Search icon

JOSE MORALES LLC - Florida Company Profile

Company Details

Entity Name: JOSE MORALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE MORALES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2017 (8 years ago)
Document Number: L17000113255
FEI/EIN Number 35-2597173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707
Mail Address: 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE Manager 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707
MORALES JOSE Agent 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707

Court Cases

Title Case Number Docket Date Status
JOSE MORALES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1728 2024-07-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-006537CF10B

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jose Morales
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's September 27, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
Jose Morales, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0346 2024-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-2012;

Parties

Name JOSE MORALES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Martin Samuel Fein
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on February 8, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-03-08
Type Event
Subtype No Fee Required
Description No Fee Required - 9.141
Docket Date 2024-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jose Morales
View View File
JOSE MORALES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2066 2023-09-26 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CF-2792

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Andrea Marie Norgard
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Sonia Carrine Lawson, Attorney General, Tampa
Name Hon. Mary Morrissey Handsel
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-01
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
View View File
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOSE MORALES
Docket Date 2024-09-24
Type Record
Subtype Supplemental Record Redacted
Description 18 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-09-05
Type Order
Subtype Order on Motion To Strike
Description Appellant's motion to strike is granted. The initial brief is stricken. Within twenty days of the date of this order, Appellant shall file a notice of pending motion to correct sentencing error or the initial brief.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE INITIAL BRIEF AND TO PERMIT THE FILING OF A RULE 3.800(B)(2) MOTION TO CORRECT ILLEGAL SENTENCE
On Behalf Of JOSE MORALES
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE MORALES
Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES - REDACTED
Docket Date 2024-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSE MORALES
Docket Date 2024-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant supplementation (brief due 20 days after supplement) ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within twenty days from the transmission ofthe supplemental record.
Docket Date 2024-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE MORALES
Docket Date 2024-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-01-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant supplementation (brief due 20 days after supplement) ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSE MORALES
Docket Date 2024-01-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOSE MORALES
Docket Date 2024-01-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ ADDENDUM 2 CD EXHIBITS (STATE EXHIBIT #16 AND STATE EXHIBIT #3) **LOCATED IN THE VAULT**
Docket Date 2023-12-27
Type Record
Subtype Transcript
Description Transcript Received ~ 306 PAGES - REDACTED
On Behalf Of Pasco Clerk
Docket Date 2023-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pasco Clerk
Docket Date 2023-12-18
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within tendays from the date of this order. If the clerk is unable to serve the record becausedesignated transcripts have not been filed, the clerk shall list the outstanding transcriptsand certify service of the status report on the applicable court reporter(s) in addition tothe parties.
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT REGIONAL COUNSEL
On Behalf Of Pasco Clerk
Docket Date 2023-09-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-09-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of JOSE MORALES
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PROVISIONAL ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of Pasco Clerk
Docket Date 2023-09-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MORALES
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2023-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Janet Howard who filed the notice of appeal shall take all stepsnecessary to secure the appointment of the Public Defender through the filing of afinancial affidavit for a final determination of indigent status.
JOSE MORALES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-2012 2023-08-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-015794CF10A

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-03-11
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0346 Supreme Court Order Dismissed
Docket Date 2024-03-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-03-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jose Morales
Docket Date 2024-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jose Morales
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-07
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Jose Morales
Docket Date 2023-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Morales
Docket Date 2023-09-01
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 Jose Morales
Docket Date 2023-09-01
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 September 1, 2023 motion for extension of time is granted, and appellant may serve the initial brief on or before September 20, 2023.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Morales
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOSE MORALES VS STATE OF FLORIDA 4D2023-0069 2023-01-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-6537CF10B

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Morales
Docket Date 2023-02-02
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 January 30, 2023 motion for extension of time is granted, and appellant may serve the initial brief within twenty (20) days from the date of this order.
Docket Date 2023-01-30
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 Jose Morales
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Morales
JOSE MORALES VS STATE OF FLORIDA 4D2022-2251 2022-08-15 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-6537CF10B

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kimberly T. Acuna, Attorney General-W.P.B.
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-16
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the respondent’s November 3, 2022 motion to dismiss is granted. It is further, ORDERED that the petition alleging ineffective assistance of appellate counsel is dismissed as untimely. Fla. R. App. P. 9.141(d)(5). Further, ORDERED that the November 7, 2022 motion for leave to file an amended petition is denied, and the amended petition and appendix are stricken as unauthorized. Further,ORDERED that the motion for extension of time to file a reply is denied. GERBER, LEVINE and ARTAU, JJ., concur.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jose Morales
Docket Date 2022-11-07
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel ~ **STRICKEN** AMENDED. **PROPOSED**
On Behalf Of Jose Morales
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN** TO AMENDED PETITION.
On Behalf Of Jose Morales
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION.
On Behalf Of Jose Morales
Docket Date 2022-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2022-10-20
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 2022-09-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's September 22, 2022 motion for rehearing is denied as moot. The petition alleging ineffective assistance of appellate counsel remains pending in this case. The September 1, 2022 order in case number 4D21-3354 does not impact this case.
Docket Date 2022-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jose Morales
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2022-08-15
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of Jose Morales
JOSE MORALES VS STATE OF FLORIDA 4D2021-3354 2021-11-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04006537CF10B

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Morales
Docket Date 2022-04-07
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 April 7, 2022 motion for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2022-04-07
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 Jose Morales
Docket Date 2021-11-30
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 November 29, 2021 motion for extension of time is granted, and appellant may serve the initial brief within twenty (20) days from the date of this order.
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-11-29
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 Jose Morales
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Morales
Docket Date 2021-11-19
Type Record
Subtype Record on Appeal
Description Received Summary Record
JOSE MORALES VS STATE OF FLORIDA 4D2020-1575 2020-07-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-015794 CF10A

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Christine C. Geraghty, Public Defender-P.B., Bernadette C Guerra
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kimberly T. Acuna, Attorney General-W.P.B.
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Morales
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-05-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED***
On Behalf Of Jose Morales
Docket Date 2020-07-27
Type Response
Subtype Response
Description Response
On Behalf Of Jose Morales
Docket Date 2020-07-22
Type Notice
Subtype Notice
Description Notice
On Behalf Of Jose Morales
Docket Date 2022-05-26
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-02-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-01-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 2, 2021 motion for written opinion is denied.
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of State of Florida
Docket Date 2021-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Jose Morales
Docket Date 2021-05-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 26, 2012 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of the date of this order.
Docket Date 2021-05-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Jose Morales
Docket Date 2021-05-26
Type Record
Subtype Transcript
Description Transcript Received ~ 156 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-05-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellee’s May 19, 2021 motion to supplement the record and toll time to serve answer 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. Appellee shall monitor the supplementation process; further,ORDERED that the time for filing appellee's answer brief is tolled until five (5) days after the supplemental record is received.
Docket Date 2021-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of State of Florida
Docket Date 2021-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/22/21
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2021-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Jose Morales
Docket Date 2021-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's March 22, 2021 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose Morales
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Morales
Docket Date 2021-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Morales
Docket Date 2021-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/20/21
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Morales
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/18/21
Docket Date 2021-01-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - DVD
On Behalf Of Clerk - Broward
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Morales
Docket Date 2020-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/16/21
Docket Date 2020-11-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Jose Morales
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Morales
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 480 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-16
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-11-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Boss Reporting is directed to respond, within three (3) days from the date of this order, to appellant’s November 13, 2020 notice of non-compliance.
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of Jose Morales
Docket Date 2020-10-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on October 21, 2020, Boss Reporting is ordered to file a report, within three (3) days from the date of this order, as to the status of the preparation and filing of the transcript.
Docket Date 2020-10-23
Type Response
Subtype Response
Description Response
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including November 5, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-10-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-09-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-08-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Joseph Gibson's July 21, 2020 motion to withdraw is granted and the instant appeal shall continue with the Office of the Public Defender as counsel for appellant. All deadlines relating to the preparation of the record shall run from the date of this order.
Docket Date 2020-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jose Morales
Docket Date 2020-08-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Clerk - Broward
Docket Date 2020-08-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jose Morales
Docket Date 2020-08-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 7, 2020 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-08-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jose Morales
Docket Date 2020-08-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN 8/11/20***
On Behalf Of Jose Morales
Docket Date 2020-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Joseph S. Gibson, Esquire is directed to file a status report within ten (10) days from the date of this order regarding the pending motion to withdraw and for appointment of the public defender for purposes of appeal in the trial court.
Docket Date 2020-07-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Office of the Public Defender is directed to respond, within fifteen (15) days from the date of this order, to Joseph Gibson, Esquire’s July 21, 2020 motion to withdraw.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DETERMINATION OF INDIGENT STATUS
On Behalf Of Jose Morales
Docket Date 2020-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Jose Morales
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 20-1228
On Behalf Of Jose Morales
JOSE MORALES VS STATE OF FLORIDA 4D2020-1228 2020-05-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-015794CF10A

Parties

Name JOSE MORALES LLC
Role Petitioner
Status Active
Representations Joseph W. Gibson Jr.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-09
Type Disposition
Subtype Granted
Description Granted - Order by Clerk
Docket Date 2020-07-09
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Plenary Appeal ~ ORDERED that, having considered the State’s response, which does not oppose the relief requested, the petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal of the judgment and sentence entered on October 11, 2019 in lower tribunal case number 12-01594CF10A. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court. Fla. R. App. P. 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order. All time requirements of the Florida Rules of Appellate Procedure shall run from the date of this order. If the petitioner qualifies for appointed counsel, the trial court shall appoint counsel to represent petitioner on appeal.
Docket Date 2020-06-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2020-06-01
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2020-05-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Belated Appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Jose Morales
Docket Date 2020-05-26
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2020-05-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
Docket Date 2020-05-21
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-05-21
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Jose Morales
JOSE MORALES VS STATE OF FLORIDA 2D2019-4799 2019-12-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-2406-CF

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, WILLIAM STONE, JR., A.A.G.
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MORALES
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JOSE E. MORALES VS STATE OF FLORIDA 4D2018-2003 2018-07-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04006537CF10B

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Representations Sarah Sandler, Joseph W. Gibson Jr., Public Defender-P.B., Christine C. Geraghty, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-08-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON CONFESSION OF ERROR
Docket Date 2020-05-27
Type Notice
Subtype Notice
Description Notice ~ OF CONCESSION OF ERROR
On Behalf Of State of Florida
Docket Date 2020-04-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s April 27, 2020 order is vacated, and the following is substituted in its case, with the edits indicated in bold:Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years. The notice of appeal was filed on July 3, 2018 and briefing is not yet complete. To ensure that a decision in this case is issued from two years from the date of this appeal, it is ORDERED sua sponte that the above-styled appeal is expedited.The parties shall cooperate in the early preparation of this case for merits consideration. The parties are permitted to file motions for extensions of time to file the briefs in situations of extenuating circumstances appropriate for expedited cases. Motions for extensions of time asserting heavy caseloads or deadlines in other cases are strongly discouraged. Further, agreed notices of extensions of time will not be accepted for extensions of time. Any additional motions filed will not toll the running of the briefing schedule without leave of court.Appellee shall serve the answer brief within thirty (30) days from the date of this order. Appellant shall serve the reply brief, if any, within fifteen (15) days after service of the answer brief.
Docket Date 2020-04-27
Type Notice
Subtype Notice
Description Notice
On Behalf Of JOSE MORALES
Docket Date 2020-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE MORALES
Docket Date 2020-04-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES (PAGES 1104-1119)
On Behalf Of Clerk - Broward
Docket Date 2020-02-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOSE MORALES
Docket Date 2020-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 293 PAGES (PAGES 814-1103)
On Behalf Of Clerk - Broward
Docket Date 2019-12-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's December 13, 2019 and December 16, 2019 motions to supplement the record and toll time are granted. The material requested in the motions shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JOSE MORALES
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JOSE MORALES
Docket Date 2019-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES (PAGES 770-813)
On Behalf Of Clerk - Broward
Docket Date 2019-11-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2019-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including December 11, 2019. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2019-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including November 4, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-10-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-10-15
Type Response
Subtype Response
Description Response
On Behalf Of JOSE MORALES
Docket Date 2019-10-14
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to Boss Reporting’s October 11, 2019 status report.
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2019-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-10-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on October 11, 2019, Boss Reporting is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2019-09-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's August 21, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JOSE MORALES
Docket Date 2019-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/25/2019
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSE MORALES
Docket Date 2019-07-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2019-07-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOSE MORALES
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSE MORALES
Docket Date 2018-10-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/25/2019
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSE MORALES
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE MORALES
Docket Date 2019-04-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ ONE ENVELOPE- CD ROMS
On Behalf Of Clerk - Broward
Docket Date 2019-04-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of JOSE MORALES
Docket Date 2019-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 792 PAGES (PAGES 1-769)
On Behalf Of Clerk - Broward
Docket Date 2019-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-04-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that Boss Reporting is directed to file a status report within three (3) days from the date of this order regarding the progress being made toward the preparation of the transcripts.
Docket Date 2019-04-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Boss Reporting is directed to file a status report within three (3) days from the date of this order regarding the progress being made toward the preparation of the transcripts.
Docket Date 2019-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: EXTENSION OF TIME FOR COURT REPORTER'S PREPARATION OF TRANSCRIPT
On Behalf Of Hon. Jack B. Tuter
Docket Date 2019-02-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ "SHOWING OF GOOD CAUSE IN RESPONSE TO THIS COURT'S JANUARY 17, 2019" (STYLED IN THE LOWER TRIBUNAL)
Docket Date 2019-01-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: EXTENSION OF TIME FOR COURT REPORTER'S PREPARATION OF TRANSCRIPT
On Behalf Of Hon. Jack B. Tuter
Docket Date 2018-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including January 16, 2019. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2018-12-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 15, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE.
On Behalf Of JOSE MORALES
Docket Date 2018-11-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of non-receipt of transcript filed by the clerk of the lower tribunal on November 15, 2018, Boss Reporting is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the transcripts.
Docket Date 2018-11-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-11-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2018-10-01
Type Response
Subtype Response
Description Response
On Behalf Of JOSE MORALES
Docket Date 2018-09-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Office of the Public Defender is directed to file a status report within ten (10) days from the date of this order regarding the preparation of the record on appeal and transcripts.
Docket Date 2018-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSE MORALES
Docket Date 2018-09-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Joseph Gibson, Esq. is directed to file a supplemental status report within ten (10) days from the date of this order concerning appellant’s new application for appointment of the public defender.
Docket Date 2018-09-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ (SUPPLEMENTAL)
On Behalf Of JOSE MORALES
Docket Date 2018-09-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Boss Reporting is directed to reply, within five (5) days from the date of this order, to appellant’s September 21, 2018 status report. Prior to filing the reply, Boss Reporting shall confer with appellant’s counsel to address any outstanding issues relating to the payment for the transcripts.
Docket Date 2018-09-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHED DETERMINATION OF INDIGENT STATUS
On Behalf Of JOSE MORALES
Docket Date 2018-09-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Joseph Gibson, Esq. is directed to file a status report within five (5) days from the date of this order as to the payment arrangements for the transcript costs.
Docket Date 2018-09-18
Type Notice
Subtype Notice
Description Notice ~ (CORRECTED) OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
Docket Date 2018-09-17
Type Response
Subtype Response
Description Response ~ TO NOTICE OF NON RECEIPT OF TRANSCRIPT
Docket Date 2018-09-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
Docket Date 2018-09-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-07-13
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF APPEAL FILING FEE
On Behalf Of JOSE MORALES
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MORALES
JOSE E. MORALES VS STATE OF FLORIDA 4D2018-1507 2018-05-16 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-015794CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-014332CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-006537CF10B

Parties

Name JOSE MORALES LLC
Role Petitioner
Status Active
Representations Joseph W. Gibson Jr.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the Petition for Writ of Prohibition is dismissed as moot without prejudice for Petitioner to raise the issue of trial court error on direct appeal. See Bender v. First Fidelity Sav. and Loan Ass’n of Winter Park, 463 So. 2d 445 (Fla 4th DCA 1985) (“The ‘purpose [of prohibition] is to prevent the doing of something, not to compel the undoing of something already done. It cannot be used to revoke an order already entered.”’) (citation omitted).DAMOORGIAN, LEVINE and FORST, JJ., concur.
Docket Date 2018-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of State of Florida
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response
On Behalf Of JOSE MORALES
Docket Date 2018-05-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that Petitioner, Jose Morales, shall file a response within ten (10) days and show cause why the petition for writ of prohibition should not be dismissed without prejudice to raise this issue on direct appeal because the VOP hearing commenced on May 21, 2018. See Bender v. First Fidelity Sav. And Loan Ass’n of Winter Park, 463 So. 2d 445 (Fla. 4th DCA 1985) (“The ‘purpose [of prohibition] is to prevent the doing of something, not to compel the undoing of something already done. It cannot be used to revoke an order already entered.’” (citation omitted). ORDERED that Respondent, the State of Florida, may reply within five (5) days of service of the response.
Docket Date 2018-05-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of JOSE MORALES
Docket Date 2018-05-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that the petitioner's May 22, 2018 emergency motion to stay is denied.
Docket Date 2018-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of JOSE MORALES
Docket Date 2018-05-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of JOSE MORALES
Docket Date 2018-05-23
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's May 23, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PROCEEDINGS PENDING REVIEW
On Behalf Of JOSE MORALES
Docket Date 2018-05-18
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF APPEAL FILING FEE
On Behalf Of JOSE MORALES
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-05-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of JOSE MORALES

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347084865 0418600 2023-11-06 3228 MOUNTAIN LAUREL TRAIL, CANTONMENT, FL, 32533
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-06
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-11-22
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2024-01-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles: a) At 3228 Mountain Laurel Trail, Lot 17 Iron Rock, Cantonment, Florida: On November 6, 2023; the employer allowed his employees to operate pneumatic nail gun without eye protection while performing framing activities exposing his employee to struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2023-11-22
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2024-01-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Guarding. All portable, power-driven circular saws shall be equipped with guards above and below the base plate or shoe: a) At 3228 Mountain Laurel Trail, Lot 17 Iron Rock, Cantonment, Florida: On November 6, 2023; the employer allowed his employees to operate a skill saw on site with guard wedged up exposing the blade and exposing his employees to struck-by hazards.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2023-11-22
Abatement Due Date 2023-12-07
Current Penalty 4688.0
Initial Penalty 4688.0
Final Order 2024-01-24
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) At 3228 Mountain Laurel Trail, Lot 17 Iron Rock, Cantonment, Florida: On November 6, 2023; the employer allowed his employees to perform framing activities without first ensuring his employee was trained on the hazards associated with falls to include but not limited to setting up and inspecting fall protection exposing his employee to a fall hazard of up to 21 feet 8 inches to the ground below.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-11-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-01-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 3228 Mountain Laurel Trail, Lot 17 Iron Rock, Cantonment, Florida: On November 6, 2023; the employer allowed his employees to perform framing activities without fall protection exposing his employee to a fall hazard of 13 feet 7 inches to the ground below.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-11-22
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2024-01-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) At 3228 Mountain Laurel Trail, Lot 17 Iron Rock, Cantonment, Florida: On November 6, 2023; the employer allowed his employees to use an extension ladder to gain access to the roof and the rails of the ladder did not extend at least three feet above the roof landing to provide safe access exposing his employee to a fall hazard of 13 feet 7 inches to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188679003 2021-05-21 0491 PPP 10215 Dwell Ct, Orlando, FL, 32832-6184
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937
Loan Approval Amount (current) 937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6184
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 939.13
Forgiveness Paid Date 2021-09-09
6096128809 2021-04-19 0455 PPS 831 SE 5th Pl, Hialeah, FL, 33010-5719
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5719
Project Congressional District FL-26
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4043
Forgiveness Paid Date 2022-06-21
6073188900 2021-05-01 0455 PPS 6151 Palm Trace Landings Dr Apt 202, Davie, FL, 33314-1876
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) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1876
Project Congressional District FL-25
Number of Employees 1
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20188.11
Forgiveness Paid Date 2021-10-14
2019609010 2021-05-14 0455 PPP 726 Southeast Elwood Avenuenull 726 Southeast Elwood Avenuenull, Port St. Lucie, FL, 34983
Loan Status Date 2021-10-01
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 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 34983
Project Congressional District FL-18
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.4
Forgiveness Paid Date 2021-08-30
7318039008 2021-05-25 0455 PPP 2823 Ham Brown Rd, Kissimmee, FL, 34746-3417
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-3417
Project Congressional District FL-09
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1545368706 2021-03-27 0455 PPP 50 Biscayne Blvd, Miami, FL, 33132-2905
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7708
Loan Approval Amount (current) 7708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2905
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7751.71
Forgiveness Paid Date 2021-11-03
4043208501 2021-02-25 0455 PPP 6151 Palm Trace Landings Dr Apt 202, Davie, FL, 33314-1876
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) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1876
Project Congressional District FL-25
Number of Employees 1
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20222.25
Forgiveness Paid Date 2021-10-14
9970478810 2021-04-24 0455 PPP 2213 Grand Cayman Ct, Kissimmee, FL, 34741-2786
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2786
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10075.09
Forgiveness Paid Date 2021-12-14
3459268605 2021-03-17 0455 PPP 831 SE 5th Pl, Hialeah, FL, 33010-5719
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5719
Project Congressional District FL-26
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4030.44
Forgiveness Paid Date 2022-01-03
6548929005 2021-05-22 0455 PPS 50 Biscayne Blvd, Miami, FL, 33132-2905
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7708
Loan Approval Amount (current) 7708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2905
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7737.33
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2380237 Intrastate Non-Hazmat 2023-10-26 8210 2022 1 1 Auth. For Hire
Legal Name JOSE MORALES
DBA Name -
Physical Address 3015 W CHERRY ST, TAMPA, FL, 33607, US
Mailing Address 3015 W CHERRY ST, TAMPA, FL, 33607, US
Phone (813) 316-5080
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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
1300894 Intrastate Non-Hazmat 2004-11-02 0 - 1 1 Auth. For Hire
Legal Name JOSE MORALES
DBA Name -
Physical Address 1798 NE TRISHA DR, ARCADIA, FL, 34266, US
Mailing Address 1798 NE TRISHA DR, ARCADIA, FL, 34266, US
Phone (863) 491-0968
Fax (863) 491-0968
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