Entity Name: | DALE STOKES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DALE STOKES 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: | 04 Aug 2016 (9 years ago) |
Date of dissolution: | 06 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | L16000146025 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 Rustic Lane, Pensacola, FL, 32506, US |
Mail Address: | 940 Rustic Lane, Pensacola, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stokes Dale A | Manager | 940 Rustic Lane, Pensacola, FL, 32506 |
STOKES DALE A | Agent | 940 Rustic Lane, Pensacola, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 940 Rustic Lane, Pensacola, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 940 Rustic Lane, Pensacola, FL 32506 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 940 Rustic Lane, Pensacola, FL 32506 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE STOKES VS STATE OF FLORIDA | 5D2022-2637 | 2022-11-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DALE STOKES LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals DAB Attorney General |
Name | Hon. Renee A. Roche |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET MADE |
Docket Date | 2022-12-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 487 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PRO SE AMENDED NOA; MAILBOX DATE 12/2/22 |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-11-14 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2022-11-08 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ ATTY KLEIN W/DRAWN |
Docket Date | 2022-11-03 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2022-11-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Dale Stokes |
Docket Date | 2022-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-11-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/1/22 |
On Behalf Of | Dale Stokes |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2022-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/18/22; DENIED AS PREMATURE PER 11/22 ORDER |
On Behalf Of | Dale Stokes |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-016434-A-O |
Parties
Name | DALE STOKES LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ROBIN A. COMPTON, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL |
Name | Hon. Renee A. Roche |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellant's Motion for Extension of Time is granted to the extent that Appellant has thirty days from the date of this order in which to file a motion for rehearing. The Mandate issued on September 18, 2023, is withdrawn. |
Docket Date | 2023-09-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FOR REHEARING |
On Behalf Of | DALE STOKES |
Docket Date | 2023-08-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-05-02 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ **LOCATED IN VAULT** STATES EXHIBIT #20 |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-04-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | DALE STOKES |
Docket Date | 2023-02-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2023-01-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DALE STOKES |
Docket Date | 2023-01-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ brief filed 01/30/23 |
On Behalf Of | DALE STOKES |
Docket Date | 2023-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET MADE |
Docket Date | 2022-12-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 487 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PRO SE AMENDED NOA; MAILBOX DATE 12/2/22 |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2022-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/18/22; DENIED AS PREMATURE PER 11/22 ORDER |
On Behalf Of | DALE STOKES |
Docket Date | 2022-11-14 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2022-11-08 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ ATTY KLEIN W/DRAWN |
Docket Date | 2022-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/1/22 |
On Behalf Of | DALE STOKES |
Docket Date | 2022-11-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | DALE STOKES |
Docket Date | 2022-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 13-CF-016358-A-O Circuit Court for the Ninth Judicial Circuit, Orange County 13-CF-016408-A-O Circuit Court for the Ninth Judicial Circuit, Orange County 14-CF-010589-A-O Circuit Court for the Ninth Judicial Circuit, Orange County 13-CF-012847-A-O Circuit Court for the Ninth Judicial Circuit, Orange County 15-CF-016434-A-O |
Parties
Name | DALE STOKES LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Kaylee D. Tatman, Office of the Attorney General |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2019-08-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 08/13/19 |
On Behalf Of | Dale Stokes |
Docket Date | 2019-12-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-12-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMENDED PETITION |
Docket Date | 2019-11-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-10-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2019-10-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/6 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | ORD-RESPONSE AND REPLY - PET FOR IAC ~ RESPONSE W/IN 30 DAYS; REPLY 20 DAYS THERETO |
Docket Date | 2019-08-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 8/22/19 |
On Behalf Of | Dale Stokes |
Docket Date | 2019-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ W/IN 15 DAYS |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-012847-A-O |
Parties
Name | DALE STOKES LLC |
Role | Appellant |
Status | Active |
Representations | Ailene S. Rogers, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Robin A. Compton, Wesley Heidt, Office of the Attorney General |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 11/18 |
On Behalf Of | Dale Stokes |
Docket Date | 2017-08-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-02-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2017-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Dale Stokes |
Docket Date | 2017-01-18 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ INIT BRF BY 1/27 |
Docket Date | 2017-01-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 1 VOL. EFILED (18 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-11-17 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | Dale Stokes |
Docket Date | 2016-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 10/19 |
On Behalf Of | Dale Stokes |
Docket Date | 2016-08-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 9/19 |
On Behalf Of | Dale Stokes |
Docket Date | 2016-07-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INIT BRF BY 8/19 |
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOLS EFILED (592 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-07-19 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Dale Stokes |
Docket Date | 2016-07-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; DISCHARGED PER 7/20 ORDER |
Docket Date | 2016-05-16 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 16-1445, 16-1446, 16-1449, AND 16-1450 |
Docket Date | 2016-05-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/11 ORDER (FOR 16-1446) |
On Behalf Of | State of Florida |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS; CT RPTRS REQ FOR EOT IS GRANTED TO 6/27 |
Docket Date | 2016-05-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/28 ORDER |
On Behalf Of | Dale Stokes |
Docket Date | 2016-05-05 |
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 | 2016-04-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-1145, 16-1446, 16-1449, AND 16-1450 |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/25/16 |
On Behalf Of | Dale Stokes |
Docket Date | 2016-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2016-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-016358-A-O |
Parties
Name | DALE STOKES LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER L. SMITH |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Wesley Heidt, Office of the Attorney General |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-01-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 1 VOL. EFILED (18 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOLS EFILED (592 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-05-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/11 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS; CT RPTRS REQ FOR EOT IS GRANTED TO 6/27 |
Docket Date | 2016-05-05 |
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 | 2016-04-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-1143, 16-1446, 16-1449, AND 16-1450 |
Docket Date | 2016-04-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2016-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/25/16 |
On Behalf Of | Dale Stokes |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-016434-A-O |
Parties
Name | DALE STOKES LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER L. SMITH |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Wesley Heidt, Office of the Attorney General |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-01-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 1 VOL. EFILED (18 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOLS EFILED (592 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS; CT RPTRS REQ FOR EOT IS GRANTED TO 6/27 |
Docket Date | 2016-05-05 |
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 | 2016-04-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-1143, 16-1445, 16-1446, AND 16-1449 |
Docket Date | 2016-04-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/25/16 |
On Behalf Of | Dale Stokes |
Docket Date | 2016-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CF-010589-A-O |
Parties
Name | DALE STOKES LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER L. SMITH |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-01-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 1 VOL. EFILED (18 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (810 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS; CT RPTR REQ FOR EOT IS GRANTED TO 6/27 |
Docket Date | 2016-05-04 |
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 | 2016-04-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-1143, 16-1445, 16-1446, AND 16-1450 |
Docket Date | 2016-04-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/25/16 |
On Behalf Of | Dale Stokes |
Docket Date | 2016-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-016408-A-O |
Parties
Name | DALE STOKES LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER L. SMITH |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-01-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 1 VOL. EFILED (18 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOLS EFILED (592 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS; CT RPTRS REQ FOR EOT IS GRANTED TO 6/27 |
Docket Date | 2016-05-05 |
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 | 2016-04-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-1143, 16-1445, 16-1449, AND 16-1450 |
Docket Date | 2016-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2016-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/25/16 |
On Behalf Of | Dale Stokes |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-21 |
Florida Limited Liability | 2016-08-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State