Search icon

TIMOTHY JAMES LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY JAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY JAMES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000119618
Address: 11684 ELLISON WILSON RD, NORTH PALM BEACH, FL, 33408
Mail Address: 11684 ELLISON WILSON RD, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES TIMOTHY P Manager 11684 ELLISON WILSON RD, NORTH PALM BEACH, FL, 33408
BORDELEAU KATHLEEN A Agent 840 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

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

Court Cases

Title Case Number Docket Date Status
TIMOTHY JAMES VS STATE OF FLORIDA 6D2023-2324 2023-04-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-015362

Parties

Name TIMOTHY JAMES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2023-10-16
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TIMOTHY JAMES
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TIMOTHY JAMES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-0190 2021-12-28 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-015362

Parties

Name TIMOTHY JAMES LLC
Role Appellant
Status Active
Representations DANIEL MULLER, A.P.D., LEE HOLLANDER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing, filed October 18, 2024, is denied.
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file Motion for Rehearing is granted. Appellant shall have 20 days to file his Motion for Rehearing.
View View File
Docket Date 2024-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of TIMOTHY JAMES
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TIMOTHY JAMES
Docket Date 2024-11-05
Type Order
Subtype Order on Motion To Dismiss
Description Appellant's motions to rule filed on July 16, 2024, and August 9, 2024, are dismissed as moot. Appellant's motions to dismiss filed on October 13, 2023, and October 30, 2023, are stricken as unauthorized.
View View File
Docket Date 2024-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Notice of Action
On Behalf Of TIMOTHY JAMES
Docket Date 2024-10-15
Type Brief
Subtype Memorandum Brief
Description MEMORANDUM OF LAW IN SUPPORT OF APPELLATE REVIEW
On Behalf Of TIMOTHY JAMES
Docket Date 2024-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - motion to rule
On Behalf Of TIMOTHY JAMES
Docket Date 2024-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO RULE
On Behalf Of TIMOTHY JAMES
Docket Date 2024-06-18
Type Order
Subtype Order
Description This court notes that appellant's motion for post-conviction DNA testing is a motion for the lower tribunal improperly filed with this court, and this court will take no further action on it.
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR POST-CONVICTION DNA TESTING
On Behalf Of TIMOTHY JAMES
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TIMOTHY JAMES
Docket Date 2023-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISMISS ON GROUNDS OF DOUBLE JEOPARDY
On Behalf Of TIMOTHY JAMES
Docket Date 2023-10-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ NOTICE OF INTENT NOT TO FILE RESPONSE TO MOTION TO WITHDRAW AND ANDERS BRIEF UNLESS ANY ARGUABLE CLAIM(S) IS FOUND UPON REVIEW OF THE RECORD BY THIS COURTNOTICE OF ASSERTION OF RIGHT TO FILE A BRIEF ON ANY ARGUABLE CLAIM(S) FOUND BY THIS COURT UPON ITS REVIEW OF THE RECORD
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISMISS ON GROUNDS OF DOUBLE JEOPARDY
On Behalf Of TIMOTHY JAMES
Docket Date 2023-10-12
Type Order
Subtype Anders Order
Description Anders Order - Tampa AG's Office ~ Counsel for appellant has filed appellant's brief asserting no arguablemerit in this case. Appellant may within thirty days, if (s)he wishes to do so,file an additional brief calling the court's attention to any matters (s)he feelsshould be considered in connection with this appeal, and shall at the sametime serve a copy of the brief on appellee, which is Attorney General,3507 E. Frontage Road, Suite 200, Tampa, Florida 33607, and appellant'scounsel, and certify on the original that a copy has been served on such offices.IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THISCOURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE.Counsel for appellant has filed appellant's brief asserting no arguablemerit in this case. Appellant may within thirty days, if (s)he wishes to do so,file an additional brief calling the court's attention to any matters (s)he feelsshould be considered in connection with this appeal, and shall at the sametime serve a copy of the brief on appellee, which is Attorney General,3507 E. Frontage Road, Suite 200, Tampa, Florida 33607, and appellant'scounsel, and certify on the original that a copy has been served on such offices.IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THISCOURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE.
Docket Date 2023-10-12
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of TIMOTHY JAMES
Docket Date 2023-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***UNREDACTED/CONFIDENTIAL*** BRANNING- 144 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON SUPPL. RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 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 2023-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIMOTHY JAMES
Docket Date 2023-07-06
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The pro se motion to dismiss is stricken as unauthorized as appellant is represented by counsel in this appeal.
Docket Date 2023-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **STRICKEN**
On Behalf Of TIMOTHY JAMES
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE SIXTH DISTRICT COURT OF APPEALS ORDER DATED MAY 5, 2023
On Behalf Of TIMOTHY JAMES
Docket Date 2023-05-05
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report within five days of the scheduled June 12, 2023 hearing to indicate whether the pending motion to withdraw plea was resolved at the hearing.
Docket Date 2023-05-05
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO THE SIXTH DISTRICT COURT OF APPEALS ORDER DATED FEBRUARY 6, 2023
On Behalf Of TIMOTHY JAMES
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT COUNSEL RESPONSE TO THE SIXTH DISTRICT COURT OF APPEALS ORDER DATED FEBRUARY 6, 2023
On Behalf Of TIMOTHY JAMES
Docket Date 2023-04-19
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a supplemental status report within ten days from the date of this order attaching documentation to show that the motion to withdraw plea for which this appeal has been held in abeyance has been scheduled for a hearing date before the trial court.
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT COUNSEL RESPONSE TO THE SIXTH DISTRICT COURT OF APPEALS ORDER DATED MARCH 7, 2023
On Behalf Of TIMOTHY JAMES
Docket Date 2023-03-07
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a supplemental status report on the status of the motion to withdraw plea in the trial court within thirty days from the date of this order.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT COUNSEL RESPONSE TO THE SECOND DISTRICT COURT OF APPEALS ORDER DATED FEBRUARY 6, 2023
On Behalf Of TIMOTHY JAMES
Docket Date 2023-02-06
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within thirty days from the date of this order, attorney Hollander shall file a supplemental status report to indicate the status of the motion to withdraw plea pending in the trial court.
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT COUNSEL RESPONSE TO THE SECOND DISTRICT COURT OF APPEALS ORDER DATED DECEMBER 20, 2022
On Behalf Of TIMOTHY JAMES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within thirty days of the date of this order, attorney Hollander shall file a status report on Appellant's motion to withdraw plea.
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT COUNSEL RESPONSE TO THE COURT'S ORDER DATED NOVEMBER 4, 2022
On Behalf Of TIMOTHY JAMES
Docket Date 2022-11-04
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The public defender has filed a status report providing that attorney LeeHollander has been appointed to represent appellant. Within thirty days of the date ofthis order, attorney Hollander shall file a status report on Appellant's motion to withdrawplea.
Docket Date 2022-11-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ w/ ORDER APPOINTING CONFLICT COUNSEL
On Behalf Of TIMOTHY JAMES
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ As it appears that the appellant's motions to withdraw plea were timely filed before the notice of appeal was filed, the Appellant's motion to relinquish jurisdiction is denied as unnecessary. See Carroll v. State, 157 So. 3d 385, 386 (Fla. 2d DCA 2015). However, this appeal shall be held in abeyance pursuant to Florida Rule of Appellate Procedure 9.020(h)(2). The appellant shall notify this court within 5 days of the trial court's entry of an order resolving the motion to withdraw plea or shall file a status report on the date falling 30 days from the date of this order if no order on the motion has issued, whichever is earlier.
Docket Date 2022-09-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TIMOTHY JAMES
Docket Date 2022-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED- 54 PAGES
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIMOTHY JAMES
Docket Date 2022-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIMOTHY JAMES
Docket Date 2022-07-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIMOTHY JAMES
Docket Date 2022-07-18
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The court reporter has filed a status report indicating that it did not cover the December 8, 2021, trial. Within fifteen days of the date of this order, Appellant shall file a status report on the arrangements for transcription of the December 8, 2021, trial.
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ REPSONSE TO INABILITY TO COMPLETE RECORD
Docket Date 2022-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trialcourt is directed to supplement the record within thirty days, and the initial briefshall be served within sixty days of this order.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of TIMOTHY JAMES
Docket Date 2022-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIMOTHY JAMES
Docket Date 2022-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 91 PAGES
Docket Date 2022-04-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of TIMOTHY JAMES
Docket Date 2022-03-31
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellantin this proceeding. In lieu of a designation, this court appoints the 10th Circuit PublicDefender to represent Appellant in this appeal.
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING **CONFIDENTIAL** UNREDACTED - 675 PAGES
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO INABILITY TO COMPLETE THE RECORD
Docket Date 2022-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-01-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ order finding indigency and appointing public defender
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/SENTENCING
On Behalf Of TIMOTHY JAMES
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
TIMOTHY JAMES VS STATE OF FLORIDA 2D2021-3993 2021-12-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-015362

Parties

Name TIMOTHY JAMES LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., KATHLEEN A. SMITH, P. D., Lee Hollander, Esq., Daniel Muller, A.P.D., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIMOTHY JAMES
Docket Date 2022-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIMOTHY JAMES
Docket Date 2022-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ DUPLICATE
On Behalf Of TIMOTHY JAMES
Docket Date 2022-07-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The court reporter has filed a status report indicating that it did not cover the December 8, 2021, trial. Within fifteen days of the date of this order, Appellant shall file a status report on the arrangements for transcription of the December 8, 2021, trial.
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ REPSONSE TO INABILITY TO COMPLETE RECORD
Docket Date 2022-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within thirty days of the date of this order, attorney Hollander shall file a status report on Appellant's motion to withdraw plea.
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT COUNSEL RESPONSE TO THE COURT'S ORDER DATED NOVEMBER 4, 2022
On Behalf Of TIMOTHY JAMES
Docket Date 2022-11-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The public defender has filed a status report providing that attorney LeeHollander has been appointed to represent appellant. Within thirty days of the date ofthis order, attorney Hollander shall file a status report on Appellant's motion to withdrawplea.
Docket Date 2022-11-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ w/ ORDER APPOINTING CONFLICT COUNSEL
On Behalf Of TIMOTHY JAMES
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ As it appears that the appellant's motions to withdraw plea were timely filed before the notice of appeal was filed, the Appellant's motion to relinquish jurisdiction is denied as unnecessary. See Carroll v. State, 157 So. 3d 385, 386 (Fla. 2d DCA 2015). However, this appeal shall be held in abeyance pursuant to Florida Rule of Appellate Procedure 9.020(h)(2). The appellant shall notify this court within 5 days of the trial court's entry of an order resolving the motion to withdraw plea or shall file a status report on the date falling 30 days from the date of this order if no order on the motion has issued, whichever is earlier.
Docket Date 2022-09-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TIMOTHY JAMES
Docket Date 2022-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED- 54 PAGES
Docket Date 2022-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trialcourt is directed to supplement the record within thirty days, and the initial briefshall be served within sixty days of this order.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of TIMOTHY JAMES
Docket Date 2022-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIMOTHY JAMES
Docket Date 2022-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 91 PAGES
Docket Date 2022-04-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of TIMOTHY JAMES
Docket Date 2022-03-31
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellantin this proceeding. In lieu of a designation, this court appoints the 10th Circuit PublicDefender to represent Appellant in this appeal.
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING - REDACTED - 675 PAGES
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO INABILITY TO COMPLETE THE RECORD
Docket Date 2022-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-01-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ order finding indigency and appointing public defender
On Behalf Of LEE CLERK
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 2018 indigency and 2019 appointment of counsel
On Behalf Of TIMOTHY JAMES
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2017-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State