entity Name: ROBIN MARTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000112671
FEI/EIN Number 46-3382929
Address: 14870 NW 42ND COURT, REDDICK, FL, 32686
Mail Address: 14870 NW 42ND COURT, REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN ROBIN Agent 14870 NW 42ND COURT, REDDICK, FL, 32686

Managing Member

Name Role Address
MARTIN ROBIN Managing Member 14870 NW 42ND COURT, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-24 MARTIN, ROBIN No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-24 14870 NW 42ND COURT, REDDICK, FL 32686 No data

Court Cases

Title Case Number Docket Date Status
Cesar Morales, et al., Appellant(s), v. Belinda Koechle, Appellee(s). 3D2023-0804 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22049

Parties

Name Cesar Morales
Role Appellant
Status Active
Representations Angelena Michele Conant, Stephanie Paige Cawein, Atilla Babacan
Name Olga Moreira
Role Appellant
Status Active
Name ROBIN MARTIN LLC
Role Appellant
Status Active
Name Belinda Koechle
Role Appellee
Status Active
Representations Jeffrey Stephen Hirsh, Douglas Fredric Eaton, Sidney Arthur Goldberg
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Belinda Koechle
Docket Date 2023-07-17
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Cesar Morales
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion to Extend Time - 10 days to 12/27/23
On Behalf Of Cesar Morales
Docket Date 2023-12-06
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 2 days to 11/20/2023 (GRANTED)
On Behalf Of Cesar Morales
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief - 2 days to 11/15/2023 (GRANTED)
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Cesar Morales
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/12/2023.
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cesar Morales
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 10/13/2023.
On Behalf Of Cesar Morales
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cesar Morales
Docket Date 2023-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-09
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Motion for leave to supplement the record on appeal
On Behalf Of Cesar Morales
Docket Date 2023-07-12
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 Cesar Morales
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' Second Unopposed Motion for Leave to Supplement the Record on Appeal, filed on July 28, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Cesar Morales
Docket Date 2023-07-28
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 Cesar Morales
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cesar Morales
Docket Date 2023-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Unopposed Motion for Leave to Supplement the Record on Appeal is granted, Appellants are directed to supplement the record on appeal with the documents as stated in the Motion.
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 15, 2023.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 22-323
On Behalf Of Cesar Morales
CESAR MORALES, et al., VS BELINDA KOECHLE, 3D2022-0323 2022-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22049

Parties

Name ROBIN MARTIN LLC
Role Appellant
Status Active
Name OLGA MOREIRA
Role Appellant
Status Active
Name CESAR MORALES
Role Appellant
Status Active
Representations ATILLA BABACAN, Angelena M. Conant, STEPHANIE P. CAWEIN
Name BELINDA KOECHLE
Role Appellee
Status Active
Representations Douglas F. Eaton, JEFFREY S. HIRSH
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants’ Renewed Motion for Extension of Time, filed on April 29, 2022, is hereby granted to and including May 10, 2022.EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of BELINDA KOECHLE
Docket Date 2022-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CESAR MORALES
Docket Date 2022-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RENEWED MOTION FOR EXTENSION OF TIME1
On Behalf Of CESAR MORALES
Docket Date 2022-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CESAR MORALES
Docket Date 2022-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELINDA KOECHLE
Docket Date 2022-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BELINDA KOECHLE
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELINDA KOECHLE
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO MOTION TO DISMISS
On Behalf Of BELINDA KOECHLE
Docket Date 2022-03-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order denying the appellants’ motion for new trial designated in the Amended Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of CESAR MORALES
Docket Date 2022-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CESAR MORALES
Docket Date 2022-02-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 27, 2022.
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CESAR MORALES
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING DEFENDANTS' MOTION FOR NEW TRIAL AND GRANTINGMOTION TO STRIKE
On Behalf Of CESAR MORALES
Docket Date 2022-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants' Motion for Extension of Time is denied without prejudice. See Fla. R. App. P. 9.300(a) (requiring “a certificate that the movant’s counsel has consulted opposing counsel and that the movant’s counsel is authorized to represent that opposing counsel either has no objection or will promptly file an objection."). Appellants may file a compliant motion on or before April 29, 2022.
Docket Date 2022-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ The Notice of Filing, filed on March 21, 2022, is noted. Upon consideration, Appellee’s Motion to Dismiss the appeal is granted. Additionally, the Court grants Appellee’s Motion for Attorney’s Fees, provided that the trial court finds the underlying proposal for settlement legally valid and sufficient, and subject to a determination pursuant to Florida Rule of Civil Procedure 1.442, and section 768.79, Florida Statutes.

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-11
Reg. Agent Change 2013-09-24
Florida Limited Liability 2013-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State