Search icon

TRAVIS CAMPBELL LLC

Company Details

Entity Name: TRAVIS CAMPBELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000079052
Address: 4774 PLANTERS RIDGE DR., TALLAHASSEE, FL, 32311
Mail Address: 4774 PLANTERS RIDGE DR., TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
REED SUN Agent 359 LLOYD CREEK RD., MONTICELLO FLORIDA, FL, 32344

Manager

Name Role Address
CAMPBELL TRAVIS Manager 4774 PLANTERS RIDGE DR., TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TRAVIS CAMPBELL VS STATE OF FLORIDA 2D2022-2686 2022-08-17 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
MM21-004519-BA

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name TRAVIS CAMPBELL LLC
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D., HOWARD L. DIMMIG, I I, P. D.

Docket Entries

Docket Date 2022-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 301-322 UNREDACTED ***CONFIDENTIAL***
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-12-12
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 TRAVIS CAMPBELL
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVIS CAMPBELL
Docket Date 2022-11-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ 4 CDs - STATE'S EXHIBIT #3, DEFENSE EXHIBIT #XA, #XB, #XC ***LOCATED IN THE VAULT***
Docket Date 2022-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT
On Behalf Of TRAVIS CAMPBELL
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ UNREDACTED/STAMEY - 300 PAGES **CONFIDENTIAL**
On Behalf Of POLK CLERK
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil October 17, 2022.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS CAMPBELL
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TRAVIS CAMPBELL VS STATE OF FLORIDA 5D2019-3688 2019-12-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CF-048883-AX

Parties

Name TRAVIS CAMPBELL LLC
Role Appellant
Status Active
Representations Edward J. Weiss, Office of the Public Defender, Brevard Public Defender, Matthew Funderburk, Michael Mario Pirolo, KENNETH N. WEAVER, JR
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 323 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/18 ORDER
On Behalf Of TRAVIS CAMPBELL
Docket Date 2020-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED
Docket Date 2020-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of TRAVIS CAMPBELL
Docket Date 2020-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRAVIS CAMPBELL
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/16
On Behalf Of TRAVIS CAMPBELL
Docket Date 2020-01-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2019-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DAYS
Docket Date 2019-12-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/19
On Behalf Of TRAVIS CAMPBELL

Documents

Name Date
Florida Limited Liability 2015-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State