Search icon

KIMBERLY SADLER LLC

Company Details

Entity Name: KIMBERLY SADLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2016 (9 years ago)
Date of dissolution: 05 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L16000044792
FEI/EIN Number 81-1723934
Address: 501 WEST ADAMS ST., JACKSONVILLE, FL, 32202, US
Mail Address: 501 WEST ADAMS ST., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SADLER KIMBERLY Agent 501 WEST ADAMS ST., JACKSONVILLE, FL, 32202

Authorized Member

Name Role Address
SADLER KIMBERLY Authorized Member 501 WEST ADAMS ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
Theodore Paul Piechota Jr., Appellant(s) v. State of Florida, Appellee(s). 5D2023-0448 2022-12-16 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2021-MM-013859-AXXX

Parties

Name Theodore Paul Piechota Jr.
Role Appellant
Status Active
Representations Fourth Judicial Circuit Public Defender, Elizabeth Hogan Webb, Elizabeth Hogan Webb DNU
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Miranda L. Butson, Tallahassee Attorney General
Name Hon. Kimberly A. Sadler
Role Judge/Judicial Officer
Status Active
Name KIMBERLY SADLER LLC
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Theodore Paul Piechota Jr.
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/2
On Behalf Of State of Florida
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Theodore Paul Piechota Jr.
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ UNREDACTED; 191 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-07-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ UNREDACTED ROA BY 7/31; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2023-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE UNREDACTED ROA
On Behalf Of Theodore Paul Piechota Jr.
Docket Date 2023-06-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF BY 7/3
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER
On Behalf Of Theodore Paul Piechota Jr.
Docket Date 2023-05-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-Show Cause why 3.800 motion should not be filed ~ AA W/IN 10 DYS
Docket Date 2023-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES
On Behalf Of Jody Phillips
Docket Date 2023-03-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Theodore Paul Piechota Jr.
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 191 PAGES
On Behalf Of Jody Phillips
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Theodore Paul Piechota Jr.
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 15, 2022.
Docket Date 2022-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Jody Phillips
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Theodore Paul Piechota Jr.

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State