Search icon

ROBERT S. ANDERSON, LLC

Company Details

Entity Name: ROBERT S. ANDERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000068755
FEI/EIN Number 852506924
Address: 993 SE 69TH PLACE, OCALA, FL, 34480, US
Mail Address: 993 SE 69TH PLACE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON ROBERT S Agent 993 SE 69TH PLACE, OCALA, FL, 34480

Manager

Name Role Address
ANDERSON ROBERT S Manager 993 SE 69 PLACE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-17 ANDERSON, ROBERT S No data
REINSTATEMENT 2015-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Robert S. Anderson, Appellant(s), v. State of Florida, Appellee(s). 5D2024-3387 2024-12-10 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
09-2017-CF-1318-A

Parties

Name ROBERT S. ANDERSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Joel D Fritton
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Record
Subtype Summary Record
Description REC 3.800 SUMMARY
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description MAILBOX DATE: 12/04/2024
Robert S. Anderson, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0317 2024-02-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-001318-A

Parties

Name ROBERT S. ANDERSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Joel D. Fritton
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION; CORRECTED 6/6/24
View View File
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief; Mailbox 05/01/24
On Behalf Of Robert S. Anderson
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 2/26/2024
On Behalf Of Robert S. Anderson
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 02/06/2024
On Behalf Of Robert S. Anderson
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-08
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2024-02-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2024-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/09 ORDER; MAILBOX 02/15/24
On Behalf Of Robert S. Anderson
Docket Date 2024-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
ROBERT S. ANDERSON VS STATE OF FLORIDA 5D2023-1565 2023-04-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-001318-A

Parties

Name ROBERT S. ANDERSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR DENIED; REHEAR EN BANC STRICKEN...
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MAILBOX 10/30/23; MOT REHEAR DENIED; MOT REHEAR EN BANC STRICKEN AS LEGALLY INSUFFICIENT
On Behalf Of Robert S. Anderson
Docket Date 2023-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ M/LEAVE W/I 10 DAYS
Docket Date 2023-06-12
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ ENVELOPE 06/10/23; STRICKEN PER 6/14 ORDER
On Behalf Of Robert S. Anderson
Docket Date 2023-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO 5/24/2023 ORDER - MAILBOX 6/2/2023
On Behalf Of Robert S. Anderson
Docket Date 2023-06-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX DATE 5/8
On Behalf Of Robert S. Anderson
Docket Date 2023-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CRT OF SVC 6/1/2023
On Behalf Of Robert S. Anderson
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/16; AA REMINDED RESPONSE TO 5/24 ORDER IS OUTSTANDING
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 05/30/23
On Behalf Of Robert S. Anderson
Docket Date 2023-05-24
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ SUMMARY RECORD
On Behalf Of Clerk Citrus
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-05-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/17/2023
On Behalf Of Robert S. Anderson
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT STEVEN ANDERSON VS STATE OF FLORIDA 5D2021-0646 2021-03-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-001318-A

Parties

Name ROBERT S. ANDERSON, LLC
Role Appellant
Status Active
Representations Robert David Malove
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert S. Anderson
Docket Date 2021-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert S. Anderson
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/15; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; 10/6 OTSC DISCHARGED
Docket Date 2021-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER AND REQUEST FOR EOT
On Behalf Of Robert S. Anderson
Docket Date 2021-10-06
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of Robert S. Anderson
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 162 PAGES
On Behalf Of Clerk Citrus
Docket Date 2021-07-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/19
Docket Date 2021-07-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2021-07-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 7/23; 6/2 OTSC IS DISCHARGED
Docket Date 2021-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 6/2 ORDER AND MOTION FOR EOT FOR ROA
On Behalf Of Robert S. Anderson
Docket Date 2021-06-02
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS; DISCHARGED PER 6/8 ORDER
Docket Date 2021-06-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Citrus
Docket Date 2021-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER CLERK DETERMINATION
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/1
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Robert S. Anderson
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Robert S. Anderson
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/11/21
On Behalf Of Robert S. Anderson
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-02-28
REINSTATEMENT 2015-10-17
Florida Limited Liability 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State