Entity Name: | DALE STOKES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Aug 2016 (9 years ago) |
Date of dissolution: | 06 Oct 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | L16000146025 |
FEI/EIN Number | NOT APPLICABLE |
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 | Agent | 940 Rustic Lane, Pensacola, FL, 32506 |
Name | Role | Address |
---|---|---|
Stokes Dale A | Manager | 940 Rustic Lane, Pensacola, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 940 Rustic Lane, Pensacola, FL 32506 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 940 Rustic Lane, Pensacola, FL 32506 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 940 Rustic Lane, Pensacola, FL 32506 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State