JEFFREY MILLER LLC - Florida Company Profile

Entity Name: | JEFFREY MILLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFFREY MILLER LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L14000100089 |
Address: | 1250 SW 70TH AVE, FORT LADERDALE, FL, 33317 |
Mail Address: | 1250 SW 70TH AVE, FORT LADERDALE, FL, 33317 |
ZIP code: | 33317 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY MILLER | Agent | 1250 SW 70TH AVE, FORT LAUERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALFREDO L. VILA-SANTANDER VS JEFFREY MILLER | 3D2019-2014 | 2019-10-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALFREDO L. VILA-SANTANDER |
Role | Appellant |
Status | Active |
Representations | BRETT K. FINDLER |
Name | JEFFREY MILLER LLC |
Role | Appellee |
Status | Active |
Representations | Eric J. Grabois |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2020-02-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2020-02-18 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on January 31, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion. |
Docket Date | 2020-01-31 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2020-01-28 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | ALFREDO L. VILA-SANTANDER |
Docket Date | 2020-01-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 1/29/20 |
Docket Date | 2019-12-06 |
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 | ALFREDO L. VILA-SANTANDER |
Docket Date | 2019-12-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s Motion to Dismiss the Appeal is hereby denied. See Puga v. Suave Shoe Corp., 417 So. 2d 678 (Fla. 3d DCA 1981). LINDSEY, HENDON and MILLER, JJ., concur. |
Docket Date | 2020-07-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-04-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF TO APPELLEE'S ANSWER BRIEF ONAPPEAL FROM THE FINAL JUDGMENT ORDER OF THE HONORABLEANTONIO ARZOLA RENDERED ON SEPTEMBER 25, 2019 |
On Behalf Of | ALFREDO L. VILA-SANTANDER |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including April 4, 2020, with no further extensions allowed. |
Docket Date | 2020-03-09 |
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 | ALFREDO L. VILA-SANTANDER |
Docket Date | 2019-12-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER'S REQUEST TO SHOW CAUSE DATED NOVEMBER 26, 2019 |
On Behalf Of | ALFREDO L. VILA-SANTANDER |
Docket Date | 2019-11-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following review of the Amended Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed given the untimely amendment to the Notice of Appeal. |
Docket Date | 2019-11-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ Not Certified. |
On Behalf Of | ALFREDO L. VILA-SANTANDER |
Docket Date | 2019-11-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to File the Initial Brief is hereby denied for failure to comply with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2019-10-31 |
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 | ALFREDO L. VILA-SANTANDER |
Docket Date | 2019-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | ALFREDO L. VILA-SANTANDER |
Docket Date | 2019-10-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE15-001694 |
Parties
Name | Gary Hoste |
Role | Appellant |
Status | Active |
Name | UCRC HOLDINGS INC |
Role | Appellant |
Status | Active |
Name | UCRC, INC. |
Role | Appellant |
Status | Active |
Name | JEFFREY MILLER LLC |
Role | Appellee |
Status | Active |
Representations | Anabel I. Nemrow, ROBERT S. SHAPIRO, Mark W. Rickard |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PREPARATION FEE FOR INDEX TO ROA |
Docket Date | 2015-12-18 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C § 362, it isORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings. |
Docket Date | 2017-02-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE. |
Docket Date | 2017-01-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2017-01-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings. |
Docket Date | 2016-10-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file areport within ten (10) days from the date of this order regarding the status of the bankruptcyproceedings. |
Docket Date | 2016-10-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2016-07-12 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case. |
Docket Date | 2016-07-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ BANKRUPTCY CASE IS CURRENTLY OPEN AND PENDING |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2016-04-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case. |
Docket Date | 2016-04-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ BANKRUPTCY PROCEEDINGS REMAIN PENDING |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2017-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ Appellants have failed to respond to this court's August 9, 2017 order directing them to file either a voluntary dismissal, or a response explaining why this appeal should not be dismissed. Appellee's July 5, 2017 status report indicated that the issues between the parties were resolved except for a pending motion for sanctions, and this court denied the motion for sanctions (and a pending motion for attorney's fees) on July 13, 2017, so all issues should now be resolved. Accordingly, it is ORDERED that this appeal is dismissed.CONNER, FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-08-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ Upon consideration of appellee's July 5, 2017 status report, which indicates that the issues between the parties are resolved except for a pending motion for sanctions, and upon consideration of this court's July 13, 2017 order denying appellee's motion for attorneys' fees and motion for sanctions, it is ORDERED that appellants shall file a notice of voluntary dismissal, or a response showing cause why this appeal should not be dismissed, within five (5) days from the date of this order. |
Docket Date | 2017-07-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee's September 1, 2015 motion for attorneys' fees and appellee's September 24, 2015 motion for sanctions are denied without prejudice to appellee seeking sanctions and fees in the trial court. |
Docket Date | 2017-07-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SETTLEMENT AGREEMENT AND ORDER OF DISCHARGE. |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2017-07-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ REGARDING BANKRUPTCY. |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2017-05-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ REGARDING BANKRUPTCY. |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ Upon consideration of appellee's November 9, 2015 suggestion of bankruptcy and notice to proceed against counsel, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. The court notes that if this appeal is stayed, all pending matters - including those against non-debtor appellants and counsel - will be addressed upon the expiration of the stay. |
Docket Date | 2015-11-09 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AND NOTICE OF INTENT TO PROCEED AGAINST COUNSEL **SEE 12/18/15 ORDER** |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-10-19 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that Divya Khullar, Esq. and Khullar, P.A.'s October 9 and October 14, 2015 motions to withdraw are granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired (as to appellant Gary Hoste), may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Gary Hoste is advised that the case will move forward as to him after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. As to appellants UCRC, Inc. and UCRC Holdings, Inc., it is further ORDERED that a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, if no substitute counsel appears within twenty (20) days on behalf of UCRC, Inc. and UCRC Holdings, Inc., the appeal will be dismissed as to those appellants. Further ORDERED that the appellants are directed to file a response to this court's August 21, 2015 order to file a statement of the basis of this court's jurisdiction to review the order appealed by November 16, 2015, either pro se or via counsel as set forth above. Failure to respond to this order will result in a sua sponte dismissal without further notice. Further, with respect to Divya Khullar, Esq.'s allegation in paragraph 4 of the October 14, 2015 second amended motion to withdraw that this court did not serve the August 21, 2015 order to file a statement for basis of jurisdiction on him, the court notes that the order was served on Mr. Khullar at the two registered e-mail addresses he registered with this court's electronic filing system - assistant@khullarlaw.com and dkhullar@khullarlaw.com. The court further notes that, according to this court's electronic filing system, Mr. Khullar viewed the order on August 22, 2015 at 5:01 p.m. In addition, the court served its September 28, 2015 order to show cause on Mr. Khullar at the same e-mail addresses, and Mr. Khullar viewed the order on September 28, 2015 at 10:44 a.m. Finally, the court notes that, at the time the court issued the August 21, 2015 and September 28, 2015 orders, Mr. Khullar had not included notices@khullarlaw.com as a registered address in his eDCA account. It is the eDCA registrant's responsibility to ensure that the proper service addresses are registered the registrant's eDCA account. |
Docket Date | 2015-10-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ 2ND AMENDED |
On Behalf Of | Gary Hoste |
Docket Date | 2015-10-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (AMENDED) |
On Behalf Of | Gary Hoste |
Docket Date | 2015-10-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO AMENDED MOTION TO WITHDRAW |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-10-08 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ ORDERED that Divya Khullar's October 5, 2015 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b), in that counsel failed to provide the client's address or serve the client. |
Docket Date | 2015-10-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO WITHDRAW COUNSEL |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-10-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Gary Hoste |
Docket Date | 2015-09-28 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellee's September 1, 2015 motion to strike is granted, as the August 31, 2015 initial brief does not comply with the Florida Rules of Appellate Procedure. Further, the initial brief was filed while this court's August 21, 2015 jurisdictional order was pending, and appellants have not complied with that order. Accordingly, it is further ORDERED that appellants shall show cause in writing, within ten (10) days from the date of this order, why this appeal should not be dismissed for failure to respond to the jurisdictional order. If the jurisdictional statement is filed within the time provided herein, this order to show cause shall be considered automatically discharged without further order. Further, appellants shall not file their initial brief until this court has decided whether or not it has jurisdiction. If this court concludes that it has jurisdiction, the briefing schedule shall be set by further order. |
Docket Date | 2015-09-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PRIOR MOTION IN SUPPORT OF APPELLEE'S MOTION FOR SANCTIONS |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-09-24 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for sanctions |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-09-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY FILED 8/26/15 |
Docket Date | 2015-09-01 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-09-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-08-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 9/28/15 ORDER** |
On Behalf Of | Gary Hoste |
Docket Date | 2015-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-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 that 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 this order. 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.**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 | 2015-08-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY FILED 8/17/15 |
Docket Date | 2015-08-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Gary Hoste |
Docket Date | 2015-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 372013CA003507XXXXXX Circuit Court for the Second Judicial Circuit, Leon County 1D14-4521 |
Parties
Name | JEFFREY MILLER LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Beverly Brewster, Dorothy M. Burnsed |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-10 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (STALLWORTH) |
Description | DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2015-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "SECOND RESPONSE TO ORDER FOR STATUS REPORT" **8/7/15: PT'S MOTION FOR REHEARING WAS DENIED ON JUNE 23, 2015 |
On Behalf Of | State of Florida |
Docket Date | 2015-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER FOR STATUS REPORT **8/3/15: PT'S MOTION FOR REHEARING IS STILL PENDING IN THE FIRST DCA** |
On Behalf Of | State of Florida |
Docket Date | 2015-07-02 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2015-07-02 |
Type | Order |
Subtype | Stay Proceedings FSC (DCA Reh) |
Description | ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. |
Docket Date | 2015-07-02 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-06-29 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2015-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2010CF-000515 |
Parties
Name | JEFFREY MILLER LLC |
Role | Appellant |
Status | Active |
Representations | ALISA M. SMITH, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY A. FREELAND, A.A.G. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-06-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-03-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-12-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ emailed 12/28/12 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-11-16 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief |
Docket Date | 2012-11-15 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief ~ EMAILED 11/13/12 |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2012-09-25 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2012-08-07 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 ADDENDUM VOLUME |
Docket Date | 2012-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES WRIGHT |
Docket Date | 2012-08-01 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order Deter Insolvency Purpose Appointing Pub Def ~ WRIGHT - 07/30/12 |
Docket Date | 2012-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | atty to respond to fee order/sanctions ~ tic cab (JB) |
Docket Date | 2012-06-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2012-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; atty |
Docket Date | 2012-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JEFFREY MILLER |
Docket Date | 2012-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
Florida Limited Liability | 2014-06-23 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State