Search icon

ROBERT MILLER LLC - Florida Company Profile

Company Details

Entity Name: ROBERT MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT MILLER 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000019646
Address: 609 S. MARTIN LUTHER KING BLVD, A, CLEARWATER, FL, 33756
Mail Address: 609 S. MARTIN LUTHER KING BLVD, A, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT MILLERLTD 2013 460973915 2014-04-04 ROBERT MILLER 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 7724928807
Plan sponsor’s DBA name ROBERT MILLER LTD
Plan sponsor’s address 1217 RIVER REACH DRIVE, VERO BEACH, FL, 32967

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing ROBERT MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-04
Name of individual signing ROBERT MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOFMAISTER MARK A Manager 12473 CROSS ST, LARGO, FL, 33773
NICHOLS DONALD V Manager 1803 W. COMMERCE AVE., TAMPA, FL, 33905
MILLER ROBERT L Agent 609 S.MARTIN LUTHER KING BLVD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Raul Suarez, et al., Petitioner(s), v. Courtney Alexander, et al., Respondent(s). 3D2024-1850 2024-10-21 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23838-CA-01

Parties

Name Raul Suarez
Role Petitioner
Status Active
Representations Richard Cyril Kearley, III, Michael Andrew Sastre
Name CWC TRANSPORTATION, LLC
Role Petitioner
Status Active
Representations Richard Cyril Kearley, III, Michael Andrew Sastre, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Courtney Alexander
Role Respondent
Status Active
Representations Daniel Dennis Dolan, II, Eric Bluestein
Name ROBERT MILLER LLC
Role Respondent
Status Active
Representations Daniel Dennis Dolan, II, Eric Bluestein
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Unopposed Motion Extension of Time To Reply To Response
On Behalf Of Raul Suarez
View View File
Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Appendix to Response to Petition for Writ of Certiorari
On Behalf Of CWC Transportation, LLC
View View File
Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of CWC Transportation, LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Respondents' Motion for Three-day Extension of Time to File Response to Petition for Writ of Certiorari is hereby granted to and including November 15, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Three-day Extension of Time to File Response to petition for Writ of Certiorari
On Behalf Of CWC Transportation, LLC
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CWC Transportation, LLC
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Common Law Certiorari. A reply may be filed within five (5) days thereafter.
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix to petition for writ of common law certiorari.
On Behalf Of Raul Suarez
View View File
Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12827663
On Behalf Of Raul Suarez
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 31, 2024.
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-21
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari for 3D2024-1850.
On Behalf Of Raul Suarez
View View File
Docket Date 2024-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Raul Suarez
View View File
Docket Date 2024-12-12
Type Response
Subtype Reply
Description Petitioner's Reply to Response to Petition for Writ of Certiorari
On Behalf Of Raul Suarez
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioners' Unopposed Second Motion for Extension of Time to file reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including three (3) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Unopposed Second Motion Extension of Time To Reply To Response
On Behalf Of Raul Suarez
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioners' Unopposed Motion for Extension of Time to file a Reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
ROBERT MILLER, ETC. VS R.J. REYNOLDS TOBACCO COMPANY SC2021-1596 2021-11-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D20-467

Circuit Court for the Fourth Judicial Circuit, Duval County
162008CA000401LXXXMA

Parties

Name Estate of Alfred Wayne Redburn
Role Petitioner
Status Active
Name ROBERT MILLER LLC
Role Petitioner
Status Active
Representations ANGELO M. PATACCA, Bailey Howard, Mr. John W. Hogan, Courtney R. Brewer, Jonathan A. Martin, John S. Mills, Richard J. Lantinberg, Norwood Sherman Wilner, A. JAY PLOTKIN
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Jason T. Burnette, Ms. Jacqueline M. Pasek, Mr. Paul R. Reichert, Ms. Emily C. Baker, Mr. Kevin P. Riddles, Troy A. Fuhrman, Mr. Simon Hansen, Marie A. Borland, David C. Reeves
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-11-23
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ FSC-OPINION: Upon review of the response to this Court's order to show cause dated May 18, 2022, and the reply, the Court has determined that it should decline to accept jurisdiction in this case. See Prentice v. R.J. Reynolds Tobacco Co., 338 So. 3d 831 (Fla. 2022). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-06-13
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO ORDER TO SHOW CAUSE
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2022-05-24
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Robert Miller
View View File
Docket Date 2022-05-18
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before June 2, 2022, why this Court's decision in Prentice v. R.J. Reynolds Tobacco Company, 47 Fla. L. Weekly S78 (Fla. March 17, 2022), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before June 13, 2022.
View View File
Docket Date 2021-11-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Robert Miller
View View File
Docket Date 2021-11-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Prentice v. R.J. Reynolds Tobacco Company, Case No. SC20-291, which is pending in this Court.
View View File
Docket Date 2021-11-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Robert Miller
View View File
ROBERT MILLER VS STATE OF FLORIDA 5D2020-1184 2020-05-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-126

Parties

Name ROBERT MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Roberts J. Bradford, Jr., Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 07/08/20
On Behalf Of Robert Miller
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE IB W/IN 15 DAYS
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 4/28/20
On Behalf Of Clerk Citrus
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-05-19
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Citrus
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THOMAS TRED BARTA VS BEACON REEF CONDOMINIUM ASSOCIATION, INC., et al. 3D2016-2199 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-503

Parties

Name THOMAS TRED BARTA
Role Appellant
Status Active
Representations Jorge P. Gutierrez, Jr., Philip D. Parrish
Name ROBERT MILLER LLC
Role Appellee
Status Active
Name MARR PROPERTIES SOUTH, INC.
Role Appellee
Status Active
Name BEACON REEF CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALLISON C. HEIM, ADDISON J. MEYERS, MARCEL M. FLEMMING
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACON REEF CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2016.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS TRED BARTA
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
ROBERT MILLER VS STATE OF FLORIDA 4D2016-1372 2016-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01020672 CF10A

Parties

Name ROBERT MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 435 pages
Docket Date 2018-01-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT MILLER
Docket Date 2017-02-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of ROBERT MILLER
Docket Date 2017-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ROBERT MILLER
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 12, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-12
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 ROBERT MILLER
Docket Date 2016-11-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ (EVIDENCE) (1 ENVELOPE)
On Behalf Of Clerk - Broward
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 14, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 20, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-14
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 ROBERT MILLER
Docket Date 2016-09-28
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-09-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Grant Mot. to w/draw, aplnt file brief 30 days ~ ORDERED that appellate counsel's motion to withdraw is granted. See Mayolo v. State, 714 So. 2d 1124 (Fla. 4th DCA 1998); Jones v. State, 69 So. 3d 329, 333 (Fla. 4th DCA 2011). Further,ORDERED that appellant has thirty (30) days from the date of this order to file a pro se initial brief, with further briefing as provided by Florida Rule of Appellate Procedure 9.141(b)(3)(C). Failure to file a pro se initial brief within the time permitted will result in the dismissal of this appeal for lack of prosecution.
Docket Date 2016-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT MILLER
Docket Date 2016-09-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROBERT MILLER
Docket Date 2016-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 12, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of ROBERT MILLER
Docket Date 2016-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (109 PAGES)
Docket Date 2016-06-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-04-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MILLER
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-02-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 17, 2017 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ Appellant's September 7, 2016 response incorrectly calculates the deadline to file the initial brief. Appellant is correct that his June 27, 2016 motion to supplement the record initially tolled the time to file the initial brief for 20 days, since appellant filed the motion with 20 days left until the deadline. However, this court's June 30, 2016 order explicitly provided that the initial brief was due 30 days after the supplemental record was received. The June 30 order controlled. There is no basis to add the 20 days as a result of the tolling to the 30 days as ordered by this court. Further, although appellant asserts that counsel received the supplemental record on August 4, 2016, the supplemental record was filed in this court on July 21, 2016, and this court's electronic docketing system reflects that counsel acknowledged it on that date. It is ORDERED that appellant shall file the initial brief within ten (10) days from the date of this order, or this appeal will be dismissed.
Docket Date 2016-06-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's June 27, 2016 unopposed motion to supplement the record and toll time to file appellant's initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
ROBERT MILLER VS STATE OF FLORIDA 4D2015-4507 2015-11-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01CF20672

Parties

Name ROBERT MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 23, 2015 petition for writ of mandamus is dismissed as moot.CIKLIN, C.J., WARNER and KLINGENSMITH, JJ., concur.
Docket Date 2015-12-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-11-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERT MILLER
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-11-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT MILLER
LENNAR CORPORATION VS U.S. BANK NATIONAL ASSOCIATION, ET AL. 5D2013-0281 2013-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-003999-O

Parties

Name LENNAR CORPORATION
Role Petitioner
Status Active
Representations JONATHAN KORIN, ALAN J. KLUGER, PHILIPPE LIEBERMAN
Name ROBERT MILLER LLC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Respondent
Status Active
Representations DOUGLAS M. SMITH, PENELOPE B. PEREZ-KELLY, GARY SOLES, GERALD L. KNIGHT, KIM Y. NGUYEN, J. Brock McClane, PHILLIP M. HUDSON, I I I, Donna Marie Krusbe, SCOTT D. CLARK, VIVIAN H. FAZIO, ANTHONY NOLAN UPSHAW, HILDA PILOTO, DARBY K. SCOTT, Michael J. Roper, JOSEPH DEMARIA, MICHAEL C. ECKERT
Name OSCEOLA TRACE, LLC
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-05-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-03-04
Type Record
Subtype Appendix
Description Appendix ~ TO 3/4REPLY
On Behalf Of LENNAR CORPORATION
Docket Date 2013-03-04
Type Response
Subtype Reply
Description REPLY ~ TO MULTIPLE RESPONSES
On Behalf Of LENNAR CORPORATION
Docket Date 2013-02-21
Type Notice
Subtype Notice
Description Notice ~ JOINER IN RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant
Docket Date 2013-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-01-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-22
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT MILLER VS PAPA JOHN'S USA, INC. and AMIR ZARGARAMINI 4D2012-2037 2012-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA012216

Parties

Name ROBERT MILLER LLC
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name AMIR ZARGARAMINI
Role Appellee
Status Active
Name PAPA JOHN'S USA, INC.
Role Appellee
Status Active
Representations PHILIP A. GOLD, DAVID GOLD, Jay Andrew Yagoda, Julissa Rodriguez, Elliot H. Scherker, C. Wade Bowden
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion filed October 11, 2013, for rehearing en banc is hereby denied; further, ORDERED that appellant's motion filed October 11, 2013, for certification of issue to Florida Supreme Court is hereby denied.
Docket Date 2013-10-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION AND WRITTEN OPINION
On Behalf Of PAPA JOHN'S USA, INC.
Docket Date 2013-10-11
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (DENIED 11/1/13)
On Behalf Of ROBERT MILLER
Docket Date 2013-10-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of ROBERT MILLER
Docket Date 2013-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (DENIED 11/1/13)
On Behalf Of ROBERT MILLER
Docket Date 2013-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2013-06-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT MILLER
Docket Date 2013-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/15/13
On Behalf Of ROBERT MILLER
Docket Date 2013-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 4/4/13
On Behalf Of ROBERT MILLER
Docket Date 2013-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER (PER DOBRICK ORDER)
On Behalf Of ROBERT MILLER
Docket Date 2013-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2013-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' motion filed March 6, 2013, to supplement the record on appeal is granted, and the record is hereby supplemented to include the transcript of the January 9, 2012 hearing.
Docket Date 2013-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/25/13
On Behalf Of ROBERT MILLER
Docket Date 2013-03-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of ROBERT MILLER
Docket Date 2013-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PAPA JOHN'S USA, INC.
Docket Date 2013-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of PAPA JOHN'S USA, INC.
Docket Date 2013-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 03/06/13
Docket Date 2013-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 2/14/13
Docket Date 2012-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/25/13
Docket Date 2012-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/26/12
Docket Date 2012-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ROBERT MILLER
Docket Date 2012-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jennifer S. Carroll 0512796
Docket Date 2012-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 10/29/12
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ C. WADE BOWDEN AND JAY A. YAGODA
On Behalf Of PAPA JOHN'S USA, INC.
Docket Date 2012-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/8/12
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-02
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 ROBERT MILLER
Docket Date 2012-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer S. Carroll 0512796
Docket Date 2012-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MILLER

Documents

Name Date
Florida Limited Liability 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4821818809 2021-04-16 0455 PPS 2496 SW Falcon Cir N/A, Port St Lucie, FL, 34953-2922
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1807
Loan Approval Amount (current) 1807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-2922
Project Congressional District FL-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1812.45
Forgiveness Paid Date 2021-09-14
1110138610 2021-03-12 0455 PPP 2496 SW Falcon Cir N/A, Port St Lucie, FL, 34953-2922
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1807
Loan Approval Amount (current) 1807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-2922
Project Congressional District FL-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1815.52
Forgiveness Paid Date 2021-09-14
2333878807 2021-04-12 0455 PPP 347 Plymouth Rd, West Palm Beach, FL, 33405-3219
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-3219
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21051.17
Forgiveness Paid Date 2022-05-04
2046969008 2021-05-14 0455 PPP 3155 SE 4th Pl, Homestead, FL, 33033-5770
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12122
Loan Approval Amount (current) 12122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5770
Project Congressional District FL-28
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12166.78
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
655832 Intrastate Non-Hazmat 2008-08-08 1200 2007 1 1 Private(Property)
Legal Name ROBERT MILLER
DBA Name R M TRUCKING
Physical Address 2309 SW CABALLERO ST, PORT SAINT LUCIE, FL, 34953-2402, US
Mailing Address 2309 SW CABALLERO ST, PORT SAINT LUCIE, FL, 34953-2402, US
Phone (321) 271-6543
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State