ROBERT MILLER LLC - Florida Company Profile

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. |
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 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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. |
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. |
Name | Date |
---|---|
Florida Limited Liability | 2017-01-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State