Search icon

DALE STOKES LLC

Company Details

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

Agent

Name Role Address
STOKES DALE A Agent 940 Rustic Lane, Pensacola, FL, 32506

Manager

Name Role Address
Stokes Dale A Manager 940 Rustic Lane, Pensacola, FL, 32506

Events

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

Court Cases

Title Case Number Docket Date Status
DALE STOKES VS STATE OF FLORIDA 5D2022-2637 2022-11-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
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
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
DALE STOKES VS STATE OF FLORIDA 6D2023-1565 2022-11-03 Closed
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
DALE STOKES VS STATE OF FLORIDA 5D2019-2406 2019-08-15 Closed
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

Documents

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